David James Interiors Oakham Ltd was officially closed on 2020-09-22.
David James Interiors Oakham was a private limited company that could have been found at Barnstone House Shepherds Lane, Greetham, Oakham, LE15 7NX, Rutland, ENGLAND. Its full net worth was estimated to be -23187 pounds, while the fixed assets belonging to the company amounted to 0 pounds. This company (formally formed on 2016-08-30) was run by 2 directors.
Director David S. who was appointed on 30 August 2016.
Director Trixeena S. who was appointed on 30 August 2016.
The company was officially categorised as "retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store" (47599).
The most recent confirmation statement was filed on 2019-08-29 and last time the accounts were filed was on 31 August 2018.
David James Interiors Oakham Ltd Address / Contact
Office Address
Barnstone House Shepherds Lane
Office Address2
Greetham
Town
Oakham
Post code
LE15 7NX
Country of origin
United Kingdom
Company Information / Profile
Registration Number
10351171
Date of Incorporation
Tue, 30th Aug 2016
Date of Dissolution
Tue, 22nd Sep 2020
Industry
Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
End of financial Year
31st August
Company age
4 years old
Account next due date
Sun, 31st May 2020
Account last made up date
Fri, 31st Aug 2018
Next confirmation statement due date
Sat, 10th Oct 2020
Last confirmation statement dated
Thu, 29th Aug 2019
Company staff
David S.
Position: Director
Appointed: 30 August 2016
Trixeena S.
Position: Director
Appointed: 30 August 2016
People with significant control
Trixeena S.
Notified on
30 August 2016
Nature of control:
75,01-100% shares
Annual reports financial information
Profit & Loss
Accounts Information Date
2017-08-31
2018-08-31
Net Worth
-23 187
Balance Sheet
Current Assets
15 017
13 865
Net Assets Liabilities
23 187
41 729
Cash Bank In Hand
2 525
Net Assets Liabilities Including Pension Asset Liability
-23 187
Stocks Inventory
12 492
Reserves/Capital
Called Up Share Capital
1
Profit Loss Account Reserve
-23 188
Shareholder Funds
-23 187
Other
Creditors
4 150
9 187
Fixed Assets
3 411
4 834
Net Current Assets Liabilities
10 867
4 678
Total Assets Less Current Liabilities
14 278
9 512
Creditors Due After One Year
37 465
Creditors Due Within One Year
4 150
Company filings
Filing category
Accounts
Address
Confirmation statement
Dissolution
Gazette
Incorporation
Officers
Persons with significant control
Type
Category
Free download
GAZ2(A)
Final Gazette dissolved via voluntary strike-off
filed on: 22nd, September 2020
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ2(A)
Final Gazette dissolved via voluntary strike-off
filed on: 22nd, September 2020
gazette
Free Download
(1 page)
GAZ1(A)
First Gazette notice for voluntary strike-off
filed on: 28th, January 2020
gazette
Free Download
(1 page)
DS01
Application to strike the company off the register
filed on: 17th, January 2020
dissolution
Free Download
(1 page)
AD01
New registered office address Barnstone House Shepherds Lane Greetham Oakham Rutland LE15 7NX. Change occurred on December 13, 2019. Company's previous address: 7 the Maltings Mill Street Oakham Rutland LE15 6EA England.
filed on: 13th, December 2019
address
Free Download
(1 page)
CS01
Confirmation statement with no updates August 29, 2019
filed on: 19th, September 2019
confirmation statement
Free Download
(3 pages)
AA
Micro company financial statements for the year ending on August 31, 2018
filed on: 31st, May 2019
accounts
Free Download
(2 pages)
CS01
Confirmation statement with no updates August 29, 2018
filed on: 12th, September 2018
confirmation statement
Free Download
(3 pages)
AA
Micro company financial statements for the year ending on August 31, 2017
filed on: 31st, May 2018
accounts
Free Download
(2 pages)
CS01
Confirmation statement with no updates August 29, 2017
filed on: 7th, September 2017
confirmation statement
Free Download
(3 pages)
PSC01
Notification of a person with significant control August 30, 2016
filed on: 7th, September 2017
persons with significant control
Free Download
(2 pages)
CH01
On December 12, 2016 director's details were changed
filed on: 13th, December 2016
officers
Free Download
(2 pages)
NEWINC
Certificate of incorporation
filed on: 30th, August 2016
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.