Company NameHornsby Furniture Restoration Limited
Company StatusDissolved
Company Number02892458
CategoryPrivate Limited Company
Incorporation Date28 January 1994(30 years, 3 months ago)
Dissolution Date14 September 2010 (13 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John Kerr Price
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed28 January 1994(same day as company formation)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Braunston Drive
Yeading
Middlesex
UB4 9RB
Secretary NameGary Derrick Gilfrin
NationalityBritish
StatusResigned
Appointed28 January 1994(same day as company formation)
RoleAntique Restorer
Correspondence Address141 Beech Road
St Albans
Hertfordshire
AL3 5AW
Secretary NameDaniel Richard Gough
NationalityBritish
StatusResigned
Appointed01 March 1995(1 year, 1 month after company formation)
Appointment Duration8 years, 8 months (resigned 01 November 2003)
RoleFurniture Restoration
Correspondence AddressFlat 2 8 Seaview Road
Worthing
West Sussex
BN11 3PD
Director NameMelvyn Richard Baker
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1999(5 years, 10 months after company formation)
Appointment Duration9 years, 4 months (resigned 15 April 2009)
RoleManager
Correspondence Address4 Thurloe Place Mews
London
SW7 2HJ
Secretary NameMr John Kerr Price
NationalityBritish
StatusResigned
Appointed01 November 2003(9 years, 9 months after company formation)
Appointment Duration6 years, 2 months (resigned 01 January 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Braunston Drive
Yeading
Middlesex
UB4 9RB
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed28 January 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed28 January 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address1st Floor
Alpine House Unit 2
Honeypot Lane
London
NW9 9RX
RegionLondon
ConstituencyBrent North
CountyGreater London
WardBarnhill
Built Up AreaGreater London

Shareholders

1000 at 1John Price
100.00%
Ordinary

Financials

Year2014
Net Worth-£48,679
Cash£24,297
Current Liabilities£167,249

Accounts

Latest Accounts31 May 2008 (15 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

14 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
14 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
1 June 2010First Gazette notice for compulsory strike-off (1 page)
1 June 2010First Gazette notice for compulsory strike-off (1 page)
17 February 2010Director's details changed for Mr. John Kerr Price on 17 February 2010 (2 pages)
17 February 2010Termination of appointment of John Price as a secretary (1 page)
17 February 2010Annual return made up to 28 January 2010 with a full list of shareholders
Statement of capital on 2010-02-17
  • GBP 1,000
(4 pages)
17 February 2010Termination of appointment of John Price as a secretary (1 page)
17 February 2010Annual return made up to 28 January 2010 with a full list of shareholders
Statement of capital on 2010-02-17
  • GBP 1,000
(4 pages)
17 February 2010Director's details changed for Mr. John Kerr Price on 17 February 2010 (2 pages)
6 July 2009Appointment Terminated Director melvyn baker (1 page)
6 July 2009Appointment terminated director melvyn baker (1 page)
30 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
30 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
24 February 2009Return made up to 28/01/09; full list of members (4 pages)
24 February 2009Return made up to 28/01/09; full list of members (4 pages)
1 October 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
1 October 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
30 September 2008Return made up to 28/01/08; full list of members (7 pages)
30 September 2008Return made up to 28/01/08; full list of members (7 pages)
2 August 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
2 August 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
7 March 2007Return made up to 28/01/07; full list of members (2 pages)
7 March 2007Return made up to 28/01/07; full list of members (2 pages)
8 November 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
8 November 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
5 June 2006Return made up to 28/01/06; full list of members (2 pages)
5 June 2006Return made up to 28/01/06; full list of members (2 pages)
25 June 2005Return made up to 28/01/05; full list of members (7 pages)
25 June 2005Return made up to 28/01/05; full list of members (7 pages)
26 April 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
26 April 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
3 April 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
3 April 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
25 February 2004Return made up to 28/01/04; full list of members (7 pages)
25 February 2004Return made up to 28/01/04; full list of members (7 pages)
30 December 2003New secretary appointed (2 pages)
30 December 2003Secretary resigned (1 page)
30 December 2003Secretary resigned (1 page)
30 December 2003New secretary appointed (2 pages)
4 April 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
4 April 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
10 March 2003Declaration of satisfaction of mortgage/charge (1 page)
10 March 2003Declaration of satisfaction of mortgage/charge (1 page)
2 March 2003Return made up to 28/01/03; full list of members (7 pages)
2 March 2003Return made up to 28/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 October 2002Registered office changed on 10/10/02 from: c/o gold raymond & co sintacel house 43-45 high road bushey heath herts WD2 1EE (1 page)
10 October 2002Registered office changed on 10/10/02 from: c/o gold raymond & co sintacel house 43-45 high road bushey heath herts WD2 1EE (1 page)
27 March 2002Return made up to 28/01/02; full list of members (6 pages)
27 March 2002Total exemption small company accounts made up to 31 May 2001 (4 pages)
27 March 2002Return made up to 28/01/02; full list of members (6 pages)
27 March 2002Total exemption small company accounts made up to 31 May 2001 (4 pages)
21 January 2001Return made up to 28/01/01; full list of members (6 pages)
21 January 2001Return made up to 28/01/01; full list of members (6 pages)
15 December 2000Accounts for a small company made up to 31 May 2000 (6 pages)
15 December 2000Accounts for a small company made up to 31 May 2000 (6 pages)
10 March 2000Accounts for a small company made up to 31 May 1999 (5 pages)
10 March 2000Accounts for a small company made up to 31 May 1999 (5 pages)
14 February 2000Return made up to 28/01/00; full list of members (6 pages)
14 February 2000Return made up to 28/01/00; full list of members (6 pages)
3 December 1999Particulars of mortgage/charge (3 pages)
3 December 1999Particulars of mortgage/charge (3 pages)
1 December 1999New director appointed (2 pages)
1 December 1999New director appointed (2 pages)
29 June 1999Declaration of satisfaction of mortgage/charge (2 pages)
29 June 1999Declaration of satisfaction of mortgage/charge (2 pages)
3 February 1999Return made up to 28/01/99; no change of members (4 pages)
3 February 1999Return made up to 28/01/99; no change of members (4 pages)
15 January 1999Accounting reference date extended from 31/01/99 to 31/05/99 (1 page)
15 January 1999Accounts for a small company made up to 31 January 1998 (5 pages)
15 January 1999Accounts for a small company made up to 31 January 1998 (5 pages)
15 January 1999Accounting reference date extended from 31/01/99 to 31/05/99 (1 page)
11 November 1998Particulars of mortgage/charge (3 pages)
11 November 1998Particulars of mortgage/charge (3 pages)
9 February 1998Return made up to 28/01/98; full list of members (6 pages)
9 February 1998Return made up to 28/01/98; full list of members (6 pages)
27 November 1997Accounts for a small company made up to 31 January 1997 (5 pages)
27 November 1997Accounts for a small company made up to 31 January 1997 (5 pages)
23 January 1997Return made up to 28/01/97; no change of members (4 pages)
23 January 1997Return made up to 28/01/97; no change of members (4 pages)
19 August 1996Accounts for a small company made up to 31 January 1996 (5 pages)
19 August 1996Accounts for a small company made up to 31 January 1996 (5 pages)
31 January 1996Return made up to 28/01/96; no change of members (4 pages)
27 December 1995Accounts for a small company made up to 31 January 1995 (2 pages)
27 December 1995Accounts for a small company made up to 31 January 1995 (2 pages)
27 April 1995Secretary resigned (2 pages)
27 April 1995Secretary resigned (2 pages)
16 March 1995Particulars of mortgage/charge (10 pages)
16 March 1995Particulars of mortgage/charge (6 pages)
9 March 1995Return made up to 28/01/95; full list of members (6 pages)
9 March 1995Return made up to 28/01/95; full list of members (6 pages)
8 March 1995Ad 31/10/94--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
8 March 1995Ad 31/10/94--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
7 March 1995Secretary resigned;new secretary appointed (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (8 pages)
8 February 1994Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)
8 February 1994Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)
28 January 1994Incorporation (19 pages)