FLAIR INTERIORS (NI) LIMITED


Company number NI072165
Status Active
Incorporation Date 26 March 2009
Company Type Private Limited Company
Address 14 IRISH GREEN STREET, LIMAVADY, BT49 9AE
Home Country United Kingdom
Nature of Business 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
Phone, email, etc

Since the company registration twenty-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 26 March 2016 with full list of shareholders Statement of capital on 2016-04-28 GBP 2 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of FLAIR INTERIORS (NI) LIMITED are www.flairinteriorsni.co.uk, and www.flair-interiors-ni.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and seven months. Flair Interiors Ni Limited is a Private Limited Company. The company registration number is NI072165. Flair Interiors Ni Limited has been working since 26 March 2009. The present status of the company is Active. The registered address of Flair Interiors Ni Limited is 14 Irish Green Street Limavady Bt49 9ae. . MCDAID, William is a Director of the company. Secretary KANE, Dorothy May has been resigned. Secretary MCLAUGHLIN, Gregory has been resigned. Director MCLAUGHLIN, Gregory has been resigned. The company operates in "Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store".


Current Directors

Director
MCDAID, William
Appointed Date: 26 March 2009
56 years old

Resigned Directors

Secretary
KANE, Dorothy May
Resigned: 26 March 2009
Appointed Date: 26 March 2009

Secretary
MCLAUGHLIN, Gregory
Resigned: 01 April 2010
Appointed Date: 26 March 2009

Director
MCLAUGHLIN, Gregory
Resigned: 31 March 2010
Appointed Date: 26 March 2009
62 years old

FLAIR INTERIORS (NI) LIMITED Events

30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
28 Apr 2016
Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 2

31 Dec 2015
Total exemption small company accounts made up to 31 March 2015
29 Aug 2015
Compulsory strike-off action has been discontinued
26 Aug 2015
Annual return made up to 26 March 2015 with full list of shareholders
Statement of capital on 2015-08-26
  • GBP 2

...
... and 11 more events
05 Apr 2011
Termination of appointment of Gregory Mclaughlin as a director
30 Dec 2010
Total exemption small company accounts made up to 31 March 2010
13 May 2010
Annual return made up to 26 March 2010 with full list of shareholders
06 Apr 2009
Change of dirs/sec
26 Mar 2009
Incorporation