Company NamePhilipe Marques Interior Design Limited
DirectorNuno Filipe Marques Gervasio Primo Aleixo
Company StatusActive - Proposal to Strike off
Company Number06891334
CategoryPrivate Limited Company
Incorporation Date29 April 2009(14 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameNuno Filipe Marques Gervasio Primo Aleixo
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityPortuguese
StatusCurrent
Appointed05 May 2009(6 days after company formation)
Appointment Duration14 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRua Engenheiro Francisco Bivar Ed.
Rocha Mar B2 3e
Portimao
8500
Portugal
Director NameMr Ben Thomas Ironmonger
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityEnglish
StatusResigned
Appointed29 April 2009(same day as company formation)
RoleParalegal
Country of ResidenceUnited Kingdom
Correspondence Address81 Bouverie Court
Leeds
West Yorkshire
LS9 8LB

Contact

Websitewww.philipemarques.com
Email address[email protected]
Telephone01565 755588
Telephone regionKnutsford

Location

Registered Address115 King Street
Knutsford
Cheshire
WA16 6EH
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Built Up AreaKnutsford

Financials

Year2012
Net Worth-£24,306
Cash£26,102
Current Liabilities£451,379

Accounts

Latest Accounts30 November 2020 (3 years, 4 months ago)
Next Accounts Due31 August 2022 (overdue)
Accounts CategoryMicro Entity
Accounts Year End30 November

Returns

Latest Return18 December 2021 (2 years, 3 months ago)
Next Return Due1 January 2023 (overdue)

Filing History

9 December 2022Compulsory strike-off action has been suspended (1 page)
1 November 2022First Gazette notice for compulsory strike-off (1 page)
24 January 2022Confirmation statement made on 18 December 2021 with no updates (3 pages)
23 November 2021Compulsory strike-off action has been discontinued (1 page)
22 November 2021Micro company accounts made up to 30 November 2020 (2 pages)
2 November 2021First Gazette notice for compulsory strike-off (1 page)
12 March 2021Confirmation statement made on 18 December 2020 with no updates (3 pages)
12 November 2020Micro company accounts made up to 30 November 2019 (2 pages)
9 March 2020Micro company accounts made up to 30 November 2018 (2 pages)
9 March 2020Confirmation statement made on 18 December 2019 with no updates (2 pages)
9 March 2020Administrative restoration application (3 pages)
14 January 2020Final Gazette dissolved via compulsory strike-off (1 page)
29 October 2019First Gazette notice for compulsory strike-off (1 page)
4 January 2019Confirmation statement made on 18 December 2018 with no updates (3 pages)
17 November 2018Compulsory strike-off action has been discontinued (1 page)
16 November 2018Micro company accounts made up to 30 November 2017 (2 pages)
30 October 2018First Gazette notice for compulsory strike-off (1 page)
2 January 2018Confirmation statement made on 18 December 2017 with updates (4 pages)
2 January 2018Cessation of Emidio Nuno De Menezas Quintela as a person with significant control on 23 June 2017 (1 page)
2 January 2018Cessation of Emidio Nuno De Menezas Quintela as a person with significant control on 23 June 2017 (1 page)
2 January 2018Confirmation statement made on 18 December 2017 with updates (4 pages)
30 August 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
30 August 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
20 February 2017Director's details changed for Nuno Filipe Marques Gervasio Primo Aleixo on 20 February 2017 (2 pages)
20 February 2017Director's details changed for Nuno Filipe Marques Gervasio Primo Aleixo on 20 February 2017 (2 pages)
20 February 2017Confirmation statement made on 18 December 2016 with updates (6 pages)
20 February 2017Confirmation statement made on 18 December 2016 with updates (6 pages)
4 October 2016Amended total exemption small company accounts made up to 30 November 2015 (4 pages)
4 October 2016Amended total exemption small company accounts made up to 30 November 2015 (4 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
21 December 2015Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 2
(3 pages)
21 December 2015Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 2
(3 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
9 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 2
(3 pages)
9 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 2
(3 pages)
25 September 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
25 September 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
28 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 2
(3 pages)
28 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 2
(3 pages)
30 September 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
30 September 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
20 December 2012Annual return made up to 18 December 2012 with a full list of shareholders (3 pages)
20 December 2012Annual return made up to 18 December 2012 with a full list of shareholders (3 pages)
29 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
29 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
6 January 2012Annual return made up to 18 December 2011 with a full list of shareholders (3 pages)
6 January 2012Annual return made up to 18 December 2011 with a full list of shareholders (3 pages)
19 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
19 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
11 August 2011Registered office address changed from the Former Delivery Office Macclesfield Road Alderley Edge Cheshire SK9 7BQ on 11 August 2011 (1 page)
11 August 2011Registered office address changed from the Former Delivery Office Macclesfield Road Alderley Edge Cheshire SK9 7BQ on 11 August 2011 (1 page)
10 February 2011Annual return made up to 18 December 2010 with a full list of shareholders (3 pages)
10 February 2011Director's details changed for Nuno Filipe Marques Gervasio Primo Aleixo on 1 January 2010 (2 pages)
10 February 2011Director's details changed for Nuno Filipe Marques Gervasio Primo Aleixo on 1 January 2010 (2 pages)
10 February 2011Director's details changed for Nuno Filipe Marques Gervasio Primo Aleixo on 1 January 2010 (2 pages)
10 February 2011Annual return made up to 18 December 2010 with a full list of shareholders (3 pages)
26 August 2010Accounts for a dormant company made up to 30 November 2009 (3 pages)
26 August 2010Accounts for a dormant company made up to 30 November 2009 (3 pages)
11 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (14 pages)
11 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (14 pages)
6 January 2010Previous accounting period shortened from 30 April 2010 to 30 November 2009 (3 pages)
6 January 2010Previous accounting period shortened from 30 April 2010 to 30 November 2009 (3 pages)
20 May 2009Appointment terminated director benjamin ironmonger (1 page)
20 May 2009Director appointed nuno filipe marques gervasio primo aleixo (2 pages)
20 May 2009Appointment terminated director benjamin ironmonger (1 page)
20 May 2009Director appointed nuno filipe marques gervasio primo aleixo (2 pages)
29 April 2009Incorporation (14 pages)
29 April 2009Incorporation (14 pages)