Company NameOpulent Interiors Ltd
Company StatusDissolved
Company Number08480732
CategoryPrivate Limited Company
Incorporation Date9 April 2013(10 years, 11 months ago)
Dissolution Date21 June 2016 (7 years, 9 months ago)
Previous NameBuilding Services And Supplies Ltd

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Darren Bolger
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2014(1 year after company formation)
Appointment Duration2 years, 1 month (closed 21 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address120 Moorgate
London
EC2M 6UR
Director NameMr Derek Martin Williamson
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2013(same day as company formation)
RoleAccountants
Country of ResidenceUnited Kingdom
Correspondence AddressSpirit House 8 High Street
West Molesey
Surrey
KT8 2NA
Director NameMr Jason Bolger
Date of BirthMay 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2013(8 months, 2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 03 June 2015)
RoleBuilder
Country of ResidenceEngland
Correspondence Address230 Keevil Drive
London
SW19 6TD

Contact

Websitewww.opulent-interiors.com

Location

Registered Address120 Moorgate
London
EC2M 6UR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 April 2014 (9 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

21 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
21 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
12 August 2015Compulsory strike-off action has been discontinued (1 page)
12 August 2015Compulsory strike-off action has been discontinued (1 page)
11 August 2015Termination of appointment of Jason Bolger as a director on 3 June 2015 (1 page)
11 August 2015Termination of appointment of Jason Bolger as a director on 3 June 2015 (1 page)
11 August 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 100
(4 pages)
11 August 2015First Gazette notice for compulsory strike-off (1 page)
11 August 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 100
(4 pages)
11 August 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 100
(4 pages)
11 August 2015First Gazette notice for compulsory strike-off (1 page)
11 August 2015Termination of appointment of Jason Bolger as a director on 3 June 2015 (1 page)
10 March 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
10 March 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
6 January 2015Registered office address changed from Spirit House 8 High Street West Molsesy Surrey KT8 2NA England to 120 Moorgate London EC2M 6UR on 6 January 2015 (1 page)
6 January 2015Registered office address changed from Spirit House 8 High Street West Molsesy Surrey KT8 2NA England to 120 Moorgate London EC2M 6UR on 6 January 2015 (1 page)
6 January 2015Registered office address changed from Spirit House 8 High Street West Molsesy Surrey KT8 2NA England to 120 Moorgate London EC2M 6UR on 6 January 2015 (1 page)
20 October 2014Termination of appointment of Derek Martin Williamson as a director on 20 October 2014 (1 page)
20 October 2014Termination of appointment of Derek Martin Williamson as a director on 20 October 2014 (1 page)
4 June 2014Registered office address changed from Suite 303 50 Eastcastle Street London W1W 8EA England on 4 June 2014 (1 page)
4 June 2014Registered office address changed from Suite 303 50 Eastcastle Street London W1W 8EA England on 4 June 2014 (1 page)
4 June 2014Registered office address changed from Suite 303 50 Eastcastle Street London W1W 8EA England on 4 June 2014 (1 page)
19 May 2014Registered office address changed from Princess House 303 Eastcastle Street London W1W 8EA on 19 May 2014 (1 page)
19 May 2014Registered office address changed from Princess House 303 Eastcastle Street London W1W 8EA on 19 May 2014 (1 page)
8 May 2014Appointment of Mr Darren Bolger as a director (2 pages)
8 May 2014Appointment of Mr Darren Bolger as a director (2 pages)
14 April 2014Termination of appointment of Derek Williamson as a director (1 page)
14 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(4 pages)
14 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(4 pages)
14 April 2014Termination of appointment of Derek Williamson as a director (1 page)
14 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(4 pages)
7 January 2014Registered office address changed from Spirit House 8 High Street West Molesey Surrey, KT8 2NA United Kingdom on 7 January 2014 (1 page)
7 January 2014Appointment of Mr Jason Bolger as a director (2 pages)
7 January 2014Registered office address changed from Spirit House 8 High Street West Molesey Surrey, KT8 2NA United Kingdom on 7 January 2014 (1 page)
7 January 2014Appointment of Mr Jason Bolger as a director (2 pages)
7 January 2014Registered office address changed from Spirit House 8 High Street West Molesey Surrey, KT8 2NA United Kingdom on 7 January 2014 (1 page)
19 November 2013Statement of capital following an allotment of shares on 30 April 2013
  • GBP 100
(4 pages)
19 November 2013Appointment of Mr Derek Martin Williamson as a director (3 pages)
19 November 2013Statement of capital following an allotment of shares on 30 April 2013
  • GBP 100
(4 pages)
19 November 2013Appointment of Mr Derek Martin Williamson as a director (3 pages)
1 October 2013Change of name notice (2 pages)
1 October 2013Company name changed building services and supplies LTD\certificate issued on 01/10/13
  • RES15 ‐ Change company name resolution on 2013-09-23
(2 pages)
1 October 2013Change of name notice (2 pages)
1 October 2013Company name changed building services and supplies LTD\certificate issued on 01/10/13
  • RES15 ‐ Change company name resolution on 2013-09-23
(2 pages)
9 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
9 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
9 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)