About

Registered Number: 03979553
Date of Incorporation: 25/04/2000 (24 years ago)
Company Status: Dissolved
Date of Dissolution: 02/12/2014 (9 years and 4 months ago)
Registered Address: Sanderling House 1071 Warwick Road, Acocks Green, Birmingham, B27 6QT

 

Having been setup in 2000, Russells Interiors Ltd are based in Birmingham, it's status at Companies House is "Dissolved". We don't know the number of employees at this business. The companies director is listed as Russell, Delora in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
RUSSELL, Delora 28 April 2000 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 02 December 2014
4.72 - Return of final meeting in creditors' voluntary winding-up 02 September 2014
AD01 - Change of registered office address 02 July 2013
RESOLUTIONS - N/A 26 June 2013
4.20 - N/A 26 June 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 26 June 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 19 July 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 15 June 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 18 June 2010
AA - Annual Accounts 31 January 2010
363a - Annual Return 29 July 2009
AA - Annual Accounts 24 March 2009
363a - Annual Return 11 August 2008
AA - Annual Accounts 01 May 2008
363s - Annual Return 20 March 2008
AA - Annual Accounts 07 February 2007
AA - Annual Accounts 21 July 2006
363s - Annual Return 14 July 2006
363s - Annual Return 29 July 2005
AA - Annual Accounts 08 February 2005
AA - Annual Accounts 07 February 2005
225 - Change of Accounting Reference Date 15 October 2004
363s - Annual Return 15 July 2004
363s - Annual Return 31 May 2003
363s - Annual Return 03 May 2002
AA - Annual Accounts 28 February 2002
363s - Annual Return 30 April 2001
395 - Particulars of a mortgage or charge 12 January 2001
288a - Notice of appointment of directors or secretaries 11 August 2000
288a - Notice of appointment of directors or secretaries 11 August 2000
288b - Notice of resignation of directors or secretaries 05 May 2000
288b - Notice of resignation of directors or secretaries 05 May 2000
287 - Change in situation or address of Registered Office 05 May 2000
NEWINC - New incorporation documents 25 April 2000

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 27 December 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.