Company NamePrivate Interiors Limited
Company StatusDissolved
Company Number08798617
CategoryPrivate Limited Company
Incorporation Date2 December 2013(10 years, 4 months ago)
Dissolution Date24 May 2016 (7 years, 11 months ago)
Previous NameTumblestone Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMiss Annette Jill De Lacey
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed24 February 2014(2 months, 3 weeks after company formation)
Appointment Duration2 years, 2 months (closed 24 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address88a Kew Green
Richmond
Surrey
TW9 3AP
Director NameMr Brian Thomas Wadlow
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2013(same day as company formation)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address34 South Hill Road
Gravesend
Kent
DA12 1JX

Location

Registered Address88a Kew Green
Richmond
Surrey
TW9 3AP
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardKew
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

24 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
24 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
28 August 2015Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 1
(13 pages)
28 August 2015Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 1
(13 pages)
28 August 2015Director's details changed for Miss Annette Jill De Lacey on 30 July 2015 (3 pages)
28 August 2015Registered office address changed from , Zebedee Cottage 117 High Street, Burbage, Wiltshire, SN8 3AA to 88a Kew Green Richmond Surrey TW9 3AP on 28 August 2015 (2 pages)
28 August 2015Director's details changed for Miss Annette Jill De Lacey on 30 July 2015 (3 pages)
28 August 2015Registered office address changed from Zebedee Cottage 117 High Street Burbage Wiltshire SN8 3AA to 88a Kew Green Richmond Surrey TW9 3AP on 28 August 2015 (2 pages)
28 August 2015Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 1
(13 pages)
28 August 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
28 August 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
28 August 2015Registered office address changed from , Zebedee Cottage 117 High Street, Burbage, Wiltshire, SN8 3AA to 88a Kew Green Richmond Surrey TW9 3AP on 28 August 2015 (2 pages)
21 February 2015Registered office address changed from , Witley Station House Station Approach, Wormley, Godalming, Surrey, GU8 5TB, England to Zebedee Cottage 117 High Street Burbage Wiltshire SN8 3AA on 21 February 2015 (2 pages)
21 February 2015Register inspection address has been changed to Zebedee Cottage 117 High Street Burbage Wiltshire SN8 3AA (2 pages)
21 February 2015Register inspection address has been changed to Zebedee Cottage 117 High Street Burbage Wiltshire SN8 3AA (2 pages)
21 February 2015Registered office address changed from , Witley Station House Station Approach, Wormley, Godalming, Surrey, GU8 5TB, England to Zebedee Cottage 117 High Street Burbage Wiltshire SN8 3AA on 21 February 2015 (2 pages)
2 October 2014Company name changed tumblestone LIMITED\certificate issued on 02/10/14
  • NM01 ‐ Change of name by resolution
(3 pages)
2 October 2014Registered office address changed from , 122 - 126, Tooley Street, London, SE1 2TU, United Kingdom to Zebedee Cottage 117 High Street Burbage Wiltshire SN8 3AA on 2 October 2014 (1 page)
2 October 2014Company name changed tumblestone LIMITED\certificate issued on 02/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-09-29
(3 pages)
2 October 2014Registered office address changed from , 122 - 126, Tooley Street, London, SE1 2TU, United Kingdom to Zebedee Cottage 117 High Street Burbage Wiltshire SN8 3AA on 2 October 2014 (1 page)
2 October 2014Registered office address changed from , 122 - 126, Tooley Street, London, SE1 2TU, United Kingdom to Zebedee Cottage 117 High Street Burbage Wiltshire SN8 3AA on 2 October 2014 (1 page)
30 September 2014Appointment of Ms Annette De Lacey as a director on 24 February 2014 (2 pages)
30 September 2014Appointment of Ms Annette De Lacey as a director on 24 February 2014 (2 pages)
31 March 2014Termination of appointment of Brian Wadlow as a director (1 page)
31 March 2014Termination of appointment of Brian Wadlow as a director (1 page)
2 December 2013Incorporation
Statement of capital on 2013-12-02
  • GBP 1
(34 pages)
2 December 2013Incorporation
Statement of capital on 2013-12-02
  • GBP 1
(34 pages)