Company NameMis Home Interiors Limited
Company StatusDissolved
Company Number07932525
CategoryPrivate Limited Company
Incorporation Date1 February 2012(12 years, 2 months ago)
Dissolution Date7 April 2014 (10 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Director

Director NameMr Frederick Copping
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCbx Cobalt Park Way
Wallsend
Tyne And Wear
NE28 9NZ

Location

Registered AddressCbx
Cobalt Park Way
Wallsend
Tyne And Wear
NE28 9NZ
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardCollingwood
Built Up AreaTyneside
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Frederick Copping
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End29 February

Filing History

7 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
7 April 2014Final Gazette dissolved following liquidation (1 page)
7 April 2014Final Gazette dissolved following liquidation (1 page)
7 January 2014Return of final meeting in a creditors' voluntary winding up (5 pages)
7 January 2014Return of final meeting in a creditors' voluntary winding up (5 pages)
20 December 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
20 December 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
20 December 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
20 December 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
12 August 2013Registered office address changed from 249 Shields Road Newcastle upon Tyne NE6 1DQ England on 12 August 2013 (2 pages)
12 August 2013Registered office address changed from 249 Shields Road Newcastle upon Tyne NE6 1DQ England on 12 August 2013 (2 pages)
9 August 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 August 2013Statement of affairs with form 4.19 (4 pages)
9 August 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2013-08-08
(1 page)
9 August 2013Appointment of a voluntary liquidator (1 page)
9 August 2013Appointment of a voluntary liquidator (1 page)
9 August 2013Statement of affairs with form 4.19 (4 pages)
27 February 2013Annual return made up to 1 February 2013 with a full list of shareholders
Statement of capital on 2013-02-27
  • GBP 1
(3 pages)
27 February 2013Annual return made up to 1 February 2013 with a full list of shareholders
Statement of capital on 2013-02-27
  • GBP 1
(3 pages)
27 February 2013Annual return made up to 1 February 2013 with a full list of shareholders
Statement of capital on 2013-02-27
  • GBP 1
(3 pages)
27 February 2013Registered office address changed from 249 Shields Road Byker Newcastle upon Tyne Tyne & Wear N66 1DQ on 27 February 2013 (1 page)
27 February 2013Registered office address changed from 249 Shields Road Byker Newcastle upon Tyne Tyne & Wear N66 1DQ on 27 February 2013 (1 page)
26 February 2013Director's details changed for Mr Frederick Copping on 1 January 2013 (2 pages)
26 February 2013Director's details changed for Mr Frederick Copping on 1 January 2013 (2 pages)
26 February 2013Director's details changed for Mr Frederick Copping on 1 January 2013 (2 pages)
29 October 2012Registered office address changed from Unit 8 Baker Road, Nelson Park West Cramlington Northumberland NE23 1WQ England on 29 October 2012 (2 pages)
29 October 2012Registered office address changed from Unit 8 Baker Road, Nelson Park West Cramlington Northumberland NE23 1WQ England on 29 October 2012 (2 pages)
6 July 2012Registered office address changed from Unit3B Albion Retail Park Cowpen Road Blyth Northumberland NE24 5BS United Kingdom on 6 July 2012 (1 page)
6 July 2012Registered office address changed from Unit3B Albion Retail Park Cowpen Road Blyth Northumberland NE24 5BS United Kingdom on 6 July 2012 (1 page)
6 July 2012Registered office address changed from Unit3B Albion Retail Park Cowpen Road Blyth Northumberland NE24 5BS United Kingdom on 6 July 2012 (1 page)
1 February 2012Incorporation (15 pages)
1 February 2012Incorporation (15 pages)