Company NameFunniture Limited
DirectorsFlora Nicholas and Angela Tryfonos
Company StatusDissolved
Company Number02838731
CategoryPrivate Limited Company
Incorporation Date23 July 1993(30 years, 9 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 NameMiss Flora Nicholas
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 1993(same day as company formation)
RoleConsultant
Correspondence Address28 The Croft
High Barnet
Hertfordshire
EN5 2TL
Secretary NameMr Paul Stephen Gayter
NationalityBritish
StatusCurrent
Appointed24 September 1993(2 months after company formation)
Appointment Duration30 years, 7 months
RoleCompany Director
Correspondence Address28 The Croft
High Barnet
Hertfordshire
EN5 2TL
Secretary NameAngela Tryfonos
NationalityBritish
StatusCurrent
Appointed25 October 1996(3 years, 3 months after company formation)
Appointment Duration27 years, 6 months
RoleSecretary
Correspondence Address153 Gloucester Avenue
London
NW1 8LA
Director NameAngela Tryfonos
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 1997(3 years, 6 months after company formation)
Appointment Duration27 years, 2 months
RoleCompany Director
Correspondence Address153 Gloucester Avenue
London
NW1 8LA
Director NameMr William Derek Galloway
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTall Trees
Warren Drive
Kingswood Tadworth
Surrey
KT20 6PT
Director NameMr Paul Stephen Gayter
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1993(same day as company formation)
RoleCompany Director
Correspondence Address28 The Croft
High Barnet
Hertfordshire
EN5 2TL
Director NameMr Martin Stephen Preen
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1993(same day as company formation)
RoleCompany Director
Correspondence Address16 Budgen Drive
The Frenches
Redhill
Surrey
RH1 2HF
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameMr William Derek Galloway
NationalityBritish
StatusResigned
Appointed23 July 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTall Trees
Warren Drive
Kingswood Tadworth
Surrey
KT20 6PT
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed23 July 1993(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Director NameAngela Tryfonos
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1996(3 years, 3 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 11 December 1996)
RoleSecretary
Correspondence Address153 Gloucester Avenue
London
NW1 8LA

Location

Registered AddressPO Box 2653
66 Wigmore Street
London
W1A 3RT
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts31 July 1995 (28 years, 9 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

24 June 1999Dissolved (1 page)
24 March 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
5 March 1999Liquidators statement of receipts and payments (5 pages)
20 August 1998Liquidators statement of receipts and payments (5 pages)
16 June 1998Registered office changed on 16/06/98 from: 100A chalk farm road london NW1 8EJ (1 page)
24 February 1998Liquidators statement of receipts and payments (5 pages)
7 March 1997New director appointed (2 pages)
3 March 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 March 1997Appointment of a voluntary liquidator (2 pages)
3 March 1997Statement of affairs (7 pages)
27 February 1997Registered office changed on 27/02/97 from: 246 archway road london N6 5AX (1 page)
27 December 1996Director resigned (1 page)
13 November 1996New secretary appointed;new director appointed (2 pages)
13 November 1996Director resigned (1 page)
26 September 1996£ nc 100/10000 18/09/96 (1 page)
26 September 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
23 August 1996Accounts for a small company made up to 31 July 1995 (3 pages)
23 August 1996Return made up to 23/07/96; no change of members (4 pages)
10 August 1995Return made up to 23/07/95; no change of members (4 pages)
28 July 1995Particulars of mortgage/charge (4 pages)
20 March 1995Accounts for a small company made up to 31 July 1994 (3 pages)