Company NameInterior Jointing Systems Limited
Company StatusDissolved
Company Number05227850
CategoryPrivate Limited Company
Incorporation Date10 September 2004(19 years, 8 months ago)
Dissolution Date4 October 2016 (7 years, 7 months ago)
Previous NameHutchison 3G Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Ross Gavin Hutchison
Date of BirthJune 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed10 September 2004(same day as company formation)
RoleComany Director
Country of ResidenceEngland
Correspondence Address54 Oakmead Road
Pointclear
St Osyth
Essex
CO16 8NW
Secretary NameSusan Jacqueline Hutchison
NationalityBritish
StatusResigned
Appointed10 September 2004(same day as company formation)
RoleCompany Director
Correspondence Address43a Oakmead Road
Point Clear
St Osyth
Essex
CO16 8NW

Location

Registered AddressSuite 3 75 St Helens Road
Westcliff-On-Sea
Essex
SS0 7LF
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Shareholders

100 at £1Ross Gavin Hutchison
100.00%
Ordinary

Financials

Year2014
Net Worth£15,409
Cash£8,167
Current Liabilities£654

Accounts

Latest Accounts30 September 2012 (11 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

4 October 2016Final Gazette dissolved via compulsory strike-off (1 page)
7 July 2015Compulsory strike-off action has been suspended (1 page)
2 June 2015First Gazette notice for compulsory strike-off (1 page)
15 December 2014Registered office address changed from Chase Bureau Accountants 1 Royal Terrace Southend on Sea Essex SS1 1EA to Suite 3 75 St Helens Road Westcliff-on-Sea Essex SS0 7LF on 15 December 2014 (1 page)
19 November 2014Compulsory strike-off action has been discontinued (1 page)
18 November 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 100
(3 pages)
30 September 2014First Gazette notice for compulsory strike-off (1 page)
8 January 2014Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(3 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
19 January 2013Compulsory strike-off action has been discontinued (1 page)
16 January 2013Annual return made up to 10 September 2012 with a full list of shareholders (3 pages)
15 January 2013First Gazette notice for compulsory strike-off (1 page)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
27 October 2011Annual return made up to 10 September 2011 with a full list of shareholders (3 pages)
20 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
7 January 2011Annual return made up to 10 September 2010 with a full list of shareholders (3 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
6 November 2009Annual return made up to 10 September 2009 with a full list of shareholders (3 pages)
2 July 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
2 April 2009Appointment terminated secretary susan hutchison (1 page)
17 November 2008Return made up to 10/09/08; full list of members (3 pages)
14 November 2008Director's change of particulars / ross hutchison / 09/09/2008 (1 page)
14 November 2008Secretary's change of particulars / susan hutchison / 09/09/2008 (1 page)
4 June 2008Return made up to 10/09/07; full list of members (3 pages)
3 June 2008Accounts for a dormant company made up to 30 September 2007 (2 pages)
22 April 2008Return made up to 10/09/06; full list of members (3 pages)
10 December 2007Director's particulars changed (1 page)
10 December 2007Registered office changed on 10/12/07 from: 43A oakmead road point clear st osyth essex CO16 8NW (1 page)
7 December 2007Accounts for a dormant company made up to 30 September 2006 (2 pages)
8 January 2007Return made up to 10/09/05; full list of members (2 pages)
7 November 2006Compulsory strike-off action has been discontinued (1 page)
23 June 2006Accounts for a dormant company made up to 30 September 2005 (7 pages)
9 May 2006First Gazette notice for compulsory strike-off (1 page)
24 February 2006Secretary's particulars changed (1 page)
24 February 2006Director's particulars changed (1 page)
10 February 2006Registered office changed on 10/02/06 from: 2 broadstrood st osyth essex CO16 8PZ (1 page)
28 November 2005Company name changed hutchison 3G LIMITED\certificate issued on 28/11/05 (2 pages)
10 September 2004Incorporation (14 pages)