Company NameCustom Installation Limited
Company StatusDissolved
Company Number06348940
CategoryPrivate Limited Company
Incorporation Date21 August 2007(16 years, 8 months ago)
Dissolution Date13 September 2019 (4 years, 7 months ago)
Previous NamesSmart Home Supplied Ltd and Smart Home Supplies Ltd

Business Activity

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

Directors

Director NameMr Paul Andrew Clarke
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed02 September 2007(1 week, 5 days after company formation)
Appointment Duration12 years (closed 13 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Saxonhurst Road
Bournemouth
Dorset
BH10 6JH
Director NameMr Wesley Dean Crutcher
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed02 September 2007(1 week, 5 days after company formation)
Appointment Duration12 years (closed 13 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestfall The Hollow
Child Okeford
Blandford Forum
Dorset
DT11 8EX
Secretary NameMr Paul Andrew Clarke
NationalityBritish
StatusClosed
Appointed02 September 2007(1 week, 5 days after company formation)
Appointment Duration12 years (closed 13 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Saxonhurst Road
Bournemouth
Dorset
BH10 6JH
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed21 August 2007(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed21 August 2007(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Contact

Websitecustominstallationltd.com

Location

Registered AddressPearl Assurance House
319 Ballards Lane
London
N12 8LY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Mr Wesley Dean Crutcher
50.00%
Ordinary
1 at £1Paul Andrew Clarke
50.00%
Ordinary

Financials

Year2014
Net Worth£21,513
Cash£34,200
Current Liabilities£154,895

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

17 June 2015Delivered on: 22 June 2015
Persons entitled: Lloyds Bank Commercial Finance LTD

Classification: A registered charge
Outstanding

Filing History

10 August 2017Liquidators' statement of receipts and payments to 16 June 2017 (13 pages)
30 June 2016Registered office address changed from 87 North Road Parkstone Poole Dorset BH14 0LT to Pearl Assurance House 319 Ballards Lane London N12 8LY on 30 June 2016 (1 page)
29 June 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-06-17
(1 page)
29 June 2016Statement of affairs with form 4.19 (9 pages)
29 June 2016Appointment of a voluntary liquidator (1 page)
14 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 2
(5 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
23 September 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 2
(5 pages)
23 September 2015Director's details changed for Mr Wesley Dean Crutcher on 1 December 2014 (2 pages)
23 September 2015Director's details changed for Mr Wesley Dean Crutcher on 1 December 2014 (2 pages)
22 June 2015Registration of charge 063489400001, created on 17 June 2015 (24 pages)
5 February 2015Current accounting period shortened from 31 August 2015 to 31 March 2015 (1 page)
29 October 2014Total exemption small company accounts made up to 31 August 2014 (7 pages)
17 September 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 2
(5 pages)
7 September 2014Annual return made up to 21 August 2014 with a full list of shareholders (5 pages)
4 February 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
29 August 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 2
(5 pages)
16 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
4 September 2012Annual return made up to 21 August 2012 with a full list of shareholders (5 pages)
26 June 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
1 February 2012Secretary's details changed for Mr Paul Andrew Clarke on 1 February 2012 (2 pages)
1 February 2012Director's details changed for Mr Paul Andrew Clarke on 1 February 2012 (2 pages)
1 February 2012Director's details changed for Mr Paul Andrew Clarke on 1 February 2012 (2 pages)
1 February 2012Secretary's details changed for Mr Paul Andrew Clarke on 1 February 2012 (2 pages)
25 October 2011Company name changed smart home supplies LTD\certificate issued on 25/10/11
  • RES15 ‐ Change company name resolution on 2011-10-24
  • NM01 ‐ Change of name by resolution
(3 pages)
23 September 2011Annual return made up to 21 August 2011 with a full list of shareholders (5 pages)
13 April 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
9 September 2010Annual return made up to 21 August 2010 with a full list of shareholders (5 pages)
26 June 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
23 June 2010Registered office address changed from Towngate House 2-8 Parkstone Road Poole Dorset BH15 2PW on 23 June 2010 (2 pages)
16 September 2009Return made up to 21/08/09; full list of members (4 pages)
18 June 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
3 September 2008Return made up to 21/08/08; full list of members (4 pages)
18 July 2008Registered office changed on 18/07/2008 from fleet court new fields stinsford road poole dorset BH17 0NF (1 page)
21 September 2007New secretary appointed;new director appointed (2 pages)
21 September 2007New director appointed (2 pages)
13 September 2007Registered office changed on 13/09/07 from: unit 4 rexel court, franks way newtown business park poole BH12 3LN (1 page)
3 September 2007Company name changed smart home supplied LTD\certificate issued on 03/09/07 (2 pages)
21 August 2007Incorporation (13 pages)
21 August 2007Director resigned (1 page)
21 August 2007Secretary resigned (1 page)