About

Registered Number: 03514324
Date of Incorporation: 20/02/1998 (26 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 14/09/2018 (5 years and 7 months ago)
Registered Address: Sfp 9 Ensign House Admirals Way, Marsh Wall, London, E14 9XQ

 

Having been setup in 1998, Interiors (Europe) Ltd has its registered office in London. We do not know the number of employees at the company. There is one director listed for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
FIELD, Jacqueline Anne 20 February 1998 01 November 2002 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 14 September 2018
LIQ14 - N/A 14 June 2018
LIQ03 - N/A 06 July 2017
4.68 - Liquidator's statement of receipts and payments 26 May 2016
2.24B - N/A 27 May 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 20 May 2015
2.34B - N/A 05 May 2015
2.23B - N/A 27 March 2015
2.17B - N/A 03 March 2015
AD01 - Change of registered office address 11 February 2015
2.12B - N/A 10 February 2015
AA - Annual Accounts 23 July 2014
AR01 - Annual Return 03 June 2014
AD01 - Change of registered office address 02 June 2014
MR01 - N/A 22 November 2013
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 13 November 2013
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 12 November 2013
AA - Annual Accounts 06 August 2013
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 20 November 2012
AR01 - Annual Return 14 May 2012
AA - Annual Accounts 12 May 2012
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 26 October 2011
AA - Annual Accounts 29 September 2011
AA - Annual Accounts 02 December 2010
1.1 - Report of meeting approving voluntary arrangement 20 September 2010
AR01 - Annual Return 23 February 2010
CH01 - Change of particulars for director 23 February 2010
AA - Annual Accounts 21 December 2009
363a - Annual Return 25 March 2009
288b - Notice of resignation of directors or secretaries 25 March 2009
287 - Change in situation or address of Registered Office 08 October 2008
AA - Annual Accounts 08 October 2008
363a - Annual Return 10 March 2008
395 - Particulars of a mortgage or charge 11 October 2007
363a - Annual Return 28 September 2007
288c - Notice of change of directors or secretaries or in their particulars 28 September 2007
AA - Annual Accounts 26 September 2007
288a - Notice of appointment of directors or secretaries 16 August 2006
288b - Notice of resignation of directors or secretaries 16 August 2006
287 - Change in situation or address of Registered Office 16 August 2006
AA - Annual Accounts 07 July 2006
363a - Annual Return 02 March 2006
288c - Notice of change of directors or secretaries or in their particulars 02 March 2006
AA - Annual Accounts 20 December 2005
363s - Annual Return 10 March 2005
AA - Annual Accounts 22 July 2004
363s - Annual Return 17 May 2004
288b - Notice of resignation of directors or secretaries 26 April 2004
288a - Notice of appointment of directors or secretaries 26 April 2004
AA - Annual Accounts 11 August 2003
363s - Annual Return 07 March 2003
288b - Notice of resignation of directors or secretaries 14 November 2002
288a - Notice of appointment of directors or secretaries 07 November 2002
AA - Annual Accounts 18 August 2002
363s - Annual Return 18 March 2002
AA - Annual Accounts 11 December 2001
363s - Annual Return 20 March 2001
AA - Annual Accounts 18 September 2000
363s - Annual Return 28 February 2000
AA - Annual Accounts 12 August 1999
225 - Change of Accounting Reference Date 12 August 1999
287 - Change in situation or address of Registered Office 20 April 1999
363s - Annual Return 08 April 1999
225 - Change of Accounting Reference Date 11 December 1998
288a - Notice of appointment of directors or secretaries 05 March 1998
288a - Notice of appointment of directors or secretaries 05 March 1998
287 - Change in situation or address of Registered Office 05 March 1998
288b - Notice of resignation of directors or secretaries 05 March 1998
288b - Notice of resignation of directors or secretaries 05 March 1998
NEWINC - New incorporation documents 20 February 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 November 2013 Outstanding

N/A

Debenture 02 October 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.