Company NameNew Business Interiors (UK) Limited
DirectorsLauriane Kerwood and Matthew Kerwood
Company StatusLiquidation
Company Number05734710
CategoryPrivate Limited Company
Incorporation Date8 March 2006(18 years ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameLauriane Kerwood
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2006(2 months, 2 weeks after company formation)
Appointment Duration17 years, 10 months
RoleCompany Director
Correspondence AddressThe Cottage Flat Strattons Farm
Newbury Road
Kingsclear
Berkshire
RG20 4SZ
Director NameMr Matthew Kerwood
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2007(1 year, 4 months after company formation)
Appointment Duration16 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address205 Western Way
Basingstoke
Hampshire
RG22 6EY
Director NameMatthew Kerwood
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2006(same day as company formation)
RoleCompany Director
Correspondence Address32 Camford Close
Kempshott Park
Basingstoke
Hampshire
RG22 4UJ
Secretary NameKaren Wakes
NationalityBritish
StatusResigned
Appointed08 March 2006(same day as company formation)
RoleCompany Director
Correspondence Address32 Camford Close
Basingstoke
Hampshire
RG22 4UJ
Secretary NameBrian Carswell
NationalityBritish
StatusResigned
Appointed01 June 2006(2 months, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 23 July 2007)
RoleSales
Correspondence Address31 Milton Close
Popley
Basingstoke
Hampshire
RG24 9BY
Secretary NameLauriane Kerwood
NationalityBritish
StatusResigned
Appointed23 July 2007(1 year, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 20 December 2009)
RoleCompany Director
Correspondence AddressThe Cottage Flat Strattons Farm
Newbury Road
Kingsclear
Berkshire
RG20 4SZ
Director NameSPW Directors Limited (Corporation)
StatusResigned
Appointed08 March 2006(same day as company formation)
Correspondence AddressGable House
239 Regents Park Road
Finchley
London
N3 3LF
Secretary NameSPW Secretaries Limited (Corporation)
StatusResigned
Appointed08 March 2006(same day as company formation)
Correspondence AddressGable House
239 Regents Park Road Finchley
London
N3 3LF

Location

Registered AddressGable House, 239 Regents Park
Road, Finchley
London
N3 3LF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2009
Net Worth-£18,163
Cash£16,665
Current Liabilities£145,520

Accounts

Latest Accounts31 March 2009 (15 years ago)
Next Accounts Due31 December 2010 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Returns

Next Return Due22 March 2017 (overdue)

Filing History

27 April 2010Order of court to wind up (1 page)
27 April 2010Order of court to wind up (1 page)
4 February 2010Termination of appointment of Lauriane Kerwood as a secretary (2 pages)
4 February 2010Termination of appointment of Lauriane Kerwood as a secretary (2 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
15 May 2009Return made up to 08/03/09; full list of members (4 pages)
15 May 2009Return made up to 08/03/09; full list of members (4 pages)
26 February 2009Director's change of particulars / matthew kerwood / 11/01/2009 (1 page)
26 February 2009Director's change of particulars / matthew kerwood / 11/01/2009 (1 page)
7 October 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 October 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
15 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
27 March 2008Return made up to 08/03/08; full list of members (4 pages)
27 March 2008Return made up to 08/03/08; full list of members (4 pages)
14 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
14 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
12 September 2007New secretary appointed (2 pages)
12 September 2007Secretary resigned (1 page)
12 September 2007Ad 23/07/07--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 September 2007New secretary appointed (2 pages)
12 September 2007New director appointed (2 pages)
12 September 2007Ad 23/07/07--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 September 2007New director appointed (2 pages)
12 September 2007Secretary resigned (1 page)
9 May 2007Return made up to 08/03/07; full list of members (3 pages)
9 May 2007Return made up to 08/03/07; full list of members (3 pages)
27 June 2006New secretary appointed (1 page)
27 June 2006New secretary appointed (1 page)
15 June 2006New director appointed (2 pages)
15 June 2006New director appointed (2 pages)
7 June 2006Director resigned (2 pages)
7 June 2006Director resigned (2 pages)
18 April 2006Ad 08/03/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
18 April 2006Ad 08/03/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
12 April 2006Secretary resigned (1 page)
12 April 2006Secretary resigned (1 page)
21 March 2006New secretary appointed (1 page)
21 March 2006New director appointed (1 page)
21 March 2006New secretary appointed (1 page)
21 March 2006New director appointed (1 page)
15 March 2006Secretary resigned (1 page)
15 March 2006Director resigned (1 page)
15 March 2006Secretary resigned (1 page)
15 March 2006Director resigned (1 page)
8 March 2006Incorporation (20 pages)
8 March 2006Incorporation (20 pages)