Company NameT J Interiors Limited
Company StatusDissolved
Company Number05859769
CategoryPrivate Limited Company
Incorporation Date27 June 2006(17 years, 10 months ago)
Dissolution Date12 October 2010 (13 years, 6 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 NameTony Busuttil
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed27 June 2006(same day as company formation)
RoleGeneral Builder
Correspondence Address92 Northend Road
Erith
Kent
DA8 3QH
Secretary NameDonna West
NationalityBritish
StatusClosed
Appointed12 June 2007(11 months, 2 weeks after company formation)
Appointment Duration3 years, 4 months (closed 12 October 2010)
RoleCompany Director
Correspondence Address92 Northend Road
Erith
Kent
DA8 3QH
Secretary NameD & W Services Limited (Corporation)
StatusResigned
Appointed27 June 2006(same day as company formation)
Correspondence Address19 Montpelier Avenue
Bexley
Kent
DA5 3AP

Location

Registered Address19 Montpelier Avenue
Bexley
Kent
DA5 3AP
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSt Mary's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at 1Toni Busuttil
100.00%
Ordinary

Financials

Year2014
Net Worth£1,225
Cash£216
Current Liabilities£3,087

Accounts

Latest Accounts30 June 2008 (15 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

12 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
12 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
28 July 2009Return made up to 26/06/09; full list of members (3 pages)
28 July 2009Return made up to 26/06/09; full list of members (3 pages)
23 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
23 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
26 June 2008Return made up to 26/06/08; full list of members (3 pages)
26 June 2008Return made up to 26/06/08; full list of members (3 pages)
28 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
28 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
10 April 2008Director's change of particulars / tony busuttil / 21/03/2008 (1 page)
10 April 2008Director's Change of Particulars / tony busuttil / 21/03/2008 / HouseName/Number was: , now: 92; Street was: 45 pembury crescent, now: northend road; Post Town was: sidcup, now: erith; Post Code was: DA14 4QA, now: DA8 3QH; Country was: , now: united kingdom (1 page)
27 June 2007Return made up to 27/06/07; full list of members (2 pages)
27 June 2007Return made up to 27/06/07; full list of members (2 pages)
22 June 2007Secretary resigned (1 page)
22 June 2007New secretary appointed (2 pages)
22 June 2007New secretary appointed (2 pages)
22 June 2007Secretary resigned (1 page)
27 June 2006Incorporation (17 pages)
27 June 2006Incorporation (17 pages)