Company NameLondon Interiors Design Limited
Company StatusDissolved
Company Number06524635
CategoryPrivate Limited Company
Incorporation Date5 March 2008(16 years, 1 month ago)
Dissolution Date10 May 2011 (12 years, 11 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 NameJoranne Marois
Date of BirthMay 1960 (Born 64 years ago)
NationalityCanadian
StatusClosed
Appointed05 March 2008(same day as company formation)
RoleDesigner
Correspondence Address36b Rosary Gardens
London
SW7 4NT
Secretary NameMs Patricia Marjorie Catrin Carpenter
NationalityBritish
StatusClosed
Appointed05 March 2008(same day as company formation)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address36b Rosary Gardens
London
SW7 4NT
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed05 March 2008(same day as company formation)
Correspondence Address9 Perserverance Works
Kingsland Road
London
E2 8DD
Secretary NameSameday Company Services Limited (Corporation)
StatusResigned
Appointed05 March 2008(same day as company formation)
Correspondence Address9 Perserverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address36b Rosary Gardens
South Kensington
London
SW7 4NT
RegionLondon
ConstituencyKensington
CountyGreater London
WardCourtfield
Built Up AreaGreater London

Shareholders

2 at 1Johanne Marois & Patricia Carpenter
100.00%
Other

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

10 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
10 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
25 January 2011First Gazette notice for voluntary strike-off (1 page)
25 January 2011First Gazette notice for voluntary strike-off (1 page)
10 January 2011Application to strike the company off the register (3 pages)
10 January 2011Application to strike the company off the register (3 pages)
8 March 2010Annual return made up to 5 March 2010 with a full list of shareholders
Statement of capital on 2010-03-08
  • GBP 2
(4 pages)
8 March 2010Annual return made up to 5 March 2010 with a full list of shareholders
Statement of capital on 2010-03-08
  • GBP 2
(4 pages)
8 March 2010Annual return made up to 5 March 2010 with a full list of shareholders
Statement of capital on 2010-03-08
  • GBP 2
(4 pages)
5 January 2010Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(2 pages)
5 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
5 January 2010Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(2 pages)
5 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
6 April 2009Return made up to 05/03/09; full list of members (3 pages)
6 April 2009Return made up to 05/03/09; full list of members (3 pages)
3 April 2008Ad 05/03/08-05/03/08 gbp si 2@1=2 gbp ic 2/4 (2 pages)
3 April 2008Ad 05/03/08-05/03/08\gbp si 2@1=2\gbp ic 2/4\ (2 pages)
17 March 2008Director appointed joranne marois (1 page)
17 March 2008Registered office changed on 17/03/2008 from oakgates 157, queens road weybridge surrey KT13 0AD (1 page)
17 March 2008Secretary appointed patricia carpenter (1 page)
17 March 2008Appointment terminated secretary sameday company services LIMITED (1 page)
17 March 2008Secretary appointed patricia carpenter (1 page)
17 March 2008Appointment terminated director wildman & battell LIMITED (1 page)
17 March 2008Appointment Terminated Secretary Sameday Company Services LIMITED (1 page)
17 March 2008Director appointed joranne marois (1 page)
17 March 2008Registered office changed on 17/03/2008 from oakgates 157, queens road weybridge surrey KT13 0AD (1 page)
17 March 2008Appointment Terminated Director Wildman & Battell LIMITED (1 page)
5 March 2008Incorporation (11 pages)
5 March 2008Incorporation (11 pages)