Company NameConsolidated Interior Services Limited
Company StatusDissolved
Company Number06989666
CategoryPrivate Limited Company
Incorporation Date12 August 2009(14 years, 9 months ago)
Dissolution Date5 February 2019 (5 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr Glenn George Coleman
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed13 August 2009(1 day after company formation)
Appointment Duration9 years, 5 months (closed 05 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressConsolidated House Faringdon Avenue
Romford
Essex
RM3 8SP
Director NameMr Graham Harold Meek
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed13 August 2009(1 day after company formation)
Appointment Duration9 years, 5 months (closed 05 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressConsolidated House Faringdon Avenue
Romford
Essex
RM3 8SP
Secretary NameMr Graham Harold Meek
NationalityBritish
StatusClosed
Appointed13 August 2009(1 day after company formation)
Appointment Duration9 years, 5 months (closed 05 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressConsolidated House Faringdon Avenue
Romford
Essex
RM3 8SP
Director NameMr Graham Robertson Stephens
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2009(same day as company formation)
RoleManaging Director
Country of ResidenceWales
Correspondence Address16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales

Contact

Websitepaper.co.uk
Telephone0121 3131115
Telephone regionBirmingham

Location

Registered AddressConsolidated House Faringdon Avenue
Romford
Essex
RM3 8SP
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardHarold Wood
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1.2m at £1G.g. Coleman
99.92%
Preference
600 at £1G.g. Coleman
0.05%
Ordinary
400 at £1G.h. Meek
0.03%
Ordinary

Financials

Year2014
Net Worth£1,442,834
Cash£211
Current Liabilities£1,982,990

Accounts

Latest Accounts31 October 2016 (7 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Charges

21 September 2009Delivered on: 24 September 2009
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

5 February 2019Final Gazette dissolved via voluntary strike-off (1 page)
20 November 2018First Gazette notice for voluntary strike-off (1 page)
15 November 2018Voluntary strike-off action has been suspended (1 page)
13 November 2018Application to strike the company off the register (3 pages)
10 November 2018Compulsory strike-off action has been suspended (1 page)
25 October 2018Satisfaction of charge 1 in full (1 page)
2 October 2018First Gazette notice for compulsory strike-off (1 page)
13 November 2017Confirmation statement made on 12 November 2017 with updates (4 pages)
13 November 2017Confirmation statement made on 12 November 2017 with updates (4 pages)
5 October 2017Director's details changed for Mr Graham Harold Meek on 5 October 2017 (2 pages)
5 October 2017Director's details changed for Mr Graham Harold Meek on 5 October 2017 (2 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (9 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (9 pages)
14 November 2016Confirmation statement made on 12 November 2016 with updates (6 pages)
14 November 2016Confirmation statement made on 12 November 2016 with updates (6 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (9 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (9 pages)
12 November 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 1,201,000
(5 pages)
12 November 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 1,201,000
(5 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (9 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (9 pages)
12 November 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 301,000
(5 pages)
12 November 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 301,000
(5 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (9 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (9 pages)
12 November 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 301,000
(5 pages)
12 November 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 301,000
(5 pages)
8 August 2013Statement of capital following an allotment of shares on 31 October 2012
  • GBP 301,000
(3 pages)
8 August 2013Statement of capital following an allotment of shares on 31 October 2012
  • GBP 301,000
(3 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
12 November 2012Annual return made up to 12 November 2012 with a full list of shareholders (4 pages)
12 November 2012Annual return made up to 12 November 2012 with a full list of shareholders (4 pages)
2 August 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
2 August 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
24 November 2011Annual return made up to 12 November 2011 with a full list of shareholders (3 pages)
24 November 2011Annual return made up to 12 November 2011 with a full list of shareholders (3 pages)
3 August 2011Amended accounts made up to 31 October 2010 (8 pages)
3 August 2011Amended accounts made up to 31 October 2010 (8 pages)
10 May 2011Total exemption small company accounts made up to 31 October 2010 (8 pages)
10 May 2011Total exemption small company accounts made up to 31 October 2010 (8 pages)
1 December 2010Secretary's details changed for Mr Graham Harold Meek on 1 November 2010 (1 page)
1 December 2010Annual return made up to 12 November 2010 with a full list of shareholders (3 pages)
1 December 2010Secretary's details changed for Mr Graham Harold Meek on 1 November 2010 (1 page)
1 December 2010Director's details changed for Mr Glenn George Coleman on 1 November 2010 (2 pages)
1 December 2010Director's details changed for Mr Graham Harold Meek on 1 November 2010 (2 pages)
1 December 2010Previous accounting period extended from 31 August 2010 to 31 October 2010 (1 page)
1 December 2010Previous accounting period extended from 31 August 2010 to 31 October 2010 (1 page)
1 December 2010Annual return made up to 12 November 2010 with a full list of shareholders (3 pages)
1 December 2010Secretary's details changed for Mr Graham Harold Meek on 1 November 2010 (1 page)
1 December 2010Director's details changed for Mr Graham Harold Meek on 1 November 2010 (2 pages)
1 December 2010Director's details changed for Mr Glenn George Coleman on 1 November 2010 (2 pages)
1 December 2010Director's details changed for Mr Glenn George Coleman on 1 November 2010 (2 pages)
1 December 2010Director's details changed for Mr Graham Harold Meek on 1 November 2010 (2 pages)
6 September 2010Director's details changed for Mr Glenn George Coleman on 15 August 2010 (2 pages)
6 September 2010Director's details changed for Mr Glenn George Coleman on 15 August 2010 (2 pages)
3 September 2010Annual return made up to 12 August 2010 with a full list of shareholders (5 pages)
3 September 2010Director's details changed for Mr Glenn George Coleman on 1 October 2009 (2 pages)
3 September 2010Director's details changed for Mr Glenn George Coleman on 1 October 2009 (2 pages)
3 September 2010Director's details changed for Mr Glenn George Coleman on 1 October 2009 (2 pages)
3 September 2010Annual return made up to 12 August 2010 with a full list of shareholders (5 pages)
24 September 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
24 September 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
24 August 2009Appointment terminated director graham stephens (1 page)
24 August 2009Appointment terminated director graham stephens (1 page)
14 August 2009Ad 13/08/09-13/08/09\gbp si 1000@1=1000\gbp ic 1/1001\ (2 pages)
14 August 2009Ad 13/08/09-13/08/09\gbp si 1000@1=1000\gbp ic 1/1001\ (2 pages)
14 August 2009Director appointed mr glenn george coleman (2 pages)
14 August 2009Director appointed mr glenn george coleman (2 pages)
14 August 2009Director appointed mr graham harold meek (2 pages)
14 August 2009Director appointed mr graham harold meek (2 pages)
14 August 2009Secretary appointed mr graham harold meek (2 pages)
14 August 2009Secretary appointed mr graham harold meek (2 pages)
12 August 2009Incorporation (14 pages)
12 August 2009Incorporation (14 pages)