This company is commonly known as Interstate Design Ltd. The company was founded 10 years ago and was given the registration number 08999203. The firm's registered office is in ASCOT. You can find them at Airworld House 33 High Street, Sunninghill, Ascot, Berkshire. This company's SIC code is 45320 - Retail trade of motor vehicle parts and accessories.
Name | : | INTERSTATE DESIGN LTD |
---|---|---|
Company Number | : | 08999203 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 16 April 2014 |
End of financial year | : | 31 December 2016 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Airworld House 33 High Street, Sunninghill, Ascot, Berkshire, SL5 9NP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Airworld House, 33 High Street, Sunninghill, Ascot, England, SL5 9NP | Secretary | 01 January 2015 | Active |
33, High Street, Sunninghill, Ascot, England, SL5 9NP | Director | 01 May 2014 | Active |
9, Wimpole Street, London, England, W1G 9SR | Corporate Secretary | 01 January 2015 | Active |
47 Bury New Road, Prestwich, Manchester, United Kingdom, M25 9JY | Director | 16 April 2014 | Active |
Unit 4 X2 Hatton Cross Centre, Heathrow Airport, Hounslow, England, TW6 2GE | Director | 01 May 2014 | Active |
33, High Street, Sunninghill, Ascot, England, SL5 9NP | Director | 01 May 2014 | Active |
Airworld Handling Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Airworld House, 33 High Street, Ascot, United Kingdom, SL5 9NP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-04-27 | Gazette | Gazette dissolved liquidation. | Download |
2022-01-27 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2021-06-15 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2021-06-14 | Address | Change registered office address company with date old address new address. | Download |
2021-06-08 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-06-08 | Resolution | Resolution. | Download |
2020-02-18 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2020-01-14 | Gazette | Gazette notice voluntary. | Download |
2020-01-07 | Dissolution | Dissolution application strike off company. | Download |
2019-12-12 | Officers | Termination director company with name termination date. | Download |
2019-12-12 | Officers | Termination director company with name termination date. | Download |
2019-05-28 | Mortgage | Mortgage satisfy charge full. | Download |
2018-12-31 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-12-11 | Gazette | Gazette notice compulsory. | Download |
2018-05-02 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-26 | Accounts | Change account reference date company previous shortened. | Download |
2017-04-21 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-04-19 | Gazette | Gazette filings brought up to date. | Download |
2016-04-18 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-15 | Gazette | Gazette notice compulsory. | Download |
2015-05-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-05-14 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.