Company Name77 Interiors Ltd.
Company StatusDissolved
Company Number07967774
CategoryPrivate Limited Company
Incorporation Date28 February 2012(12 years, 1 month ago)
Dissolution Date10 November 2020 (3 years, 5 months ago)
Previous Names3D Visual Design Ltd and The White Tent Limited

Business Activity

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

Directors

Director NameStuart Jules Paskin
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62g Randolph Avenue
London
W9 1BE
Director NameFlorin Iftimie Ciobanu
Date of BirthMarch 1981 (Born 43 years ago)
NationalityRomanian
StatusResigned
Appointed28 February 2012(same day as company formation)
RoleDesigner
Country of ResidenceEngland
Correspondence Address76 Cobden Road
London
E11 3PE
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2012(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered Address3rd Floor Lawford House
Albert Place
London
N3 1QA
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Arlight Uk LTD
50.00%
Ordinary
50 at £1Mr Stuart Jules Paskin
50.00%
Ordinary

Accounts

Latest Accounts28 February 2019 (5 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End29 February

Filing History

10 November 2020Final Gazette dissolved via compulsory strike-off (1 page)
7 April 2020First Gazette notice for compulsory strike-off (1 page)
12 November 2019Micro company accounts made up to 28 February 2019 (5 pages)
6 February 2019Confirmation statement made on 16 January 2019 with no updates (3 pages)
27 November 2018Micro company accounts made up to 28 February 2018 (5 pages)
23 January 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-23
(3 pages)
16 January 2018Confirmation statement made on 16 January 2018 with updates (4 pages)
16 January 2018Change of details for Mr Stuart Jules Paskin as a person with significant control on 16 January 2018 (2 pages)
16 January 2018Cessation of Lux Level Limited as a person with significant control on 16 January 2018 (1 page)
9 October 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
9 October 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
16 February 2017Confirmation statement made on 16 February 2017 with updates (6 pages)
16 February 2017Confirmation statement made on 16 February 2017 with updates (6 pages)
23 November 2016Accounts for a dormant company made up to 29 February 2016 (3 pages)
23 November 2016Accounts for a dormant company made up to 29 February 2016 (3 pages)
29 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(3 pages)
29 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(3 pages)
24 November 2015Company name changed 3D visual design LTD\certificate issued on 24/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-04
(3 pages)
24 November 2015Company name changed 3D visual design LTD\certificate issued on 24/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-04
(3 pages)
23 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
23 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
10 April 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100
(3 pages)
10 April 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100
(3 pages)
6 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
6 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
16 May 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 100
(3 pages)
16 May 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 100
(3 pages)
29 January 2014Termination of appointment of Florin Ciobanu as a director (1 page)
29 January 2014Termination of appointment of Florin Ciobanu as a director (1 page)
19 November 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
19 November 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
26 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
26 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
14 August 2012Appointment of Florin Iftimie Ciobanu as a director (3 pages)
14 August 2012Appointment of Florin Iftimie Ciobanu as a director (3 pages)
30 July 2012Appointment of Stuart Jules Paskin as a director (3 pages)
30 July 2012Appointment of Stuart Jules Paskin as a director (3 pages)
20 July 2012Statement of capital following an allotment of shares on 28 February 2012
  • GBP 100
(3 pages)
20 July 2012Statement of capital following an allotment of shares on 28 February 2012
  • GBP 100
(3 pages)
1 March 2012Termination of appointment of Barbara Kahan as a director (2 pages)
1 March 2012Termination of appointment of Barbara Kahan as a director (2 pages)
28 February 2012Incorporation (36 pages)
28 February 2012Incorporation (36 pages)