Company NameDiscount Furniture Limited
Company StatusDissolved
Company Number02086741
CategoryPrivate Limited Company
Incorporation Date2 January 1987(37 years, 4 months ago)
Dissolution Date26 December 2016 (7 years, 4 months ago)
Previous NameHewitt Limited

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 NamePeter Jaggs
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed29 July 1994(7 years, 6 months after company formation)
Appointment Duration22 years, 5 months (closed 26 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWarwick House
116 Palmerston Road
Buckhurst Hill
Essex
IG9 5LQ
Secretary NameTamsin Jaggs
NationalityBritish
StatusClosed
Appointed01 April 2001(14 years, 3 months after company formation)
Appointment Duration15 years, 9 months (closed 26 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWarwick House
116 Palmerston Road
Buckhurst Hill
Essex
IG9 5LQ
Director NameAshley Gary Lambert
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2004(17 years, 10 months after company formation)
Appointment Duration12 years, 1 month (closed 26 December 2016)
RoleRetail Manager
Country of ResidenceUnited Kingdom
Correspondence AddressWarwick House
116 Palmerston Road
Buckhurst Hill
Essex
IG9 5LQ
Director NameHarvey Langer
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(4 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 29 July 1994)
RoleFurniture Retailer
Correspondence Address83 The Quadrangle
Cambridge Square
London
W2
Director NameMark Warren
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(4 years, 5 months after company formation)
Appointment Duration9 years, 9 months (resigned 01 April 2001)
RoleFurniture Retailer
Correspondence Address93 Leeside Crescent
Golders Green
London
NW11 0JL
Secretary NameMark Warren
NationalityBritish
StatusResigned
Appointed30 June 1991(4 years, 5 months after company formation)
Appointment Duration9 years, 9 months (resigned 01 April 2001)
RoleCompany Director
Correspondence Address93 Leeside Crescent
Golders Green
London
NW11 0JL

Location

Registered AddressWarwick House
116 Palmerston Road
Buckhurst Hill
Essex
IG9 5LQ
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishBuckhurst Hill
WardBuckhurst Hill West
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2013
Net Worth£88,349
Cash£35,140
Current Liabilities£27,345

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

26 December 2016Final Gazette dissolved following liquidation (1 page)
26 December 2016Final Gazette dissolved following liquidation (1 page)
26 September 2016Return of final meeting in a creditors' voluntary winding up (12 pages)
26 September 2016Return of final meeting in a creditors' voluntary winding up (12 pages)
16 September 2015Liquidators' statement of receipts and payments to 29 August 2015 (13 pages)
16 September 2015Liquidators statement of receipts and payments to 29 August 2015 (13 pages)
16 September 2015Liquidators' statement of receipts and payments to 29 August 2015 (13 pages)
24 September 2014Liquidators' statement of receipts and payments to 29 August 2014 (13 pages)
24 September 2014Liquidators' statement of receipts and payments to 29 August 2014 (13 pages)
24 September 2014Liquidators statement of receipts and payments to 29 August 2014 (13 pages)
17 September 2013Registered office address changed from 136-138 Kentish Town Road Kentish Town London NW1 9QB on 17 September 2013 (2 pages)
17 September 2013Registered office address changed from 136-138 Kentish Town Road Kentish Town London NW1 9QB on 17 September 2013 (2 pages)
10 September 2013Statement of affairs with form 4.19 (6 pages)
10 September 2013Appointment of a voluntary liquidator (1 page)
10 September 2013Statement of affairs with form 4.19 (6 pages)
10 September 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 September 2013Appointment of a voluntary liquidator (1 page)
10 September 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
31 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
31 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
29 January 2013Director's details changed for Ashley Gary Lambert on 29 January 2013 (2 pages)
29 January 2013Secretary's details changed for Tamsin Jaggs on 29 January 2013 (1 page)
29 January 2013Director's details changed for Ashley Gary Lambert on 29 January 2013 (2 pages)
29 January 2013Director's details changed for Peter Jaggs on 29 January 2013 (2 pages)
29 January 2013Director's details changed for Peter Jaggs on 29 January 2013 (2 pages)
29 January 2013Secretary's details changed for Tamsin Jaggs on 29 January 2013 (1 page)
8 January 2013Annual return made up to 31 December 2012 with a full list of shareholders
Statement of capital on 2013-01-08
  • GBP 1,000
(5 pages)
8 January 2013Annual return made up to 31 December 2012 with a full list of shareholders
Statement of capital on 2013-01-08
  • GBP 1,000
(5 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
10 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
10 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
25 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
25 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
15 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
15 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
15 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
15 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
5 January 2010Director's details changed for Peter Jaggs on 31 December 2009 (2 pages)
5 January 2010Director's details changed for Ashley Gary Lambert on 31 December 2009 (2 pages)
5 January 2010Director's details changed for Ashley Gary Lambert on 31 December 2009 (2 pages)
5 January 2010Director's details changed for Peter Jaggs on 31 December 2009 (2 pages)
5 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
5 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
31 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
31 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
13 January 2009Return made up to 31/12/08; full list of members (4 pages)
13 January 2009Return made up to 31/12/08; full list of members (4 pages)
29 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
29 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
20 February 2008Return made up to 31/12/07; change of members (7 pages)
20 February 2008Return made up to 31/12/07; change of members (7 pages)
24 January 2008Registered office changed on 24/01/08 from: 2 bramber court 2 bramber road west kensington london W14 9PA (1 page)
24 January 2008Registered office changed on 24/01/08 from: 2 bramber court 2 bramber road west kensington london W14 9PA (1 page)
15 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
15 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
29 January 2007Return made up to 31/12/06; full list of members (7 pages)
29 January 2007Return made up to 31/12/06; full list of members (7 pages)
18 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
18 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
1 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
14 March 2006Return made up to 31/12/05; full list of members (7 pages)
14 March 2006Return made up to 31/12/05; full list of members (7 pages)
16 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
16 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
24 March 2005New director appointed (1 page)
24 March 2005New director appointed (1 page)
24 March 2005Ad 01/10/04--------- £ si 998@1 (2 pages)
24 March 2005Ad 01/10/04--------- £ si 998@1 (2 pages)
2 February 2005Return made up to 31/12/04; full list of members (6 pages)
2 February 2005Return made up to 31/12/04; full list of members (6 pages)
10 November 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
10 November 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
18 February 2004Return made up to 31/12/03; full list of members (6 pages)
18 February 2004Return made up to 31/12/03; full list of members (6 pages)
25 October 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
25 October 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
14 October 2003Return made up to 31/12/02; full list of members; amend (6 pages)
14 October 2003Return made up to 31/12/02; full list of members; amend (6 pages)
7 February 2003Return made up to 31/12/02; full list of members (6 pages)
7 February 2003Return made up to 31/12/02; full list of members (6 pages)
2 November 2002Amended accounts made up to 31 March 2002 (11 pages)
2 November 2002Amended accounts made up to 31 March 2002 (11 pages)
23 October 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
23 October 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
2 April 2002Return made up to 31/12/01; full list of members (6 pages)
2 April 2002Return made up to 31/12/01; full list of members (6 pages)
30 November 2001Full accounts made up to 31 March 2001 (12 pages)
30 November 2001Full accounts made up to 31 March 2001 (12 pages)
1 June 2001Director resigned (1 page)
1 June 2001Secretary resigned (1 page)
1 June 2001New secretary appointed (2 pages)
1 June 2001Director resigned (1 page)
1 June 2001Secretary resigned (1 page)
1 June 2001New secretary appointed (2 pages)
29 January 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 29/01/01
(6 pages)
29 January 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 29/01/01
(6 pages)
9 October 2000Full accounts made up to 31 March 2000 (12 pages)
9 October 2000Full accounts made up to 31 March 2000 (12 pages)
19 January 2000Return made up to 31/12/99; full list of members (6 pages)
19 January 2000Return made up to 31/12/99; full list of members (6 pages)
21 July 1999Full accounts made up to 31 March 1999 (12 pages)
21 July 1999Full accounts made up to 31 March 1999 (12 pages)
27 January 1999Return made up to 31/12/98; full list of members (6 pages)
27 January 1999Return made up to 31/12/98; full list of members (6 pages)
2 July 1998Full accounts made up to 31 March 1998 (12 pages)
2 July 1998Full accounts made up to 31 March 1998 (12 pages)
12 February 1998Return made up to 31/12/97; no change of members
  • 363(287) ‐ Registered office changed on 12/02/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
12 February 1998Return made up to 31/12/97; no change of members
  • 363(287) ‐ Registered office changed on 12/02/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
23 June 1997Full accounts made up to 31 March 1997 (12 pages)
23 June 1997Full accounts made up to 31 March 1997 (12 pages)
11 June 1997Registered office changed on 11/06/97 from: 88-90 lillie road london SW6 7SR (1 page)
11 June 1997Registered office changed on 11/06/97 from: 88-90 lillie road london SW6 7SR (1 page)
14 January 1997Return made up to 31/12/96; full list of members (6 pages)
14 January 1997Return made up to 31/12/96; full list of members (6 pages)
11 September 1996Full accounts made up to 31 March 1996 (13 pages)
11 September 1996Full accounts made up to 31 March 1996 (13 pages)
30 January 1996Return made up to 31/12/95; no change of members (4 pages)
30 January 1996Return made up to 31/12/95; no change of members (4 pages)
6 September 1995Accounts for a small company made up to 31 March 1995 (14 pages)
6 September 1995Accounts for a small company made up to 31 March 1995 (14 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
10 December 1986Memorandum and Articles of Association (6 pages)
10 December 1986Memorandum and Articles of Association (6 pages)