Company NameInline Interiors Limited
Company StatusDissolved
Company Number04791483
CategoryPrivate Limited Company
Incorporation Date8 June 2003(20 years, 10 months ago)
Dissolution Date26 August 2014 (9 years, 8 months ago)
Previous NameBluekey Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Justin Charles Figgett
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed08 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Shirley Way
Bearsted
Maidstone
Kent
ME15 8PP
Director NameRobert Joseph Edward Whiting
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed08 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address757 Lower Rainham Road
Rainham
Gillingham
Kent
ME8 7UB
Secretary NameMr Justin Charles Figgett
NationalityBritish
StatusClosed
Appointed08 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Shirley Way
Bearsted
Maidstone
Kent
ME15 8PP
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed08 June 2003(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed08 June 2003(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Location

Registered Address122 New London Road
Chelmsford
Essex
CM2 0RG
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Justin Charles Figgett
50.00%
Ordinary
50 at £1Robert Joseph Edward Whiting
50.00%
Ordinary

Accounts

Latest Accounts31 July 2012 (11 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

26 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
13 May 2014First Gazette notice for voluntary strike-off (1 page)
2 May 2014Application to strike the company off the register (1 page)
12 June 2013Annual return made up to 8 June 2013 with a full list of shareholders
Statement of capital on 2013-06-12
  • GBP 100
(5 pages)
12 June 2013Annual return made up to 8 June 2013 with a full list of shareholders
Statement of capital on 2013-06-12
  • GBP 100
(5 pages)
18 February 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
13 February 2013Previous accounting period extended from 30 June 2012 to 31 July 2012 (1 page)
29 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (5 pages)
29 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (5 pages)
22 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
8 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
8 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
7 October 2010Accounts for a dormant company made up to 30 June 2010 (2 pages)
14 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
14 June 2010Director's details changed for Robert Joseph Edward Whiting on 7 June 2010 (2 pages)
14 June 2010Director's details changed for Justin Charles Figgett on 7 June 2010 (2 pages)
14 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
14 June 2010Director's details changed for Justin Charles Figgett on 7 June 2010 (2 pages)
14 June 2010Director's details changed for Robert Joseph Edward Whiting on 7 June 2010 (2 pages)
4 August 2009Accounts for a dormant company made up to 30 June 2009 (2 pages)
11 June 2009Return made up to 08/06/09; full list of members (4 pages)
22 April 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
11 June 2008Return made up to 08/06/08; full list of members (4 pages)
11 June 2008Director and secretary's change of particulars / justin figgett / 01/08/2007 (1 page)
2 October 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
3 July 2007Return made up to 08/06/07; full list of members (2 pages)
5 December 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
3 July 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
26 June 2006Return made up to 08/06/06; full list of members (7 pages)
10 August 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
2 August 2005Return made up to 08/06/05; full list of members (7 pages)
13 July 2004Return made up to 08/06/04; full list of members (7 pages)
13 August 2003Director's particulars changed (1 page)
14 July 2003Ad 24/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 July 2003Registered office changed on 05/07/03 from: 76 whitchurch road cardiff CF14 3LX (1 page)
27 June 2003Director resigned (1 page)
27 June 2003New secretary appointed;new director appointed (2 pages)
27 June 2003New director appointed (2 pages)
27 June 2003Secretary resigned (1 page)
16 June 2003Company name changed bluekey LIMITED\certificate issued on 16/06/03 (2 pages)
8 June 2003Incorporation (16 pages)