Company NameSpecialised Contract Interiors Llp
Company StatusLiquidation
Company NumberOC306188
CategoryLimited Liability Partnership
Incorporation Date1 December 2003(20 years, 5 months ago)

Directors

LLP Designated Member NameFlo-Al Limited (Corporation)
StatusCurrent
Appointed01 December 2003(same day as company formation)
Correspondence Address10 Lonsdale Gardens
Tunbridge Wells
TN1 1NU
LLP Designated Member NameJABH Limited (Corporation)
StatusCurrent
Appointed01 December 2003(same day as company formation)
Correspondence Address10 Lonsdale Gardens
Tunbridge Wells
TN1 1NU
LLP Designated Member NameNew Hampshire Limited (Corporation)
StatusCurrent
Appointed01 December 2003(same day as company formation)
Correspondence Address10 Lonsdale Gardens
Tunbridge Wells
TN1 1NU

Location

Registered Address2 Throgmorton Avenue
London
EC2N 2DG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London

Financials

Year2007
Net Worth-£12,000
Cash£250
Current Liabilities£1,004,751

Accounts

Latest Accounts31 July 2007 (16 years, 9 months ago)
Next Accounts Due31 May 2009 (overdue)
Accounts CategorySmall
Accounts Year End31 July

Returns

Next Return Due15 December 2016 (overdue)

Filing History

8 June 2011Liquidators' statement of receipts and payments to 27 May 2011 (5 pages)
8 June 2011Liquidators' statement of receipts and payments to 27 November 2010 (5 pages)
8 June 2011Liquidators' statement of receipts and payments to 27 May 2011 (5 pages)
8 June 2011Liquidators' statement of receipts and payments to 27 November 2010 (5 pages)
8 June 2011Liquidators statement of receipts and payments to 27 May 2011 (5 pages)
8 June 2011Liquidators statement of receipts and payments to 27 November 2010 (5 pages)
12 April 2011Liquidators' statement of receipts and payments to 27 November 2010 (5 pages)
12 April 2011Liquidators statement of receipts and payments to 27 November 2010 (5 pages)
12 April 2011Liquidators' statement of receipts and payments to 27 November 2010 (5 pages)
8 July 2010Liquidators' statement of receipts and payments to 27 May 2010 (5 pages)
8 July 2010Liquidators statement of receipts and payments to 27 May 2010 (5 pages)
8 July 2010Liquidators' statement of receipts and payments to 27 May 2010 (5 pages)
8 June 2009Determination (1 page)
8 June 2009Determination (1 page)
8 June 2009Appointment of a voluntary liquidator (1 page)
8 June 2009Statement of affairs with form 4.19 (8 pages)
8 June 2009Statement of affairs with form 4.19 (8 pages)
8 June 2009Appointment of a voluntary liquidator (1 page)
19 December 2008Annual return made up to 01/12/08 (4 pages)
19 December 2008Annual return made up to 01/12/08 (4 pages)
2 June 2008Accounts for a small company made up to 31 July 2007 (8 pages)
2 June 2008Accounts for a small company made up to 31 July 2007 (8 pages)
10 February 2008Annual return made up to 01/12/07 (3 pages)
10 February 2008Annual return made up to 01/12/07 (3 pages)
7 March 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
7 March 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
17 January 2007Accounting reference date shortened from 31/08/06 to 31/07/06 (1 page)
17 January 2007Accounting reference date shortened from 31/08/06 to 31/07/06 (1 page)
11 December 2006Member's particulars changed (1 page)
11 December 2006Member's particulars changed (1 page)
11 December 2006Member's particulars changed (1 page)
11 December 2006Annual return made up to 01/12/06 (4 pages)
11 December 2006Annual return made up to 01/12/06 (4 pages)
11 December 2006Member's particulars changed (1 page)
11 December 2006Member's particulars changed (1 page)
11 December 2006Member's particulars changed (1 page)
2 February 2006Accounting reference date shortened from 28/02/06 to 31/08/05 (1 page)
2 February 2006Accounting reference date shortened from 28/02/06 to 31/08/05 (1 page)
2 February 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
2 February 2006Total exemption small company accounts made up to 28 February 2005 (6 pages)
2 February 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
2 February 2006Total exemption small company accounts made up to 28 February 2005 (6 pages)
31 January 2006Registered office changed on 31/01/06 from: 8 lonsdale gardens tunbridge wells kent TN1 1NU (1 page)
31 January 2006Registered office changed on 31/01/06 from: 8 lonsdale gardens tunbridge wells kent TN1 1NU (1 page)
22 December 2005Annual return made up to 01/12/05 (4 pages)
22 December 2005Annual return made up to 01/12/05 (4 pages)
11 May 2005Accounting reference date extended from 31/12/04 to 28/02/05 (1 page)
11 May 2005Accounting reference date extended from 31/12/04 to 28/02/05 (1 page)
14 December 2004Annual return made up to 01/12/04 (3 pages)
14 December 2004Annual return made up to 01/12/04 (3 pages)
25 February 2004Particulars of mortgage/charge (7 pages)
25 February 2004Particulars of mortgage/charge (7 pages)
1 December 2003Incorporation (4 pages)
1 December 2003Incorporation (4 pages)