Company NameNationwide Interiors Marketing Ltd
Company StatusDissolved
Company Number08439642
CategoryPrivate Limited Company
Incorporation Date11 March 2013(11 years, 1 month ago)
Dissolution Date10 October 2020 (3 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling

Directors

Director NameMr James Ruttley
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed11 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor Cathedral Buildings
Dean Street
Newcastle Upon Tyne
NE1 1PG
Director NameMrs Alexis Elizabeth Ruttley
Date of BirthMay 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2017(3 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Kingsway
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0HW
Director NameMrs Alexis Elizabeth Ruttley
Date of BirthMay 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2018(5 years after company formation)
Appointment DurationResigned same day (resigned 31 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Kingsway
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0HW

Contact

Websitewww.nationwideinteriors.com
Email address[email protected]
Telephone0191 4879220
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address4th Floor Cathedral Buildings
Dean Street
Newcastle Upon Tyne
NE1 1PG
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

10 October 2020Final Gazette dissolved following liquidation (1 page)
10 July 2020Return of final meeting in a creditors' voluntary winding up (18 pages)
3 March 2020Liquidators' statement of receipts and payments to 9 January 2020 (19 pages)
29 March 2019Registered office address changed from C/O Kre (North East) Limited the Axis Building Maingate Team Valley Trading Estate Gateshead NE11 0NQ to 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 29 March 2019 (2 pages)
6 February 2019Registered office address changed from 16 Kingsway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0HW to C/O Kre (North East) Limited the Axis Building Maingate Team Valley Trading Estate Gateshead NE11 0NQ on 6 February 2019 (2 pages)
30 January 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-01-10
(1 page)
30 January 2019Statement of affairs (8 pages)
30 January 2019Appointment of a voluntary liquidator (3 pages)
14 December 2018Termination of appointment of Alexis Elizabeth Ruttley as a director on 31 March 2018 (1 page)
14 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
28 September 2018Change of details for Mr James Ruttley as a person with significant control on 31 March 2018 (2 pages)
20 September 2018Appointment of Mrs Alexis Elizabeth Ruttley as a director on 31 March 2018 (2 pages)
19 September 2018Termination of appointment of Alexis Elizabeth Ruttley as a director on 31 March 2018 (1 page)
19 September 2018Confirmation statement made on 19 September 2018 with updates (4 pages)
16 March 2018Confirmation statement made on 11 March 2018 with no updates (3 pages)
21 June 2017Micro company accounts made up to 31 March 2017 (2 pages)
21 June 2017Micro company accounts made up to 31 March 2017 (2 pages)
14 March 2017Confirmation statement made on 11 March 2017 with updates (6 pages)
14 March 2017Confirmation statement made on 11 March 2017 with updates (6 pages)
26 January 2017Director's details changed for Mr James Ruttley on 23 January 2017 (2 pages)
26 January 2017Director's details changed for Mrs Alexis Elizabeth Ruttley on 23 January 2017 (2 pages)
26 January 2017Director's details changed for Mr James Ruttley on 23 January 2017 (2 pages)
26 January 2017Director's details changed for Mrs Alexis Elizabeth Ruttley on 23 January 2017 (2 pages)
26 January 2017Appointment of Mrs Alexis Elizabeth Ruttley as a director on 23 January 2017 (2 pages)
26 January 2017Appointment of Mrs Alexis Elizabeth Ruttley as a director on 23 January 2017 (2 pages)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
14 April 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 100
(3 pages)
14 April 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 100
(3 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
15 July 2015Compulsory strike-off action has been discontinued (1 page)
15 July 2015Compulsory strike-off action has been discontinued (1 page)
14 July 2015First Gazette notice for compulsory strike-off (1 page)
14 July 2015First Gazette notice for compulsory strike-off (1 page)
14 July 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
(3 pages)
14 July 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
(3 pages)
23 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
23 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
2 April 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
(3 pages)
2 April 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
(3 pages)
18 February 2014Registered office address changed from 26 Clifford Terrace Chester Le Street County Durham DH3 3JN United Kingdom on 18 February 2014 (1 page)
18 February 2014Registered office address changed from 26 Clifford Terrace Chester Le Street County Durham DH3 3JN United Kingdom on 18 February 2014 (1 page)
11 March 2013Incorporation (14 pages)
11 March 2013Incorporation (14 pages)