Company NameAllied Furnishing Supplies Limited
Company StatusDissolved
Company Number00847933
CategoryPrivate Limited Company
Incorporation Date6 May 1965(59 years ago)
Dissolution Date26 January 2017 (7 years, 3 months ago)

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 NameGary Cousins
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed12 November 2008(43 years, 6 months after company formation)
Appointment Duration8 years, 2 months (closed 26 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bungalow
Parkhouse Lane
Keynsham
Avon
BS31 2SG
Director NameStephen Fell
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed12 November 2008(43 years, 6 months after company formation)
Appointment Duration8 years, 2 months (closed 26 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKnutsford Ixworth Road
Great Barton
Bury St Edmunds
Suffolk
IP31 2PT
Secretary NameGary Cousins
NationalityBritish
StatusClosed
Appointed12 November 2008(43 years, 6 months after company formation)
Appointment Duration8 years, 2 months (closed 26 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bungalow
Parkhouse Lane
Keynsham
Avon
BS31 2SG
Director NameMrs Majorie Howe
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(26 years, 2 months after company formation)
Appointment Duration17 years, 4 months (resigned 12 November 2008)
RoleCompany Director
Correspondence Address47 Oakleigh Avenue
London
N20 9JE
Director NameMr Stanley Howe
Date of BirthNovember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(26 years, 2 months after company formation)
Appointment Duration14 years, 9 months (resigned 05 April 2006)
RoleCompany Director
Correspondence Address47 Oakleigh Avenue
London
N20 9JE
Director NameMr Stephen Howe
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(26 years, 2 months after company formation)
Appointment Duration17 years, 4 months (resigned 12 November 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Chase Green Avenue
Enfield
London
Middlesex
Secretary NameMrs Majorie Howe
NationalityBritish
StatusResigned
Appointed30 June 1991(26 years, 2 months after company formation)
Appointment Duration9 years, 9 months (resigned 31 March 2001)
RoleCompany Director
Correspondence Address47 Oakleigh Avenue
London
N20 9JE
Director NameJacqueline Lagergren
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1996(31 years, 7 months after company formation)
Appointment Duration11 years, 10 months (resigned 12 November 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address91 Winchmore Hill Road
London
N14 6AH
Secretary NameJacqueline Lagergren
NationalityBritish
StatusResigned
Appointed07 April 2001(35 years, 11 months after company formation)
Appointment Duration7 years, 7 months (resigned 12 November 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address91 Winchmore Hill Road
London
N14 6AH
Director NameMr Deepak Wadhwani
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2008(43 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWellfield House
Parkhouse Lane Keynsham
Bristol
BS31 2SG

Location

Registered AddressC/O B&C Associates Limited
Concorde House Grenville Place Mill Hill
London
NW7 3SA
RegionLondon
ConstituencyHendon
CountyGreater London
WardHale
Built Up AreaGreater London

Financials

Year2011
Net Worth£140,450
Cash£5,769
Current Liabilities£985,953

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

26 January 2017Final Gazette dissolved following liquidation (1 page)
26 October 2016Return of final meeting in a creditors' voluntary winding up (19 pages)
30 October 2015Liquidators statement of receipts and payments to 20 August 2015 (18 pages)
30 October 2015Liquidators' statement of receipts and payments to 20 August 2015 (18 pages)
29 October 2014Liquidators' statement of receipts and payments to 20 August 2014 (20 pages)
29 October 2014Liquidators statement of receipts and payments to 20 August 2014 (20 pages)
22 April 2014Registered office address changed from B&C Associates Limited Trafalgar House Grenville Place Mill Hill London NW7 6SA on 22 April 2014 (2 pages)
25 October 2013Liquidators' statement of receipts and payments to 20 August 2013 (19 pages)
25 October 2013Liquidators statement of receipts and payments to 20 August 2013 (19 pages)
25 October 2012Notice to Registrar of Companies of Notice of disclaimer (3 pages)
30 August 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 August 2012Appointment of a voluntary liquidator (1 page)
30 August 2012Statement of affairs with form 4.19 (8 pages)
26 July 2012Registered office address changed from Unit 4 Baird Road Enfield Middlesex EN1 1SJ on 26 July 2012 (2 pages)
30 May 2012Termination of appointment of Deepak Wadhwani as a director (1 page)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
17 October 2011Annual return made up to 30 June 2011 with a full list of shareholders
Statement of capital on 2011-10-17
  • GBP 100
(6 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 September 2010Annual return made up to 30 June 2010 with a full list of shareholders (6 pages)
1 February 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
16 October 2009Annual return made up to 30 June 2009 with a full list of shareholders (4 pages)
26 March 2009Registered office changed on 26/03/2009 from 35-37 lowlands road harrow-on-the-hill middlesex HA1 3AW (1 page)
5 December 2008Duplicate mortgage certificatecharge no:3 (11 pages)
24 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
21 November 2008Particulars of a mortgage or charge / charge no: 3 (10 pages)
19 November 2008Appointment terminated director and secretary jacqueline lagergren (1 page)
17 November 2008Director appointed stephen fell (2 pages)
17 November 2008Appointment terminated director majorie howe (1 page)
17 November 2008Director and secretary appointed gary cousins (2 pages)
17 November 2008Director appointed deepak wadhwani (2 pages)
17 November 2008Registered office changed on 17/11/2008 from unit 4 baird road enfield middlesex. EN1 1SJ (1 page)
17 November 2008Appointment terminated director stephen howe (1 page)
13 November 2008Particulars of a mortgage or charge / charge no: 2 (10 pages)
29 September 2008Return made up to 30/06/08; full list of members (4 pages)
13 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
22 August 2007Return made up to 30/06/07; full list of members (2 pages)
22 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
14 August 2006Return made up to 30/06/06; full list of members (2 pages)
26 July 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
25 July 2006Director resigned (1 page)
9 August 2005Return made up to 30/06/05; full list of members (3 pages)
28 July 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
5 August 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
21 July 2004Return made up to 30/06/04; full list of members (8 pages)
31 July 2003Full accounts made up to 31 March 2003 (14 pages)
28 July 2003Return made up to 30/06/03; full list of members (9 pages)
6 August 2002Full accounts made up to 31 March 2002 (13 pages)
8 July 2002Return made up to 30/06/02; full list of members (9 pages)
19 July 2001Return made up to 30/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned
(8 pages)
19 July 2001New secretary appointed (2 pages)
10 July 2001Full accounts made up to 31 March 2001 (16 pages)
10 July 2001Full accounts made up to 31 March 2000 (15 pages)
31 July 2000Return made up to 30/06/00; full list of members (8 pages)
20 March 2000Return made up to 30/06/99; full list of members (8 pages)
23 November 1999Accounts for a small company made up to 31 March 1999 (6 pages)
9 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
13 July 1998Return made up to 30/06/98; full list of members (6 pages)
23 September 1997Accounts for a small company made up to 31 March 1997 (6 pages)
23 July 1997Return made up to 30/06/97; no change of members (4 pages)
17 February 1997New director appointed (2 pages)
9 October 1996Accounts for a small company made up to 31 March 1996 (7 pages)
2 July 1996Return made up to 30/06/96; no change of members (4 pages)
6 December 1995Full accounts made up to 31 March 1995 (10 pages)
13 July 1995Return made up to 30/06/95; full list of members (6 pages)
26 October 1994Particulars of mortgage/charge (4 pages)
13 November 1986Return made up to 30/09/86; full list of members (4 pages)