About

Registered Number: 04946831
Date of Incorporation: 29/10/2003 (20 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 20/10/2015 (8 years and 6 months ago)
Registered Address: 1a The Martlets, Burgess Hill, West Sussex, RH15 9NN,

 

Country House Interiors & Lighting Ltd was founded on 29 October 2003 and has its registered office in Burgess Hill, it has a status of "Dissolved". The companies directors are listed as Spencer, Ann Mary, Rees, Janet at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SPENCER, Ann Mary 29 October 2003 - 1
Secretary Name Appointed Resigned Total Appointments
REES, Janet 29 October 2003 27 April 2007 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 20 October 2015
DISS16(SOAS) - N/A 08 April 2015
GAZ1 - First notification of strike-off action in London Gazette 03 February 2015
AD01 - Change of registered office address 28 June 2014
AR01 - Annual Return 05 November 2013
AA - Annual Accounts 26 September 2013
AA - Annual Accounts 06 November 2012
AR01 - Annual Return 31 October 2012
CH01 - Change of particulars for director 31 October 2012
AR01 - Annual Return 02 November 2011
AA - Annual Accounts 27 October 2011
AR01 - Annual Return 23 November 2010
AA - Annual Accounts 25 June 2010
AR01 - Annual Return 14 December 2009
CH01 - Change of particulars for director 14 December 2009
AA - Annual Accounts 24 November 2009
AA - Annual Accounts 19 November 2008
363a - Annual Return 14 November 2008
288b - Notice of resignation of directors or secretaries 07 November 2008
287 - Change in situation or address of Registered Office 07 November 2008
363a - Annual Return 07 November 2007
288a - Notice of appointment of directors or secretaries 07 November 2007
AA - Annual Accounts 05 July 2007
288b - Notice of resignation of directors or secretaries 11 May 2007
363a - Annual Return 12 December 2006
225 - Change of Accounting Reference Date 28 June 2006
AA - Annual Accounts 28 June 2006
288c - Notice of change of directors or secretaries or in their particulars 06 February 2006
363a - Annual Return 10 November 2005
CERTNM - Change of name certificate 16 March 2005
AA - Annual Accounts 26 January 2005
363s - Annual Return 09 November 2004
288a - Notice of appointment of directors or secretaries 31 October 2003
288a - Notice of appointment of directors or secretaries 31 October 2003
288b - Notice of resignation of directors or secretaries 31 October 2003
288b - Notice of resignation of directors or secretaries 31 October 2003
287 - Change in situation or address of Registered Office 31 October 2003
NEWINC - New incorporation documents 29 October 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.