ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Mediterranean Exotic Interiors Limited

Mediterranean Exotic Interiors Limited is a liquidation company incorporated on 16 August 2007 with the registered office located in Chesterfield, Derbyshire. Mediterranean Exotic Interiors Limited was registered 18 years ago.
Status
Liquidation
In voluntary liquidation since 2 years 8 months ago
Company No
06345459
Private limited company
Age
18 years
Incorporated 16 August 2007
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 24 May 2022 (3 years ago)
Next confirmation dated 24 May 2023
Was due on 7 June 2023 (2 years 5 months ago)
Last change occurred 5 years ago
Accounts
Submitted
For period 1 Aug31 Jul 2021 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 July 2022
Was due on 30 April 2023 (2 years 6 months ago)
Address
Suite 44 Dunston House
Dunston Road
Chesterfield
S41 9QD
Address changed on 7 Mar 2023 (2 years 8 months ago)
Previous address was 5 Prospect Place Millennium Way Pride Park Derby DE24 8HG England
Telephone
01158374024
Email
Available in Endole App
People
Officers
2
Shareholders
2
Controllers (PSC)
2
Director • Egyptian • Lives in England • Born in Jun 1980
Secretary • British • Lives in England • Born in Jan 1967
Mr Tamer Attia Arafa Elbaz Shouman
PSC • Egyptian • Lives in England • Born in Jun 1980
Mrs Anthea Helen Brookes-Elbaz
PSC • British • Lives in England • Born in Jan 1967
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
French Home Interiors Ltd
Anthea Helen Brookes-Elbaz is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2012–2021)
Period Ended
31 Jul 2021
For period 31 Jul31 Jul 2021
Traded for 12 months
Cash in Bank
£93.4K
Increased by £22.4K (+32%)
Turnover
Unreported
Same as previous period
Employees
9
Increased by 3 (+50%)
Total Assets
£829.74K
Increased by £330.36K (+66%)
Total Liabilities
-£735.82K
Increased by £290.46K (+65%)
Net Assets
£93.92K
Increased by £39.9K (+74%)
Debt Ratio (%)
89%
Decreased by 0.5% (-1%)
Latest Activity
Registered Address Changed
2 Years 8 Months Ago on 7 Mar 2023
Voluntary Liquidator Appointed
2 Years 8 Months Ago on 7 Mar 2023
Full Accounts Submitted
3 Years Ago on 1 Jul 2022
Confirmation Submitted
3 Years Ago on 8 Jun 2022
Mrs Anthea Helen Brookes-Elbaz Details Changed
4 Years Ago on 7 Jun 2021
Registered Address Changed
4 Years Ago on 7 Jun 2021
Mr Tamer Attia Arafa Elbaz Shouman Details Changed
4 Years Ago on 7 Jun 2021
Confirmation Submitted
4 Years Ago on 7 Jun 2021
Full Accounts Submitted
4 Years Ago on 27 May 2021
Mr Tamer Attia Arafa Elbaz Shouman (PSC) Details Changed
6 Years Ago on 18 Oct 2019
Get Credit Report
Discover Mediterranean Exotic Interiors Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Liquidators' statement of receipts and payments to 26 February 2024
Submitted on 27 Mar 2024
Notice to Registrar of Companies of Notice of disclaimer
Submitted on 16 Oct 2023
Statement of affairs
Submitted on 7 Mar 2023
Appointment of a voluntary liquidator
Submitted on 7 Mar 2023
Registered office address changed from 5 Prospect Place Millennium Way Pride Park Derby DE24 8HG England to Suite 44 Dunston House Dunston Road Chesterfield S41 9QD on 7 March 2023
Submitted on 7 Mar 2023
Resolutions
Submitted on 7 Mar 2023
Total exemption full accounts made up to 31 July 2021
Submitted on 1 Jul 2022
Confirmation statement made on 24 May 2022 with no updates
Submitted on 8 Jun 2022
Secretary's details changed for Mrs Anthea Helen Brookes-Elbaz on 7 June 2021
Submitted on 8 Jun 2021
Confirmation statement made on 24 May 2021 with no updates
Submitted on 7 Jun 2021
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year