Company NameInterwall Interiors Limited
Company StatusDissolved
Company Number09881279
CategoryPrivate Limited Company
Incorporation Date20 November 2015(8 years, 4 months ago)
Dissolution Date21 September 2021 (2 years, 6 months ago)
Previous NameStyleworx Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5241Retail sale of textiles
SIC 47510Retail sale of textiles in specialised stores
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Andrew Stuart
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2016(4 months, 1 week after company formation)
Appointment Duration5 years, 5 months (closed 21 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLongcroft House 28 Victoria Avenue
London
EC2M 4NS
Director NameMr Nicholas Stephen Pomroy
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Heath End Road Baughurst
Tadley
Hants
RG26 5LU

Location

Registered Address2 Haslemere Business Centre, Lincoln Way
Enfield
EN1 1DX
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardSouthbury
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2019 (4 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Charges

12 March 2017Delivered on: 24 March 2017
Persons entitled: Interwall Limited

Classification: A registered charge
Outstanding

Filing History

21 September 2021Final Gazette dissolved via compulsory strike-off (1 page)
5 September 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
31 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
30 December 2019Previous accounting period extended from 31 March 2019 to 30 April 2019 (1 page)
3 June 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
1 April 2019Cessation of Colin Frank Chapman as a person with significant control on 6 July 2018 (1 page)
27 March 2019Total exemption full accounts made up to 31 March 2018 (11 pages)
6 March 2019Compulsory strike-off action has been discontinued (1 page)
5 March 2019First Gazette notice for compulsory strike-off (1 page)
12 June 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
4 April 2018Compulsory strike-off action has been discontinued (1 page)
3 April 2018First Gazette notice for compulsory strike-off (1 page)
31 March 2018Total exemption full accounts made up to 31 March 2016 (10 pages)
31 March 2018Total exemption full accounts made up to 31 March 2017 (11 pages)
6 August 2017Current accounting period shortened from 30 November 2016 to 31 March 2016 (1 page)
6 August 2017Current accounting period shortened from 30 November 2016 to 31 March 2016 (1 page)
3 August 2017Registered office address changed from Unit 3 Haslemere Business Centre, Lincoln Way Enfield EN1 1DX England to 2 Haslemere Business Centre, Lincoln Way Enfield EN1 1DX on 3 August 2017 (1 page)
3 August 2017Registered office address changed from Unit 3 Haslemere Business Centre, Lincoln Way Enfield EN1 1DX England to 2 Haslemere Business Centre, Lincoln Way Enfield EN1 1DX on 3 August 2017 (1 page)
16 May 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
16 May 2017Registered office address changed from Longcroft House 28 Victoria Avenue London EC2M 4NS England to Unit 3 Haslemere Business Centre, Lincoln Way Enfield EN1 1DX on 16 May 2017 (1 page)
16 May 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
16 May 2017Registered office address changed from Longcroft House 28 Victoria Avenue London EC2M 4NS England to Unit 3 Haslemere Business Centre, Lincoln Way Enfield EN1 1DX on 16 May 2017 (1 page)
24 March 2017Registration of charge 098812790001, created on 12 March 2017 (22 pages)
24 March 2017Registration of charge 098812790001, created on 12 March 2017 (22 pages)
15 March 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-13
(3 pages)
15 March 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-13
(3 pages)
2 February 2017Statement of capital following an allotment of shares on 5 January 2017
  • GBP 750,001
(8 pages)
2 February 2017Particulars of variation of rights attached to shares (2 pages)
2 February 2017Statement of capital following an allotment of shares on 5 January 2017
  • GBP 750,001
(8 pages)
2 February 2017Particulars of variation of rights attached to shares (2 pages)
30 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
30 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
1 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 1
(4 pages)
1 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 1
(4 pages)
31 March 2016Appointment of Mr Andrew Stuart as a director on 31 March 2016 (2 pages)
31 March 2016Registered office address changed from 2a Zodiac House Calleva Park Aldermaston Berkshire RG7 8HN England to Longcroft House 28 Victoria Avenue London EC2M 4NS on 31 March 2016 (1 page)
31 March 2016Appointment of Mr Andrew Stuart as a director on 31 March 2016 (2 pages)
31 March 2016Termination of appointment of Nicholas Stephen Pomroy as a director on 31 March 2016 (1 page)
31 March 2016Registered office address changed from 2a Zodiac House Calleva Park Aldermaston Berkshire RG7 8HN England to Longcroft House 28 Victoria Avenue London EC2M 4NS on 31 March 2016 (1 page)
31 March 2016Termination of appointment of Nicholas Stephen Pomroy as a director on 31 March 2016 (1 page)
20 November 2015Incorporation
Statement of capital on 2015-11-20
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
20 November 2015Incorporation
Statement of capital on 2015-11-20
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)