INTOTAL DESIGNS (EAST ANGLIA) LIMITED

Hellopages » Greater London » Camden » WC1A 2LP

Company number 02388193
Status Liquidation
Incorporation Date 23 May 1989
Company Type Private Limited Company
Address 6 BLOOMSBURY SQUARE, LONDON, WC1A 2LP
Home Country United Kingdom
Nature of Business 5244 - Retail furniture household etc
Phone, email, etc

Since the company registration thirty events have happened. The last three records are Liquidators statement of receipts and payments; Liquidators statement of receipts and payments; Resolutions LRESEX ‐ Extraordinary resolution to wind up . The most likely internet sites of INTOTAL DESIGNS (EAST ANGLIA) LIMITED are www.intotaldesignseastanglia.co.uk, and www.intotal-designs-east-anglia.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and five months. The distance to to Battersea Park Rail Station is 3 miles; to Brondesbury Park Rail Station is 4 miles; to Barnes Bridge Rail Station is 6.4 miles; to Beckenham Hill Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Intotal Designs East Anglia Limited is a Private Limited Company. The company registration number is 02388193. Intotal Designs East Anglia Limited has been working since 23 May 1989. The present status of the company is Liquidation. The registered address of Intotal Designs East Anglia Limited is 6 Bloomsbury Square London Wc1a 2lp. . SMITH, Keith is a Secretary of the company. COLE, Frederick David is a Director of the company. MOYLAN, Desmond is a Director of the company. SMITH, Keith is a Director of the company. Director COLE, Andrew Arthur has been resigned. The company operates in "Retail furniture household etc".


Current Directors

Secretary

Director

Director
MOYLAN, Desmond

62 years old

Director
SMITH, Keith

82 years old

Resigned Directors

Director
COLE, Andrew Arthur
Resigned: 01 August 1993
58 years old

INTOTAL DESIGNS (EAST ANGLIA) LIMITED Events

02 Nov 1995
Liquidators statement of receipts and payments
27 Apr 1995
Liquidators statement of receipts and payments
29 Apr 1994
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up

29 Apr 1994
Statement of affairs

29 Apr 1994
Registered office changed on 29/04/94 from: 1-3 the broadway grays essex.

...
... and 20 more events
14 Sep 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

14 Sep 1989
Registered office changed on 14/09/89 from: 2 baches st london N1 6UB

12 Sep 1989
Memorandum and Articles of Association

12 Sep 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

23 May 1989
Incorporation

INTOTAL DESIGNS (EAST ANGLIA) LIMITED Charges

4 March 1994
Debenture / legal charge
Delivered: 21 March 1994
Status: Outstanding
Persons entitled: R.G.Cole (Elm Park) Limited
Description: .. fixed and floating charges over the undertaking and all…
26 August 1993
Charge without instrument
Delivered: 4 September 1993
Status: Outstanding
Persons entitled: R.G.Cole Essex Properties Limited
Description: Fixed and floating charge over fixtures fittings and book…
24 April 1990
Fixed and floating charge
Delivered: 1 May 1990
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charge over the:- undertaking and all…
6 April 1990
Legal charge
Delivered: 27 April 1990
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Leasehold property known as 29B peartree business centre…