Company NameSXL Interiors Ltd
Company StatusDissolved
Company Number07438558
CategoryPrivate Limited Company
Incorporation Date12 November 2010(13 years, 5 months ago)
Dissolution Date16 January 2018 (6 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameAndrea Gail Sundborg
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2011(7 months, 1 week after company formation)
Appointment Duration6 years, 7 months (closed 16 January 2018)
RoleProjects Manager
Country of ResidenceEngland
Correspondence AddressElm Tree Lodge West Street
Leven
Beverley
East Yorkshire
HU17 5LF
Director NameMr Peter Anthony Valaitis
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bristol Office 2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered AddressElm Tree Lodge
West Street
Leven
HU17 5LF
RegionYorkshire and The Humber
ConstituencyBeverley and Holderness
CountyEast Riding of Yorkshire
ParishLeven
WardBeverley Rural
Built Up AreaLeven

Financials

Year2012
Net Worth£310
Cash£310

Accounts

Latest Accounts30 November 2015 (8 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

16 January 2018Final Gazette dissolved via compulsory strike-off (1 page)
16 January 2018Final Gazette dissolved via compulsory strike-off (1 page)
31 October 2017First Gazette notice for compulsory strike-off (1 page)
31 October 2017First Gazette notice for compulsory strike-off (1 page)
23 November 2016Confirmation statement made on 12 November 2016 with updates (5 pages)
23 November 2016Confirmation statement made on 12 November 2016 with updates (5 pages)
5 September 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
5 September 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
13 January 2016Compulsory strike-off action has been discontinued (1 page)
13 January 2016Compulsory strike-off action has been discontinued (1 page)
12 January 2016Total exemption small company accounts made up to 30 November 2014 (3 pages)
12 January 2016Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1
(3 pages)
12 January 2016Total exemption small company accounts made up to 30 November 2014 (3 pages)
12 January 2016Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1
(3 pages)
1 December 2015First Gazette notice for compulsory strike-off (1 page)
1 December 2015First Gazette notice for compulsory strike-off (1 page)
3 February 2015Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1
(3 pages)
3 February 2015Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1
(3 pages)
1 December 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
1 December 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
9 December 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 1
(3 pages)
9 December 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 1
(3 pages)
14 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
14 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
7 January 2013Annual return made up to 12 November 2012 with a full list of shareholders (3 pages)
7 January 2013Annual return made up to 12 November 2012 with a full list of shareholders (3 pages)
7 August 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
7 August 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
28 December 2011Annual return made up to 12 November 2011 with a full list of shareholders (3 pages)
28 December 2011Annual return made up to 12 November 2011 with a full list of shareholders (3 pages)
29 June 2011Appointment of Andrea Gail Sundborg as a director (3 pages)
29 June 2011Appointment of Andrea Gail Sundborg as a director (3 pages)
12 November 2010Termination of appointment of Peter Valaitis as a director (1 page)
12 November 2010Incorporation (20 pages)
12 November 2010Termination of appointment of Peter Valaitis as a director (1 page)
12 November 2010Incorporation (20 pages)