Company NameOrganza Commercial Interiors Limited
Company StatusDissolved
Company Number06298290
CategoryPrivate Limited Company
Incorporation Date2 July 2007(16 years, 10 months ago)
Dissolution Date16 February 2010 (14 years, 2 months ago)
Previous NameMotion Fabrics Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameGary Steven White
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed06 July 2007(4 days after company formation)
Appointment Duration2 years, 7 months (closed 16 February 2010)
RoleCompany Director
Correspondence Address5 Enville Street
Warrington
Cheshire
WA4 1BP
Secretary NameDeborah McEllin
NationalityBritish
StatusClosed
Appointed06 July 2007(4 days after company formation)
Appointment Duration2 years, 7 months (closed 16 February 2010)
RoleCompany Director
Correspondence Address5 Enville Street
Warrington
Cheshire
WA4 1BP
Director NameRWL Directors Limited (Corporation)
StatusResigned
Appointed02 July 2007(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed02 July 2007(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered Address488 Knutsford Road
Warrington
Cheshire
WA4 1DX
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardLatchford West
Built Up AreaWarrington

Accounts

Latest Accounts31 July 2008 (15 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

16 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
16 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
3 November 2009First Gazette notice for compulsory strike-off (1 page)
3 November 2009First Gazette notice for compulsory strike-off (1 page)
8 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
8 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
8 October 2008Return made up to 02/07/08; full list of members (3 pages)
8 October 2008Return made up to 02/07/08; full list of members (3 pages)
12 September 2007Ad 04/09/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 September 2007Ad 04/09/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 August 2007Company name changed motion fabrics LIMITED\certificate issued on 10/08/07 (2 pages)
10 August 2007Company name changed motion fabrics LIMITED\certificate issued on 10/08/07 (2 pages)
18 July 2007New director appointed (1 page)
18 July 2007New secretary appointed (1 page)
18 July 2007New secretary appointed (1 page)
18 July 2007New director appointed (1 page)
12 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 July 2007Secretary resigned (1 page)
3 July 2007Secretary resigned (1 page)
3 July 2007Director resigned (1 page)
3 July 2007Director resigned (1 page)
2 July 2007Incorporation (21 pages)
2 July 2007Incorporation (21 pages)