Company NameLondon Plush Interiors Limited
Company StatusDissolved
Company Number07162366
CategoryPrivate Limited Company
Incorporation Date18 February 2010(14 years, 2 months ago)
Dissolution Date24 July 2012 (11 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Cameron Jones
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed18 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Woodgrange Avenue
London
N12 0PT
Director NameMr Chris Panayi
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed18 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Kimberley Gardens
London
N4 1LF
Secretary NameMr Chris Panayi
StatusClosed
Appointed18 February 2010(same day as company formation)
RoleCompany Director
Correspondence Address6 Kimberley Gardens
London
N4 1LF

Location

Registered AddressKnight House /27-31
East Barnet Road
Barnet
Hertfordshire
EN4 8RN
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardEast Barnet
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

24 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
24 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
9 May 2011Annual return made up to 18 February 2011 with a full list of shareholders
Statement of capital on 2011-05-09
  • GBP 100
(5 pages)
9 May 2011Director's details changed for Mr Cameron Jones on 9 May 2011 (2 pages)
9 May 2011Secretary's details changed for Mr Chris Panayi on 9 May 2011 (2 pages)
9 May 2011Secretary's details changed for Mr Chris Panayi on 9 May 2011 (2 pages)
9 May 2011Annual return made up to 18 February 2011 with a full list of shareholders
Statement of capital on 2011-05-09
  • GBP 100
(5 pages)
9 May 2011Director's details changed for Mr Chris Panayi on 9 May 2011 (2 pages)
9 May 2011Director's details changed for Mr Cameron Jones on 9 May 2011 (2 pages)
9 May 2011Director's details changed for Mr Chris Panayi on 9 May 2011 (2 pages)
9 May 2011Director's details changed for Mr Cameron Jones on 9 May 2011 (2 pages)
9 May 2011Director's details changed for Mr Chris Panayi on 9 May 2011 (2 pages)
9 May 2011Secretary's details changed for Mr Chris Panayi on 9 May 2011 (2 pages)
7 January 2011Registered office address changed from 788-790 Finchley Road London NW11 7TJ England on 7 January 2011 (1 page)
7 January 2011Registered office address changed from 788-790 Finchley Road London NW11 7TJ England on 7 January 2011 (1 page)
7 January 2011Registered office address changed from 788-790 Finchley Road London NW11 7TJ England on 7 January 2011 (1 page)
18 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
18 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)