Company NameNO! Cream Interior Design Limited
Company StatusDissolved
Company Number04988697
CategoryPrivate Limited Company
Incorporation Date8 December 2003(20 years, 4 months ago)
Dissolution Date3 June 2014 (9 years, 10 months ago)
Previous NamesShane Glavey Limited and Design Republique Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePatrick Grenier
Date of BirthJuly 1973 (Born 50 years ago)
NationalityFrench
StatusClosed
Appointed08 December 2003(same day as company formation)
RoleInterior Designer
Country of ResidenceUnited Kingdom
Correspondence Address48 New Road
Staines
Middlesex
TW18 3DA
Secretary NameDamian Chaffer Holt
NationalityBritish
StatusClosed
Appointed08 December 2003(same day as company formation)
RoleCompany Director
Correspondence Address48 New Road
Staines
Middlesex
TW18 3DA
Director NameFormation Nominees Limited (Corporation)
StatusResigned
Appointed08 December 2003(same day as company formation)
Correspondence Address2 Cathedral Road
Cardiff
South Glamorgan
CF11 9LJ
Wales
Secretary NameFormation Secretaries Limited (Corporation)
StatusResigned
Appointed08 December 2003(same day as company formation)
Correspondence Address2 Cathedral Road
Cardiff
South Glamorgan
CF11 9LJ
Wales

Location

Registered Address8 Holbrook Road
London
E15 3EA
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardWest Ham
Built Up AreaGreater London

Shareholders

1 at £1Patrick Grenier
100.00%
Ordinary

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

3 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
3 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
18 February 2014First Gazette notice for voluntary strike-off (1 page)
18 February 2014First Gazette notice for voluntary strike-off (1 page)
7 February 2014Application to strike the company off the register (3 pages)
7 February 2014Application to strike the company off the register (3 pages)
7 January 2014Total exemption full accounts made up to 31 March 2013 (9 pages)
7 January 2014Total exemption full accounts made up to 31 March 2013 (9 pages)
9 January 2013Total exemption full accounts made up to 31 March 2012 (11 pages)
9 January 2013Total exemption full accounts made up to 31 March 2012 (11 pages)
21 December 2012Director's details changed for Patrick Grenier on 1 December 2012 (2 pages)
21 December 2012Director's details changed for Patrick Grenier on 1 December 2012 (2 pages)
21 December 2012Annual return made up to 8 December 2012 with a full list of shareholders
Statement of capital on 2012-12-21
  • GBP 1
(4 pages)
21 December 2012Annual return made up to 8 December 2012 with a full list of shareholders
Statement of capital on 2012-12-21
  • GBP 1
(4 pages)
21 December 2012Annual return made up to 8 December 2012 with a full list of shareholders
Statement of capital on 2012-12-21
  • GBP 1
(4 pages)
21 December 2012Director's details changed for Patrick Grenier on 1 December 2012 (2 pages)
4 April 2012Registered office address changed from 246 High Road Harrow Weald Harrow Middlesex HA3 7BB on 4 April 2012 (1 page)
4 April 2012Registered office address changed from 246 High Road Harrow Weald Harrow Middlesex HA3 7BB on 4 April 2012 (1 page)
4 April 2012Registered office address changed from 246 High Road Harrow Weald Harrow Middlesex HA3 7BB on 4 April 2012 (1 page)
16 February 2012Annual return made up to 8 December 2011 with a full list of shareholders (4 pages)
16 February 2012Annual return made up to 8 December 2011 with a full list of shareholders (4 pages)
16 February 2012Annual return made up to 8 December 2011 with a full list of shareholders (4 pages)
8 January 2012Total exemption full accounts made up to 31 March 2011 (11 pages)
8 January 2012Total exemption full accounts made up to 31 March 2011 (11 pages)
13 April 2011Compulsory strike-off action has been discontinued (1 page)
13 April 2011Compulsory strike-off action has been discontinued (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
12 April 2011Annual return made up to 8 December 2010 with a full list of shareholders (4 pages)
12 April 2011Annual return made up to 8 December 2010 with a full list of shareholders (4 pages)
12 April 2011Annual return made up to 8 December 2010 with a full list of shareholders (4 pages)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
6 April 2011Total exemption full accounts made up to 31 March 2010 (11 pages)
6 April 2011Total exemption full accounts made up to 31 March 2010 (11 pages)
3 February 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
3 February 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
18 January 2010Director's details changed for Patrick Grenier on 1 October 2009 (2 pages)
18 January 2010Annual return made up to 8 December 2009 with a full list of shareholders (4 pages)
18 January 2010Director's details changed for Patrick Grenier on 1 October 2009 (2 pages)
18 January 2010Annual return made up to 8 December 2009 with a full list of shareholders (4 pages)
18 January 2010Director's details changed for Patrick Grenier on 1 October 2009 (2 pages)
18 January 2010Annual return made up to 8 December 2009 with a full list of shareholders (4 pages)
3 April 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
3 April 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
3 March 2009Return made up to 08/12/08; full list of members (3 pages)
3 March 2009Return made up to 08/12/08; full list of members (3 pages)
14 October 2008Return made up to 08/12/07; full list of members (3 pages)
14 October 2008Return made up to 08/12/07; full list of members (3 pages)
28 August 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
28 August 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
4 September 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
4 September 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
11 May 2007Registered office changed on 11/05/07 from: 48 new road staines middlesex TW18 3DA (1 page)
11 May 2007Registered office changed on 11/05/07 from: 48 new road staines middlesex TW18 3DA (1 page)
12 January 2007Return made up to 08/12/06; full list of members (6 pages)
12 January 2007Return made up to 08/12/06; full list of members (6 pages)
6 February 2006Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
6 February 2006Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
28 December 2005Return made up to 08/12/05; full list of members (6 pages)
28 December 2005Return made up to 08/12/05; full list of members (6 pages)
10 November 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
10 November 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
8 December 2004Return made up to 08/12/04; full list of members
  • 363(287) ‐ Registered office changed on 08/12/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 December 2004Return made up to 08/12/04; full list of members
  • 363(287) ‐ Registered office changed on 08/12/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 April 2004Company name changed design republique LIMITED\certificate issued on 23/04/04 (2 pages)
23 April 2004Company name changed design republique LIMITED\certificate issued on 23/04/04 (2 pages)
24 February 2004New secretary appointed (2 pages)
24 February 2004New secretary appointed (2 pages)
23 February 2004New director appointed (1 page)
23 February 2004Secretary resigned (1 page)
23 February 2004Registered office changed on 23/02/04 from: 2 cathedral road cardiff south glam CF11 9LJ (1 page)
23 February 2004Secretary resigned (1 page)
23 February 2004Director resigned (1 page)
23 February 2004New director appointed (1 page)
23 February 2004Director resigned (1 page)
23 February 2004Registered office changed on 23/02/04 from: 2 cathedral road cardiff south glam CF11 9LJ (1 page)
27 January 2004Company name changed shane glavey LIMITED\certificate issued on 27/01/04 (2 pages)
27 January 2004Company name changed shane glavey LIMITED\certificate issued on 27/01/04 (2 pages)
8 December 2003Incorporation (12 pages)
8 December 2003Incorporation (12 pages)