Company NameFurst (UK) Limited
Company StatusDissolved
Company Number02907966
CategoryPrivate Limited Company
Incorporation Date14 March 1994(30 years, 1 month ago)
Dissolution Date29 January 2019 (5 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameDaniel Dominique Furst
Date of BirthSeptember 1957 (Born 66 years ago)
NationalitySwiss
StatusClosed
Appointed31 March 1994(2 weeks, 2 days after company formation)
Appointment Duration24 years, 10 months (closed 29 January 2019)
RoleCompany Director
Correspondence AddressFurst Messebau Ag
Lachmatt 120
4133 Prattein
Switzerland
Director NameMichael John Worral
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1994(same day as company formation)
RoleAc
Correspondence Address7 Heathtolt Cottages
Park Lane Maplehurst
Horsham
West Sussex
RH13 6LL
Director NameShelley-Ann Furst
Date of BirthJune 1953 (Born 70 years ago)
NationalitySwiss
StatusResigned
Appointed31 March 1994(2 weeks, 2 days after company formation)
Appointment Duration21 years, 1 month (resigned 17 May 2015)
RoleCompany Director
Correspondence AddressBeim Buremichels
Kopf 21
4058 Basle
Switzerland
Secretary NameShelley-Ann Furst
NationalitySwiss
StatusResigned
Appointed04 November 1998(4 years, 7 months after company formation)
Appointment Duration16 years, 6 months (resigned 17 May 2015)
RoleCompany Director
Correspondence AddressBeim Buremichels
Kopf 21
4058 Basle
Switzerland
Secretary NameDENE Secretarial Services Limited (Corporation)
StatusResigned
Appointed14 March 1994(same day as company formation)
Correspondence Address56 Dene Street
Dorking
Surrey
RH4 2DP
Secretary NameDENE Legal & Company Services Limited (Corporation)
StatusResigned
Appointed26 May 1999(5 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 12 December 2002)
Correspondence AddressSouth House
21-37 South Street
Dorking
Surrey
RH4 2JZ

Contact

Websitechinatravel.co.uk

Location

Registered Address6th Floor 25 Farringdon Street
London
EC4A 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

49 at £1Daniel Dominique Furst
49.00%
Ordinary
49 at £1Shelley-ann Furst
49.00%
Ordinary
2 at £1Furst Messebau A.g.
2.00%
Ordinary

Financials

Year2014
Net Worth£537,834
Cash£514,387
Current Liabilities£48,810

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

5 May 2017Total exemption full accounts made up to 30 June 2016 (5 pages)
27 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
12 May 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100
(3 pages)
1 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
28 October 2015Termination of appointment of Shelley-Ann Furst as a secretary on 17 May 2015 (1 page)
28 October 2015Termination of appointment of Shelley-Ann Furst as a director on 17 May 2015 (1 page)
18 May 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
(5 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
25 June 2014Registered office address changed from 25 Farringdon Street London EC4A 4AB on 25 June 2014 (1 page)
14 April 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(5 pages)
24 February 2014Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 24 February 2014 (1 page)
17 January 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
3 July 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
1 May 2013Annual return made up to 14 March 2013 with a full list of shareholders (5 pages)
19 April 2012Annual return made up to 14 March 2012 with a full list of shareholders (5 pages)
2 April 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
14 September 2011Registered office address changed from the White Cottage 19 West Street Epsom Surrey KT18 7BS on 14 September 2011 (1 page)
27 April 2011Annual return made up to 14 March 2011 with a full list of shareholders (5 pages)
6 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
8 April 2010Annual return made up to 14 March 2010 with a full list of shareholders (5 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
22 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
17 March 2009Return made up to 14/03/09; full list of members (4 pages)
17 July 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
25 April 2008Return made up to 14/03/08; full list of members (4 pages)
10 May 2007Total exemption full accounts made up to 30 June 2006 (10 pages)
18 April 2007Return made up to 14/03/07; full list of members (3 pages)
5 May 2006Total exemption full accounts made up to 30 June 2005 (11 pages)
20 March 2006Return made up to 14/03/06; full list of members (3 pages)
3 February 2006Total exemption full accounts made up to 30 June 2004 (10 pages)
7 July 2005Return made up to 14/03/05; full list of members (3 pages)
17 June 2005Registered office changed on 17/06/05 from: south house 21-37 south street dorking surrey RH4 2JZ (1 page)
30 June 2004Full accounts made up to 30 June 2003 (10 pages)
14 June 2004Return made up to 14/03/04; full list of members (7 pages)
7 May 2004Delivery ext'd 3 mth 30/06/03 (1 page)
30 April 2003Full accounts made up to 30 June 2002 (11 pages)
15 April 2003Return made up to 14/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(7 pages)
14 March 2002Full accounts made up to 30 June 2001 (9 pages)
12 March 2002Return made up to 14/03/02; full list of members (6 pages)
30 March 2001Return made up to 14/03/01; full list of members (7 pages)
6 February 2001Full accounts made up to 30 June 2000 (9 pages)
6 April 2000Secretary's particulars changed (1 page)
22 March 2000Return made up to 14/03/00; full list of members (7 pages)
24 December 1999Full accounts made up to 30 June 1999 (9 pages)
2 August 1999New secretary appointed (2 pages)
2 August 1999Registered office changed on 02/08/99 from: billy house 13 hanover square london W1R 0HW (1 page)
28 July 1999Return made up to 14/03/99; no change of members (4 pages)
12 February 1999Accounts for a dormant company made up to 31 March 1998 (5 pages)
17 November 1998Secretary resigned (1 page)
17 November 1998Registered office changed on 17/11/98 from: 56 dene street dorking surrey RH4 2DP (1 page)
17 November 1998New secretary appointed (2 pages)
24 March 1998Return made up to 14/03/98; full list of members (5 pages)
22 April 1997Accounts for a dormant company made up to 31 March 1997 (5 pages)
14 March 1997Return made up to 14/03/97; no change of members (4 pages)
18 April 1996Accounts for a dormant company made up to 31 March 1996 (5 pages)
11 March 1996Return made up to 14/03/96; no change of members (4 pages)
9 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 February 1996Accounts for a dormant company made up to 31 March 1995 (5 pages)
13 March 1995Return made up to 14/03/95; full list of members (6 pages)
10 June 1994Ad 31/03/94--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 March 1994Incorporation (13 pages)