Company NameDefoe Interiors Limited
DirectorsDesmond Defoe and Samantha Defoe
Company StatusLiquidation
Company Number05087405
CategoryPrivate Limited Company
Incorporation Date29 March 2004(20 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2030Manufacture builders' carpentry & joinery
SIC 16230Manufacture of other builders' carpentry and joinery

Directors

Director NameMr Desmond Defoe
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2004(3 weeks, 4 days after company formation)
Appointment Duration20 years
RoleCarpentry & Joinery
Country of ResidenceUnited Kingdom
Correspondence AddressAllen House 1 Westmead Road
Sutton
Surrey
SM1 4LA
Secretary NameMrs Samantha Defoe
NationalityBritish
StatusCurrent
Appointed23 April 2004(3 weeks, 4 days after company formation)
Appointment Duration20 years
RoleCompany Director
Correspondence AddressAllen House 1 Westmead Road
Sutton
Surrey
SM1 4LA
Director NameMrs Samantha Defoe
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2005(1 year after company formation)
Appointment Duration19 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address253 Northbrooks
Harlow
Essex
CM19 4DJ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed29 March 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed29 March 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressAllen House
1 Westmead Road
Sutton
Surrey
SM1 4LA
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardCarshalton Central
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth£624
Cash£7,417
Current Liabilities£37,908

Accounts

Latest Accounts31 March 2013 (11 years ago)
Next Accounts Due31 December 2014 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Returns

Next Return Due12 April 2017 (overdue)

Filing History

6 June 2017INSOLVENCY:Liquidators annual progress report compulsory liquidation bdd 24/03/2017 (9 pages)
1 June 2016INSOLVENCY:liquidator's annual progress report - compulsory liquidation - b/d date - 24/03/2016 (10 pages)
17 April 2015Appointment of a liquidator (1 page)
17 April 2015Registered office address changed from C/O Defoe Interiors Limited 253 Northbrooks Harlow Essex CM19 4DJ to Allen House 1 Westmead Road Sutton Surrey SM1 4LA on 17 April 2015 (2 pages)
26 November 2014Order of court to wind up (2 pages)
9 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 2
(4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
29 May 2013Annual return made up to 29 March 2013 with a full list of shareholders (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
11 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (3 pages)
13 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 September 2011Annual return made up to 29 March 2011 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 18/04/2011 as it was not properly delivered
(17 pages)
18 April 2011Annual return made up to 29 March 2011 with a full list of shareholders
  • ANNOTATION A Replacement AR01 was filed on 20/09/2011
(5 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
24 April 2010Registered office address changed from , C/O Defoe Interiors Limited, 253 Northbrooks, Harlow, Essex, CM19 4DJ, England on 24 April 2010 (1 page)
24 April 2010Director's details changed for Desmond Defoe on 3 October 2009 (2 pages)
24 April 2010Director's details changed for Mrs Samantha Defoe on 3 October 2009 (2 pages)
24 April 2010Registered office address changed from , 344 Northbrooks, Harlow, Essex, CM19 4DR on 24 April 2010 (1 page)
24 April 2010Director's details changed for Desmond Defoe on 3 October 2009 (2 pages)
24 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (4 pages)
24 April 2010Secretary's details changed for Samantha Defoe on 3 October 2009 (1 page)
24 April 2010Director's details changed for Mrs Samantha Defoe on 3 October 2009 (2 pages)
24 April 2010Secretary's details changed for Samantha Defoe on 3 October 2009 (1 page)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
14 April 2009Return made up to 29/03/09; full list of members (4 pages)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
29 April 2008Return made up to 29/03/08; full list of members (4 pages)
11 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
11 May 2007Return made up to 29/03/07; full list of members (2 pages)
7 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
25 April 2006Return made up to 29/03/06; full list of members (2 pages)
17 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
7 June 2005Return made up to 29/03/05; full list of members (6 pages)
4 May 2005New director appointed (1 page)
13 May 2004Ad 31/03/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
29 April 2004Registered office changed on 29/04/04 from: doric house, 132 station rd, chingford, london, E4 6AB (1 page)
29 April 2004New director appointed (2 pages)
29 April 2004New secretary appointed (2 pages)
31 March 2004Secretary resigned (1 page)
31 March 2004Director resigned (1 page)
29 March 2004Incorporation (9 pages)