About

Registered Number: 04777201
Date of Incorporation: 27/05/2003 (20 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 16/02/2016 (8 years and 2 months ago)
Registered Address: 1 Park Road, Hampton Wick, Kingston Upon Thames, Surrey, KT1 4AS

 

Infusion Interiors Ltd was registered on 27 May 2003 and has its registered office in Surrey, it's status is listed as "Dissolved". There are 2 directors listed for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SIDAWAY, Elizabeth 31 August 2004 - 1
SIDAWAY, Mark Graham 27 May 2003 31 August 2004 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 16 February 2016
GAZ1(A) - First notification of strike-off in London Gazette) 01 December 2015
DS01 - Striking off application by a company 18 November 2015
AR01 - Annual Return 22 June 2015
AA - Annual Accounts 27 October 2014
AR01 - Annual Return 12 June 2014
CH01 - Change of particulars for director 17 March 2014
CH01 - Change of particulars for director 17 March 2014
CH03 - Change of particulars for secretary 17 March 2014
AA - Annual Accounts 19 February 2014
CH03 - Change of particulars for secretary 28 June 2013
CH01 - Change of particulars for director 28 June 2013
AR01 - Annual Return 19 June 2013
AA - Annual Accounts 10 December 2012
AR01 - Annual Return 18 June 2012
AA - Annual Accounts 12 August 2011
AR01 - Annual Return 09 June 2011
AA - Annual Accounts 13 September 2010
AR01 - Annual Return 22 June 2010
CH01 - Change of particulars for director 22 June 2010
AA - Annual Accounts 22 October 2009
363a - Annual Return 29 May 2009
AA - Annual Accounts 05 September 2008
363s - Annual Return 24 July 2008
AA - Annual Accounts 30 July 2007
363s - Annual Return 11 June 2007
AA - Annual Accounts 05 April 2007
363s - Annual Return 15 December 2006
AA - Annual Accounts 10 August 2005
363s - Annual Return 17 June 2005
288b - Notice of resignation of directors or secretaries 18 October 2004
288b - Notice of resignation of directors or secretaries 18 October 2004
288b - Notice of resignation of directors or secretaries 18 October 2004
288a - Notice of appointment of directors or secretaries 18 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 August 2004
AA - Annual Accounts 02 August 2004
363s - Annual Return 17 June 2004
288b - Notice of resignation of directors or secretaries 08 June 2004
288b - Notice of resignation of directors or secretaries 08 June 2004
288a - Notice of appointment of directors or secretaries 28 August 2003
288a - Notice of appointment of directors or secretaries 28 August 2003
288a - Notice of appointment of directors or secretaries 26 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 July 2003
RESOLUTIONS - N/A 13 June 2003
RESOLUTIONS - N/A 13 June 2003
RESOLUTIONS - N/A 13 June 2003
RESOLUTIONS - N/A 13 June 2003
NEWINC - New incorporation documents 27 May 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.