Company NameHome Soft Furnishing Co Limited(The)
DirectorsLinda Doris Richards and Raymond Richards
Company StatusDissolved
Company Number00935215
CategoryPrivate Limited Company
Incorporation Date10 July 1968(55 years, 10 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 NameMrs Linda Doris Richards
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 1991(23 years, 5 months after company formation)
Appointment Duration32 years, 4 months
RoleInterior Furnisher
Correspondence AddressGreenways 57 Embercourt Road
Thames Ditton
Surrey
KT7 0LJ
Director NameMr Raymond Richards
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 1991(23 years, 5 months after company formation)
Appointment Duration32 years, 4 months
RoleInterior Furnisher
Correspondence AddressGreenways 57 Embercourt Road
Thames Ditton
Surrey
KT7 0LJ
Secretary NameMrs Linda Doris Richards
NationalityBritish
StatusCurrent
Appointed22 December 1991(23 years, 5 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence AddressGreenways 57 Embercourt Road
Thames Ditton
Surrey
KT7 0LJ

Location

Registered AddressPococks
3 Thamesgate Close
Ham Richmond
Surrey
TW10 7YS
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardHam, Petersham and Richmond Riverside
Built Up AreaGreater London

Accounts

Latest Accounts31 July 1994 (29 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

8 March 1998Dissolved (1 page)
8 December 1997Return of final meeting in a creditors' voluntary winding up (4 pages)
31 July 1997Liquidators statement of receipts and payments (5 pages)
29 January 1997Liquidators statement of receipts and payments (5 pages)
25 July 1996Liquidators statement of receipts and payments (6 pages)
27 July 1995Registered office changed on 27/07/95 from: 7 westminster house kew road richmond surrey TW9 2ND (1 page)
26 July 1995Appointment of a voluntary liquidator (4 pages)
26 July 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
2 May 1995Full accounts made up to 31 July 1994 (10 pages)