Company NameD S Interiors Limited
Company StatusDissolved
Company Number05666794
CategoryPrivate Limited Company
Incorporation Date5 January 2006(18 years, 3 months ago)
Dissolution Date2 February 2020 (4 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Dean Stoneham
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed05 January 2006(same day as company formation)
RoleInterior Decorator
Country of ResidenceEngland
Correspondence AddressAlen House Westmead Road
Sutton
Surrey
SM1 4LA
Secretary NameMrs Deborah Nobbs
StatusClosed
Appointed23 March 2018(12 years, 2 months after company formation)
Appointment Duration1 year, 10 months (closed 02 February 2020)
RoleCompany Director
Correspondence Address34 Central Way
Carshalton
SM5 3NF
Secretary NameSandra Stoneham
NationalityBritish
StatusResigned
Appointed05 January 2006(same day as company formation)
RoleCompany Director
Correspondence Address1 Hereward Avenue
Purley
Surrey
CR8 2NN
Secretary NameDeborah Louise Nobbs
NationalityBritish
StatusResigned
Appointed09 February 2007(1 year, 1 month after company formation)
Appointment Duration9 months, 4 weeks (resigned 05 December 2007)
RoleCompany Director
Correspondence Address34 Central Way
Carshalton
Surrey
SM5 3NF
Secretary NameKim Rowe
NationalityBritish
StatusResigned
Appointed05 December 2007(1 year, 11 months after company formation)
Appointment Duration10 years, 3 months (resigned 23 March 2018)
RoleCompany Director
Correspondence Address99 Westmead Road
Sutton
Surrey
SM1 4HX

Contact

WebsiteIP

Location

Registered AddressAlen House
Westmead Road
Sutton
Surrey
SM1 4LA
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardCarshalton Central
Built Up AreaGreater London

Shareholders

50 at £1Mr Dean Stoneham
50.00%
Ordinary
50 at £1Mrs Sandra Stoneham
50.00%
Ordinary

Financials

Year2014
Net Worth£216,669
Cash£134,593
Current Liabilities£90,040

Accounts

Latest Accounts15 October 2018 (5 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End15 October

Filing History

2 February 2020Final Gazette dissolved following liquidation (1 page)
2 November 2019Return of final meeting in a members' voluntary winding up (11 pages)
30 November 2018Registered office address changed from 99 Westmead Road Sutton Surrey SM1 4HX to Alen House Westmead Road Sutton Surrey SM1 4LA on 30 November 2018 (2 pages)
23 November 2018Declaration of solvency (5 pages)
23 November 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-10-31
(1 page)
23 November 2018Appointment of a voluntary liquidator (3 pages)
6 November 2018Total exemption full accounts made up to 15 October 2018 (7 pages)
5 November 2018Previous accounting period shortened from 31 March 2019 to 15 October 2018 (1 page)
1 November 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
8 June 2018Confirmation statement made on 5 June 2018 with no updates (3 pages)
23 March 2018Termination of appointment of Kim Rowe as a secretary on 23 March 2018 (1 page)
23 March 2018Appointment of Mrs Deborah Nobbs as a secretary on 23 March 2018 (2 pages)
17 July 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
17 July 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
6 June 2017Confirmation statement made on 5 June 2017 with updates (5 pages)
6 June 2017Confirmation statement made on 5 June 2017 with updates (5 pages)
23 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
23 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
18 July 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
18 July 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
16 September 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
16 September 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
15 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 100
(3 pages)
15 July 2015Secretary's details changed for Kim Rowe on 30 June 2015 (1 page)
15 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 100
(3 pages)
15 July 2015Secretary's details changed for Kim Rowe on 30 June 2015 (1 page)
9 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
9 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
14 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(3 pages)
14 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(3 pages)
30 September 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
30 September 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
11 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(3 pages)
11 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(3 pages)
17 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
5 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (3 pages)
5 July 2012Director's details changed for Dean Stoneham on 30 June 2012 (2 pages)
5 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (3 pages)
5 July 2012Director's details changed for Dean Stoneham on 30 June 2012 (2 pages)
26 March 2012Registered office address changed from the 1929 Building Merton Abbey Mills 18 Watermill Way London SW19 2RD England on 26 March 2012 (1 page)
26 March 2012Registered office address changed from the 1929 Building Merton Abbey Mills 18 Watermill Way London SW19 2RD England on 26 March 2012 (1 page)
31 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
31 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
6 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
28 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
28 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
1 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
1 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 September 2010Statement of capital following an allotment of shares on 31 March 2010
  • GBP 100
(3 pages)
22 September 2010Statement of capital following an allotment of shares on 31 March 2010
  • GBP 100
(3 pages)
18 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (4 pages)
18 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (4 pages)
18 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (4 pages)
21 September 2009Registered office changed on 21/09/2009 from 2 upperton gardens eastbourne east sussex BN21 2AH (1 page)
21 September 2009Registered office changed on 21/09/2009 from 2 upperton gardens eastbourne east sussex BN21 2AH (1 page)
10 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
10 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
22 January 2009Return made up to 05/01/09; full list of members (3 pages)
22 January 2009Return made up to 05/01/09; full list of members (3 pages)
1 November 2008Ad 20/10/08\gbp si 2@1=2\gbp ic 1/3\ (2 pages)
1 November 2008Ad 20/10/08\gbp si 2@1=2\gbp ic 1/3\ (2 pages)
26 June 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
26 June 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
6 February 2008Accounting reference date extended from 31/01/08 to 31/03/08 (1 page)
6 February 2008Accounting reference date extended from 31/01/08 to 31/03/08 (1 page)
14 January 2008Return made up to 05/01/08; full list of members (2 pages)
14 January 2008Return made up to 05/01/08; full list of members (2 pages)
10 December 2007Secretary resigned (1 page)
10 December 2007New secretary appointed (1 page)
10 December 2007Secretary resigned (1 page)
10 December 2007New secretary appointed (1 page)
5 June 2007Director's particulars changed (1 page)
5 June 2007Director's particulars changed (1 page)
16 April 2007Director's particulars changed (1 page)
16 April 2007Director's particulars changed (1 page)
13 March 2007Secretary resigned (1 page)
13 March 2007New secretary appointed (1 page)
13 March 2007Secretary resigned (1 page)
13 March 2007Director's particulars changed (1 page)
13 March 2007Director's particulars changed (1 page)
13 March 2007New secretary appointed (1 page)
18 February 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
18 February 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
19 January 2007Return made up to 05/01/07; full list of members (2 pages)
19 January 2007Return made up to 05/01/07; full list of members (2 pages)
5 January 2006Incorporation (19 pages)
5 January 2006Incorporation (19 pages)