Company NameSue Symons Interiors Ltd
Company StatusDissolved
Company Number05120370
CategoryPrivate Limited Company
Incorporation Date6 May 2004(19 years, 12 months ago)
Dissolution Date20 August 2014 (9 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Susan Symons
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed06 May 2004(same day as company formation)
RoleInterior Designer
Country of ResidenceEngland
Correspondence Address33 Regents Court
Stonegrove
Edgware
Middlesex
HA8 8AD
Secretary NameEdward Maurice Symons
NationalityBritish
StatusClosed
Appointed06 May 2004(same day as company formation)
RoleCompany Director
Correspondence Address33 Regents Court
Stonegrove
Edgware
Middlesex
HA8 8AD

Contact

Websitewww.suesymonsinteriors.co.uk

Location

Registered Address1st Floor Equity House
128-136 High Street
Edgware
Middx
HA8 7TT
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London

Shareholders

50 at £1Edward Maurice Symons
50.00%
Ordinary
50 at £1Susan Symons
50.00%
Ordinary

Financials

Year2014
Net Worth-£27,203
Cash£389
Current Liabilities£78,088

Accounts

Latest Accounts31 May 2010 (13 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

20 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
20 August 2014Final Gazette dissolved following liquidation (1 page)
20 August 2014Final Gazette dissolved following liquidation (1 page)
20 May 2014Return of final meeting in a creditors' voluntary winding up (6 pages)
20 May 2014Liquidators statement of receipts and payments to 22 April 2014 (4 pages)
20 May 2014Return of final meeting in a creditors' voluntary winding up (6 pages)
20 May 2014Liquidators' statement of receipts and payments to 22 April 2014 (4 pages)
20 May 2014Liquidators' statement of receipts and payments to 22 April 2014 (4 pages)
20 August 2013Liquidators' statement of receipts and payments to 2 August 2013 (5 pages)
20 August 2013Liquidators statement of receipts and payments to 2 August 2013 (5 pages)
20 August 2013Liquidators statement of receipts and payments to 2 August 2013 (5 pages)
20 August 2013Liquidators' statement of receipts and payments to 2 August 2013 (5 pages)
10 August 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 August 2012Appointment of a voluntary liquidator (1 page)
10 August 2012Appointment of a voluntary liquidator (1 page)
10 August 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 August 2012Statement of affairs with form 4.19 (5 pages)
10 August 2012Statement of affairs with form 4.19 (5 pages)
18 July 2012Registered office address changed from 58-60 Berners Street London W1T 3JS on 18 July 2012 (2 pages)
18 July 2012Registered office address changed from 58-60 Berners Street London W1T 3JS on 18 July 2012 (2 pages)
10 May 2012Annual return made up to 6 May 2012 with a full list of shareholders
Statement of capital on 2012-05-10
  • GBP 100
(4 pages)
10 May 2012Annual return made up to 6 May 2012 with a full list of shareholders
Statement of capital on 2012-05-10
  • GBP 100
(4 pages)
10 May 2012Annual return made up to 6 May 2012 with a full list of shareholders
Statement of capital on 2012-05-10
  • GBP 100
(4 pages)
7 June 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
7 June 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
1 June 2011Compulsory strike-off action has been discontinued (1 page)
1 June 2011Compulsory strike-off action has been discontinued (1 page)
31 May 2011First Gazette notice for compulsory strike-off (1 page)
31 May 2011First Gazette notice for compulsory strike-off (1 page)
26 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (4 pages)
26 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (4 pages)
26 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (4 pages)
24 July 2010Particulars of a mortgage or charge / charge no: 6 (6 pages)
24 July 2010Particulars of a mortgage or charge / charge no: 6 (6 pages)
14 July 2010Annual return made up to 6 May 2010 with a full list of shareholders (4 pages)
14 July 2010Annual return made up to 6 May 2010 with a full list of shareholders (4 pages)
14 July 2010Annual return made up to 6 May 2010 with a full list of shareholders (4 pages)
14 January 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
14 January 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
14 May 2009Return made up to 06/05/09; full list of members (3 pages)
14 May 2009Return made up to 06/05/09; full list of members (3 pages)
9 December 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
9 December 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
30 July 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
30 July 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
15 May 2008Return made up to 06/05/08; full list of members (3 pages)
15 May 2008Return made up to 06/05/08; full list of members (3 pages)
19 January 2008Particulars of mortgage/charge (4 pages)
19 January 2008Particulars of mortgage/charge (4 pages)
21 May 2007Return made up to 06/05/07; full list of members (2 pages)
21 May 2007Return made up to 06/05/07; full list of members (2 pages)
26 January 2007Total exemption small company accounts made up to 31 May 2005 (4 pages)
26 January 2007Total exemption small company accounts made up to 31 May 2005 (4 pages)
29 July 2006Particulars of mortgage/charge (3 pages)
29 July 2006Particulars of mortgage/charge (3 pages)
15 May 2006Return made up to 06/05/06; full list of members (2 pages)
15 May 2006Return made up to 06/05/06; full list of members (2 pages)
2 August 2005Registered office changed on 02/08/05 from: 58-60 berners street london W1P 4JS (1 page)
2 August 2005Registered office changed on 02/08/05 from: 58-60 berners street london W1P 4JS (1 page)
1 August 2005Return made up to 06/05/05; full list of members (2 pages)
1 August 2005Return made up to 06/05/05; full list of members (2 pages)
3 September 2004Particulars of mortgage/charge (3 pages)
3 September 2004Particulars of mortgage/charge (3 pages)
6 May 2004Incorporation (17 pages)
6 May 2004Incorporation (17 pages)