About

Registered Number: 05179458
Date of Incorporation: 14/07/2004 (19 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 31/03/2015 (9 years ago)
Registered Address: The Old Brushworks, 56 Pickwick Road, Corsham, Wiltshire, SN13 9BX

 

Established in 2004, Naomi Gregory Interiors Ltd has its registered office in Corsham in Wiltshire, it's status at Companies House is "Dissolved". This business has one director. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
REYNOLDS, Diane Rennee 16 August 2004 24 February 2005 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 31 March 2015
GAZ1(A) - First notification of strike-off in London Gazette) 16 December 2014
SOAS(A) - Striking-off action suspended (Section 652A) 28 May 2014
GAZ1(A) - First notification of strike-off in London Gazette) 08 April 2014
SOAS(A) - Striking-off action suspended (Section 652A) 18 September 2013
GAZ1(A) - First notification of strike-off in London Gazette) 25 June 2013
SOAS(A) - Striking-off action suspended (Section 652A) 25 July 2012
GAZ1(A) - First notification of strike-off in London Gazette) 26 June 2012
DS01 - Striking off application by a company 13 June 2012
AA - Annual Accounts 28 December 2011
AR01 - Annual Return 26 October 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 24 August 2010
CH01 - Change of particulars for director 24 August 2010
AA - Annual Accounts 30 January 2010
363a - Annual Return 24 September 2009
AA - Annual Accounts 01 February 2009
288c - Notice of change of directors or secretaries or in their particulars 28 January 2009
288b - Notice of resignation of directors or secretaries 23 October 2008
363a - Annual Return 20 October 2008
288c - Notice of change of directors or secretaries or in their particulars 20 October 2008
288b - Notice of resignation of directors or secretaries 20 October 2008
288b - Notice of resignation of directors or secretaries 14 October 2008
363s - Annual Return 20 February 2008
AA - Annual Accounts 02 February 2008
AA - Annual Accounts 09 February 2007
288c - Notice of change of directors or secretaries or in their particulars 29 January 2007
363a - Annual Return 29 January 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 23 August 2006
353 - Register of members 23 August 2006
287 - Change in situation or address of Registered Office 23 August 2006
288a - Notice of appointment of directors or secretaries 23 August 2006
288b - Notice of resignation of directors or secretaries 23 August 2006
AA - Annual Accounts 27 January 2006
363a - Annual Return 02 September 2005
288a - Notice of appointment of directors or secretaries 11 March 2005
288b - Notice of resignation of directors or secretaries 11 March 2005
CERTNM - Change of name certificate 07 March 2005
287 - Change in situation or address of Registered Office 24 August 2004
225 - Change of Accounting Reference Date 24 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 August 2004
288a - Notice of appointment of directors or secretaries 24 August 2004
288a - Notice of appointment of directors or secretaries 24 August 2004
288b - Notice of resignation of directors or secretaries 15 July 2004
288b - Notice of resignation of directors or secretaries 15 July 2004
NEWINC - New incorporation documents 14 July 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.