Company NameR.F.L.M.F. Limited
DirectorsJanice Ruth Levy and Martin Levy
Company StatusDissolved
Company Number00408785
CategoryPrivate Limited Company
Incorporation Date18 April 1946(78 years ago)
Previous NameReliable Furniture Co.Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameMrs Janice Ruth Levy
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 1991(45 years, 4 months after company formation)
Appointment Duration32 years, 8 months
RoleHousewife
Correspondence Address23 Forest Lane
Chigwell
Essex
IG7 5AF
Director NameMr Martin Levy
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 1991(45 years, 4 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Correspondence Address23 Forest Lane
Chigwell
Essex
IG7 5AF
Secretary NameMrs Janice Ruth Levy
NationalityBritish
StatusCurrent
Appointed15 August 1991(45 years, 4 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Correspondence Address23 Forest Lane
Chigwell
Essex
IG7 5AF

Location

Registered AddressAlbert Chambers
221/223 Chingford Mount Road
London
E4 8LP
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardValley
Built Up AreaGreater London

Financials

Year2014
Net Worth£78,229
Current Liabilities£470,738

Accounts

Latest Accounts30 April 1998 (25 years, 12 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

5 June 2004Dissolved (1 page)
5 March 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
27 November 2003Liquidators statement of receipts and payments (5 pages)
21 May 2003Liquidators statement of receipts and payments (5 pages)
24 December 2002Liquidators statement of receipts and payments (5 pages)
22 May 2002Liquidators statement of receipts and payments (5 pages)
20 November 2001Liquidators statement of receipts and payments (6 pages)
31 May 2001Liquidators statement of receipts and payments (5 pages)
23 November 2000Liquidators statement of receipts and payments (5 pages)
19 May 2000Liquidators statement of receipts and payments (7 pages)
24 May 1999Statement of affairs (12 pages)
24 May 1999Appointment of a voluntary liquidator (2 pages)
24 May 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
10 May 1999Registered office changed on 10/05/99 from: finance house 383 eastern avenue ilford essex IG2 6LR (1 page)
1 October 1998Accounts for a small company made up to 30 April 1998 (6 pages)
14 August 1998Return made up to 15/08/98; no change of members (4 pages)
10 December 1997Accounts for a small company made up to 30 April 1997 (6 pages)
20 October 1997Return made up to 15/08/97; no change of members (4 pages)
14 October 1996Accounts for a small company made up to 30 April 1996 (7 pages)
14 August 1996Return made up to 15/08/96; full list of members (6 pages)
3 November 1995Accounts for a small company made up to 30 April 1995 (8 pages)
10 October 1995Return made up to 15/08/95; no change of members (4 pages)