Company NameChallis Interiors Construction Limited
Company StatusDissolved
Company Number04189630
CategoryPrivate Limited Company
Incorporation Date29 March 2001(23 years, 1 month ago)
Dissolution Date12 April 2005 (19 years ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Edward Charles Challis
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2001(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressGreat Frenches Farm
Snow Hill
Crawley Down
West Sussex
RH10 3EE
Secretary NameLucy Burton Preston
NationalityBritish
StatusClosed
Appointed29 March 2001(same day as company formation)
RoleSecretary
Correspondence Address34 Shawley Crescent
Epsom
Surrey
KT18 5PH
Director NameIrene Murphy
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2001(same day as company formation)
RoleCompany Formation Agent
Correspondence Address18 Avenue Road
Belmont
Sutton
Surrey
SM2 6JD
Secretary NameAvemont Nominees Limited (Corporation)
StatusResigned
Appointed29 March 2001(same day as company formation)
Correspondence Address18 Avenue Road
Belmont
Sutton
Surrey
SM2 6JD

Location

Registered AddressEffra House
34 High Street
Ewell
Surrey
KT17 1RW
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardEwell
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

12 April 2005Final Gazette dissolved via voluntary strike-off (1 page)
28 December 2004First Gazette notice for voluntary strike-off (1 page)
16 November 2004Application for striking-off (1 page)
2 April 2004Return made up to 29/03/04; full list of members (7 pages)
1 February 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
28 April 2003Ad 29/03/01--------- £ si 98@1 (2 pages)
18 April 2003Return made up to 29/03/03; full list of members (7 pages)
3 February 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
23 April 2002Return made up to 29/03/02; full list of members (6 pages)
9 March 2002Registered office changed on 09/03/02 from: 18 avenue road belmont surrey SM2 6JD (2 pages)
16 July 2001Secretary resigned (1 page)
16 July 2001New secretary appointed (2 pages)
1 June 2001Director resigned (1 page)
11 May 2001New director appointed (2 pages)
29 March 2001Incorporation (21 pages)