Company Information for D S INTERIORS LIMITED
ALEN HOUSE, WESTMEAD ROAD, SUTTON, SURREY, SM1 4LA,
|
Company Registration Number
05666794
Private Limited Company
Liquidation |
Company Name | |
---|---|
D S INTERIORS LIMITED | |
Legal Registered Office | |
ALEN HOUSE WESTMEAD ROAD SUTTON SURREY SM1 4LA Other companies in SM1 | |
Company Number | 05666794 | |
---|---|---|
Company ID Number | 05666794 | |
Date formed | 2006-01-05 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 15/10/2018 | |
Account next due | 15/07/2020 | |
Latest return | 30/06/2015 | |
Return next due | 28/07/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2019-10-06 18:31:52 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
D S INTERIORS LLC | Louisiana | Unknown | ||
D S INTERIORS INC | Pennsylvannia | Unknown |
Officer | Role | Date Appointed |
---|---|---|
DEBORAH NOBBS |
||
DEAN STONEHAM |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KIM ROWE |
Company Secretary | ||
DEBORAH LOUISE NOBBS |
Company Secretary | ||
SANDRA STONEHAM |
Company Secretary |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
AD01 | REGISTERED OFFICE CHANGED ON 30/11/18 FROM 99 Westmead Road Sutton Surrey SM1 4HX | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
AA | 15/10/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 31/03/19 TO 15/10/18 | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/06/18, WITH NO UPDATES | |
TM02 | Termination of appointment of Kim Rowe on 2018-03-23 | |
AP03 | Appointment of Mrs Deborah Nobbs as company secretary on 2018-03-23 | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/07/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/07/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 30/06/15 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR KIM ROWE on 2015-06-30 | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/07/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 30/06/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/06/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/06/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Dean Stoneham on 2012-06-30 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/03/12 FROM the 1929 Building Merton Abbey Mills 18 Watermill Way London SW19 2RD England | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 30/06/11 FULL LIST | |
AR01 | 31/12/10 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
SH01 | 31/03/10 STATEMENT OF CAPITAL GBP 100 | |
AR01 | 05/01/10 FULL LIST | |
287 | REGISTERED OFFICE CHANGED ON 21/09/2009 FROM 2 UPPERTON GARDENS EASTBOURNE EAST SUSSEX BN21 2AH | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS | |
88(2) | AD 20/10/08 GBP SI 2@1=2 GBP IC 1/3 | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
225 | ACC. REF. DATE EXTENDED FROM 31/01/08 TO 31/03/08 | |
363a | RETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07 | |
363a | RETURN MADE UP TO 05/01/07; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to | 2018-11-12 |
Resolution | 2018-11-12 |
Appointmen | 2018-11-12 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.53 | 9 |
MortgagesNumMortOutstanding | 0.37 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.17 | 99 |
This shows the max and average number of mortgages for companies with the same SIC code of 43390 - Other building completion and finishing
Creditors Due Within One Year | 2013-03-31 | £ 52,076 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 64,496 |
Provisions For Liabilities Charges | 2013-03-31 | £ 1,077 |
Provisions For Liabilities Charges | 2012-03-31 | £ 2,256 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on D S INTERIORS LIMITED
Cash Bank In Hand | 2013-03-31 | £ 75,490 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 103,089 |
Current Assets | 2013-03-31 | £ 147,718 |
Current Assets | 2012-03-31 | £ 174,885 |
Debtors | 2013-03-31 | £ 72,228 |
Debtors | 2012-03-31 | £ 71,796 |
Shareholder Funds | 2013-03-31 | £ 117,282 |
Shareholder Funds | 2012-03-31 | £ 116,591 |
Tangible Fixed Assets | 2013-03-31 | £ 22,717 |
Tangible Fixed Assets | 2012-03-31 | £ 8,458 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43390 - Other building completion and finishing) as D S INTERIORS LIMITED are:
BRAY AND SLAUGHTER LIMITED | £ 428,418 |
EDEN HOUSE LIMITED | £ 358,112 |
SUSSEX RENOVATIONS CONSTRUCTION LIMITED | £ 267,419 |
F6F6F6F6 LIMITED | £ 221,630 |
FIELDWHITE SERVICES LTD | £ 221,557 |
MICO PROPERTY MAINTENANCE LTD. | £ 218,950 |
RAB CONSULTANTS LIMITED | £ 165,269 |
KING ADAPTATIONS BUILDING SERVICES LTD | £ 162,597 |
ARLINGTON BUILDERS LIMITED | £ 159,241 |
SONES MAINTENANCE AND ENVIRONMENTAL LIMITED | £ 154,181 |
MEARS LIMITED | £ 571,900,091 |
MODUS SERVICES LIMITED | £ 80,448,507 |
BRYEN & LANGLEY LIMITED | £ 11,266,254 |
MEARS HOME IMPROVEMENT LIMITED | £ 9,123,925 |
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED | £ 8,600,302 |
ACCLAIM CONTRACTS LIMITED | £ 8,207,336 |
BBC LIMITED | £ 7,644,363 |
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED | £ 5,106,140 |
B M H CONTRACT SERVICES LIMITED | £ 4,926,330 |
JPC PROPERTY SERVICES LTD | £ 4,760,008 |
MEARS LIMITED | £ 571,900,091 |
MODUS SERVICES LIMITED | £ 80,448,507 |
BRYEN & LANGLEY LIMITED | £ 11,266,254 |
MEARS HOME IMPROVEMENT LIMITED | £ 9,123,925 |
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED | £ 8,600,302 |
ACCLAIM CONTRACTS LIMITED | £ 8,207,336 |
BBC LIMITED | £ 7,644,363 |
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED | £ 5,106,140 |
B M H CONTRACT SERVICES LIMITED | £ 4,926,330 |
JPC PROPERTY SERVICES LTD | £ 4,760,008 |
MEARS LIMITED | £ 571,900,091 |
MODUS SERVICES LIMITED | £ 80,448,507 |
BRYEN & LANGLEY LIMITED | £ 11,266,254 |
MEARS HOME IMPROVEMENT LIMITED | £ 9,123,925 |
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED | £ 8,600,302 |
ACCLAIM CONTRACTS LIMITED | £ 8,207,336 |
BBC LIMITED | £ 7,644,363 |
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED | £ 5,106,140 |
B M H CONTRACT SERVICES LIMITED | £ 4,926,330 |
JPC PROPERTY SERVICES LTD | £ 4,760,008 |
Initiating party | Event Type | Notices to | |
---|---|---|---|
Defending party | D S INTERIORS LIMITED | Event Date | 2018-11-12 |
Initiating party | Event Type | Resolution | |
Defending party | D S INTERIORS LIMITED | Event Date | 2018-11-12 |
Initiating party | Event Type | Appointmen | |
Defending party | D S INTERIORS LIMITED | Event Date | 2018-11-12 |
Name of Company: D S INTERIORS LIMITED Company Number: 05666794 Nature of Business: Building completion & finishing Registered office: 99 Westmead Road, Sutton, Surrey, SM1 4HX Type of Liquidation: Me… | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |