Company NameLondon Metal Interiors Limited
Company StatusDissolved
Company Number04205623
CategoryPrivate Limited Company
Incorporation Date25 April 2001(23 years ago)
Dissolution Date19 July 2005 (18 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 3613Manufacture of other kitchen furniture
SIC 31020Manufacture of kitchen furniture

Directors

Director NameGraham Geoffrey Larking
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed25 April 2001(same day as company formation)
RoleMetal Trader
Correspondence Address34 Woodcote Close
Epsom
Surrey
KT18 7QJ
Secretary NameVera McKinley
NationalityBritish
StatusClosed
Appointed31 January 2002(9 months, 1 week after company formation)
Appointment Duration3 years, 5 months (closed 19 July 2005)
RoleCompany Director
Correspondence Address69 Mortimer Crescent
Worcester Park
Surrey
KT4 7QN
Director NameChristopher Trayling
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2001(same day as company formation)
RoleCompany Director
Correspondence Address17 Longford Road
Whitton
Middlesex
TW2 6EB
Secretary NameGraham Geoffrey Larking
NationalityBritish
StatusResigned
Appointed25 April 2001(same day as company formation)
RoleMetal Trader
Correspondence Address34 Woodcote Close
Epsom
Surrey
KT18 7QJ
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed25 April 2001(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed25 April 2001(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressUnit 6 193 The Garth Road
Morden
Surrey
SM4 4LZ
RegionLondon
ConstituencyMitcham and Morden
CountyGreater London
WardLower Morden
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2004 (19 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

19 July 2005Final Gazette dissolved via voluntary strike-off (1 page)
5 April 2005First Gazette notice for voluntary strike-off (1 page)
22 February 2005Application for striking-off (1 page)
23 August 2004Accounts for a dormant company made up to 31 October 2003 (5 pages)
26 April 2004Return made up to 25/04/04; full list of members (6 pages)
17 February 2004Accounting reference date extended from 30/04/03 to 31/10/03 (1 page)
24 April 2003Return made up to 25/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 February 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
20 May 2002Return made up to 25/04/02; full list of members (7 pages)
7 May 2002New secretary appointed (2 pages)
7 May 2002Secretary resigned (1 page)
22 January 2002Director resigned (1 page)
4 May 2001New secretary appointed;new director appointed (3 pages)
4 May 2001New director appointed (2 pages)
2 May 2001Director resigned (1 page)
2 May 2001Secretary resigned (1 page)