About

Registered Number: 05241232
Date of Incorporation: 24/09/2004 (19 years and 7 months ago)
Company Status: Active
Registered Address: 29 Aske Avenue, Richmond, DL10 5DA,

 

Founded in 2004, D & E Total Interiors Ltd has its registered office in Richmond, it's status is listed as "Active". The current directors of the business are listed as Mccowie, Susie, Mccowie, Daniel Jason, Park, Ewan Richard at Companies House. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCCOWIE, Daniel Jason 24 September 2004 - 1
Secretary Name Appointed Resigned Total Appointments
MCCOWIE, Susie 06 September 2005 - 1
PARK, Ewan Richard 24 September 2004 06 September 2005 1

Filing History

Document Type Date
DISS16(SOAS) - N/A 11 January 2020
GAZ1 - First notification of strike-off action in London Gazette 17 December 2019
AA - Annual Accounts 27 June 2019
AD01 - Change of registered office address 27 June 2019
CS01 - N/A 11 November 2018
AA - Annual Accounts 29 June 2018
CS01 - N/A 10 October 2017
AA - Annual Accounts 29 June 2017
CS01 - N/A 11 October 2016
DISS40 - Notice of striking-off action discontinued 31 August 2016
AA - Annual Accounts 30 August 2016
GAZ1 - First notification of strike-off action in London Gazette 30 August 2016
DISS40 - Notice of striking-off action discontinued 16 December 2015
GAZ1 - First notification of strike-off action in London Gazette 15 December 2015
AR01 - Annual Return 14 December 2015
AA - Annual Accounts 27 June 2015
AR01 - Annual Return 22 October 2014
AA - Annual Accounts 02 July 2014
AR01 - Annual Return 09 December 2013
AA - Annual Accounts 05 July 2013
AR01 - Annual Return 26 October 2012
AA - Annual Accounts 04 July 2012
AR01 - Annual Return 23 October 2011
AA - Annual Accounts 04 July 2011
AR01 - Annual Return 21 December 2010
CH01 - Change of particulars for director 21 December 2010
AA - Annual Accounts 15 July 2010
AR01 - Annual Return 06 October 2009
AA - Annual Accounts 25 July 2009
363a - Annual Return 27 March 2009
AA - Annual Accounts 08 July 2008
288c - Notice of change of directors or secretaries or in their particulars 07 July 2008
363s - Annual Return 17 October 2007
AA - Annual Accounts 19 July 2007
363s - Annual Return 26 January 2007
AA - Annual Accounts 31 July 2006
363s - Annual Return 01 December 2005
288b - Notice of resignation of directors or secretaries 22 September 2005
288a - Notice of appointment of directors or secretaries 22 September 2005
288c - Notice of change of directors or secretaries or in their particulars 11 December 2004
288c - Notice of change of directors or secretaries or in their particulars 11 December 2004
288a - Notice of appointment of directors or secretaries 26 October 2004
288a - Notice of appointment of directors or secretaries 26 October 2004
288b - Notice of resignation of directors or secretaries 07 October 2004
288b - Notice of resignation of directors or secretaries 07 October 2004
287 - Change in situation or address of Registered Office 07 October 2004
NEWINC - New incorporation documents 24 September 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.