Company NameFk Interiors Limited
Company StatusDissolved
Company Number06561412
CategoryPrivate Limited Company
Incorporation Date10 April 2008(15 years, 11 months ago)
Dissolution Date16 February 2017 (7 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Fiona Jayne Knowles
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2008(same day as company formation)
RoleInterior Designer
Country of ResidenceEngland
Correspondence Address44 High Street
Great Houghton
Northampton
Northamptonshire
NN4 7AF
Secretary NameMr Roger John Knowles
NationalityBritish
StatusClosed
Appointed10 April 2008(same day as company formation)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address44 High Street
Great Houghton
Northampton
Northamptonshire
NN4 7AF
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed10 April 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed10 April 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address40a Station Road
Upminster
Essex
RM14 2TR
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardUpminster
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth£3,469
Cash£4,545
Current Liabilities£8,528

Accounts

Latest Accounts30 April 2012 (11 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

16 February 2017Final Gazette dissolved following liquidation (1 page)
16 February 2017Final Gazette dissolved following liquidation (1 page)
16 November 2016Return of final meeting in a creditors' voluntary winding up (15 pages)
16 November 2016Return of final meeting in a creditors' voluntary winding up (15 pages)
8 September 2015Liquidators' statement of receipts and payments to 11 August 2015 (13 pages)
8 September 2015Liquidators statement of receipts and payments to 11 August 2015 (13 pages)
8 September 2015Liquidators' statement of receipts and payments to 11 August 2015 (13 pages)
21 August 2014Registered office address changed from 44 High Street Great Houghton Northampton NN4 7AF United Kingdom to 40a Station Road Upminster Essex Rm14 on 21 August 2014 (2 pages)
21 August 2014Registered office address changed from 44 High Street Great Houghton Northampton NN4 7AF United Kingdom to 40a Station Road Upminster Essex Rm14 on 21 August 2014 (2 pages)
20 August 2014Statement of affairs with form 4.19 (6 pages)
20 August 2014Appointment of a voluntary liquidator (1 page)
20 August 2014Appointment of a voluntary liquidator (1 page)
20 August 2014Statement of affairs with form 4.19 (6 pages)
20 August 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-08-12
(1 page)
5 August 2014Compulsory strike-off action has been suspended (1 page)
5 August 2014Compulsory strike-off action has been suspended (1 page)
10 June 2014First Gazette notice for compulsory strike-off (1 page)
10 June 2014First Gazette notice for compulsory strike-off (1 page)
28 November 2013Compulsory strike-off action has been suspended (1 page)
28 November 2013Compulsory strike-off action has been suspended (1 page)
22 October 2013First Gazette notice for compulsory strike-off (1 page)
22 October 2013First Gazette notice for compulsory strike-off (1 page)
3 August 2013Compulsory strike-off action has been discontinued (1 page)
3 August 2013Compulsory strike-off action has been discontinued (1 page)
31 July 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
31 July 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
5 July 2013Compulsory strike-off action has been suspended (1 page)
5 July 2013Compulsory strike-off action has been suspended (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
12 June 2012Annual return made up to 10 April 2012 with a full list of shareholders
Statement of capital on 2012-06-12
  • GBP 1
(3 pages)
12 June 2012Annual return made up to 10 April 2012 with a full list of shareholders
Statement of capital on 2012-06-12
  • GBP 1
(3 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
20 July 2011Annual return made up to 10 April 2011 with a full list of shareholders (5 pages)
20 July 2011Annual return made up to 10 April 2011 with a full list of shareholders (5 pages)
20 July 2011Registered office address changed from 79 Sandy Lane Radford Coventry CV1 4EX on 20 July 2011 (1 page)
20 July 2011Registered office address changed from 79 Sandy Lane Radford Coventry CV1 4EX on 20 July 2011 (1 page)
28 April 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
28 April 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
10 May 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
10 May 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
8 May 2010Compulsory strike-off action has been discontinued (1 page)
8 May 2010Compulsory strike-off action has been discontinued (1 page)
7 May 2010Annual return made up to 10 April 2010 with a full list of shareholders (4 pages)
7 May 2010Annual return made up to 10 April 2010 with a full list of shareholders (4 pages)
7 May 2010Director's details changed for Fiona Jayne Knowles on 1 January 2010 (2 pages)
7 May 2010Director's details changed for Fiona Jayne Knowles on 1 January 2010 (2 pages)
7 May 2010Director's details changed for Fiona Jayne Knowles on 1 January 2010 (2 pages)
13 April 2010First Gazette notice for compulsory strike-off (1 page)
13 April 2010First Gazette notice for compulsory strike-off (1 page)
17 June 2009Return made up to 10/04/09; full list of members (3 pages)
17 June 2009Return made up to 10/04/09; full list of members (3 pages)
4 December 2008Secretary appointed roger john knowles (2 pages)
4 December 2008Secretary appointed roger john knowles (2 pages)
4 December 2008Director appointed fiona jayne knowles (2 pages)
4 December 2008Director appointed fiona jayne knowles (2 pages)
15 April 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
15 April 2008Appointment terminated director company directors LIMITED (1 page)
15 April 2008Appointment terminated director company directors LIMITED (1 page)
15 April 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
10 April 2008Incorporation (16 pages)
10 April 2008Incorporation (16 pages)