Company NameTransformation Interiors Ltd
Company StatusDissolved
Company Number05186443
CategoryPrivate Limited Company
Incorporation Date21 July 2004(19 years, 9 months ago)
Dissolution Date18 January 2011 (13 years, 3 months ago)

Business Activity

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

Directors

Director NameWayne Eddy
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed28 July 2004(1 week after company formation)
Appointment Duration6 years, 5 months (closed 18 January 2011)
RoleBuilder & Fitter
Correspondence Address37 Hawthorne Place
Epsom
Surrey
KT17 4AA
Director NameKerry Farmer
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2006(1 year, 6 months after company formation)
Appointment Duration4 years, 11 months (closed 18 January 2011)
RoleSoft Furnisher
Correspondence Address37 Hawthorne Place
Epsom
Surrey
KT17 4AA
Secretary NameKerry Farmer
NationalityBritish
StatusClosed
Appointed18 February 2006(1 year, 7 months after company formation)
Appointment Duration4 years, 11 months (closed 18 January 2011)
RoleCompany Director
Correspondence Address37 Hawthorne Place
Epsom
Surrey
KT17 4AA
Secretary NameRosemary Farmer
NationalityBritish
StatusResigned
Appointed28 July 2004(1 week after company formation)
Appointment Duration1 year, 6 months (resigned 18 February 2006)
RoleClerical
Correspondence Address29a High Street
Great Barford
Bedfordshire
MK44 3JH
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed21 July 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed21 July 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressSuite 115 Reaver House
12 East Street
Epsom
Surrey
KT17 1HX
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2009 (14 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

18 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
18 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
5 October 2010First Gazette notice for voluntary strike-off (1 page)
5 October 2010First Gazette notice for voluntary strike-off (1 page)
22 September 2010Application to strike the company off the register (5 pages)
22 September 2010Application to strike the company off the register (5 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
22 January 2010Registered office address changed from 14 High Street Epsom Surrey KT19 8AH on 22 January 2010 (1 page)
22 January 2010Registered office address changed from 14 High Street Epsom Surrey KT19 8AH on 22 January 2010 (1 page)
27 July 2009Return made up to 21/07/09; full list of members (4 pages)
27 July 2009Return made up to 21/07/09; full list of members (4 pages)
14 October 2008Total exemption small company accounts made up to 31 July 2008 (6 pages)
14 October 2008Total exemption small company accounts made up to 31 July 2008 (6 pages)
12 August 2008Return made up to 21/07/08; full list of members (4 pages)
12 August 2008Location of register of members (1 page)
12 August 2008Location of debenture register (1 page)
12 August 2008Location of debenture register (1 page)
12 August 2008Return made up to 21/07/08; full list of members (4 pages)
12 August 2008Location of register of members (1 page)
5 September 2007Total exemption full accounts made up to 31 July 2007 (5 pages)
5 September 2007Total exemption full accounts made up to 31 July 2007 (5 pages)
22 August 2007Return made up to 21/07/07; full list of members (7 pages)
22 August 2007Return made up to 21/07/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
28 December 2006Secretary's particulars changed;director's particulars changed (1 page)
28 December 2006Director's particulars changed (2 pages)
28 December 2006Secretary's particulars changed;director's particulars changed (1 page)
28 December 2006Director's particulars changed (2 pages)
18 September 2006Total exemption full accounts made up to 31 July 2006 (5 pages)
18 September 2006Total exemption full accounts made up to 31 July 2006 (5 pages)
8 September 2006Registered office changed on 08/09/06 from: 29A high street great barford bedfordshire MK44 3JH (1 page)
8 September 2006Registered office changed on 08/09/06 from: 29A high street great barford bedfordshire MK44 3JH (1 page)
16 August 2006Particulars of mortgage/charge (3 pages)
16 August 2006Particulars of mortgage/charge (3 pages)
9 August 2006Return made up to 21/07/06; full list of members (7 pages)
9 August 2006Return made up to 21/07/06; full list of members (7 pages)
27 February 2006New secretary appointed (2 pages)
27 February 2006Secretary resigned (1 page)
27 February 2006Secretary resigned (1 page)
27 February 2006New secretary appointed (2 pages)
24 February 2006New director appointed (2 pages)
24 February 2006New director appointed (2 pages)
14 September 2005Total exemption full accounts made up to 31 July 2005 (4 pages)
14 September 2005Total exemption full accounts made up to 31 July 2005 (4 pages)
11 August 2005Return made up to 21/07/05; full list of members (6 pages)
11 August 2005Return made up to 21/07/05; full list of members (6 pages)
24 August 2004Location of register of members (1 page)
24 August 2004Location of register of members (1 page)
17 August 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 August 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 August 2004New director appointed (2 pages)
10 August 2004New director appointed (2 pages)
6 August 2004New secretary appointed (2 pages)
6 August 2004New secretary appointed (2 pages)
23 July 2004Director resigned (1 page)
23 July 2004Secretary resigned (1 page)
23 July 2004Director resigned (1 page)
23 July 2004Secretary resigned (1 page)
21 July 2004Incorporation (9 pages)
21 July 2004Incorporation (9 pages)