Company NameM Furnishing (Ireland) Limited
Company StatusDissolved
Company Number03142255
CategoryPrivate Limited Company
Incorporation Date29 December 1995(28 years, 4 months ago)
Dissolution Date30 May 2017 (6 years, 11 months ago)
Previous NameMitre Furnishing (Ireland) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Kevin Quinn
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2007(11 years, 1 month after company formation)
Appointment Duration10 years, 3 months (closed 30 May 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1 Knightsbridge
London
SW1X 7LX
Secretary NameMr David Andrew Lawler
StatusClosed
Appointed22 December 2016(20 years, 12 months after company formation)
Appointment Duration5 months, 1 week (closed 30 May 2017)
RoleCompany Director
Correspondence Address1 Knightsbridge
London
SW1X 7LX
Director NameMr Mark South
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed23 December 2016(21 years after company formation)
Appointment Duration5 months, 1 week (closed 30 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Knightsbridge
London
SW1X 7LX
Director NamePeter Lawrence
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1995(same day as company formation)
RoleSales Director
Correspondence AddressGairholm Littleworth Road
Seale
Farnham
Surrey
GU10 1JW
Director NameWilliam Charles Joseph Molley
Date of BirthMarch 1962 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed29 December 1995(same day as company formation)
RoleSales Manager
Correspondence Address8 Gravel Path
Berkhamsted
Hertfordshire
HP4 2EF
Secretary NameMr Anthony John Lawrence
NationalityBritish
StatusResigned
Appointed29 December 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPear Tree Gooserye Road
Worplesdon
Guildford
Surrey
GU3 3RJ
Secretary NameMrs Susan Jacqueline Thomas
NationalityBritish
StatusResigned
Appointed20 April 1999(3 years, 3 months after company formation)
Appointment Duration7 years, 9 months (resigned 05 February 2007)
RoleCompany Director
Correspondence AddressHustyn Gate
St Breock
Wadebridge
Cornwall
PL27 7LG
Director NameDenis Michael Embleton
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2007(11 years, 1 month after company formation)
Appointment Duration8 years (resigned 27 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Leydene Park
Hyden Farm Lane East Meon
Petersfield
Hampshire
GU32 1HF
Director NameMr Steven Richard Finch
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2007(11 years, 1 month after company formation)
Appointment Duration9 years, 10 months (resigned 22 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Regency Court
Langley Road
Watford
Hertfordshire
WD17 4RG
Secretary NameNigel James Hiorns
NationalityBritish
StatusResigned
Appointed05 February 2007(11 years, 1 month after company formation)
Appointment Duration9 years, 10 months (resigned 22 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62 Church Road
Croydon
Surrey
CR0 1SB
Secretary NameNotehold Limited (Corporation)
StatusResigned
Appointed29 December 1995(same day as company formation)
Correspondence Address6 Stoke Newington Road
London
N16 7XN

Contact

Websitemitrehallandletts.com
Telephone01685 353454
Telephone regionMerthyr Tydfil

Location

Registered Address1 Knightsbridge
London
SW1X 7LX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Mitre Furnishing Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Next Accounts Due30 September 2017 (overdue)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

30 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2017Registered office address changed from 4 Grosvenor Place London SW1X 7DL to 1 Knightsbridge London SW1X 7LX on 26 April 2017 (1 page)
26 April 2017Register(s) moved to registered office address 1 Knightsbridge London SW1X 7LX (1 page)
26 April 2017Secretary's details changed for Mr David Andrew Lawler on 26 April 2017 (1 page)
14 March 2017First Gazette notice for voluntary strike-off (1 page)
7 March 2017Resolutions
  • RES13 ‐ Company business 17/02/2017
(1 page)
6 March 2017Application to strike the company off the register (3 pages)
3 January 2017Appointment of Mr Mark South as a director on 23 December 2016 (2 pages)
22 December 2016Appointment of Mr David Andrew Lawler as a secretary on 22 December 2016 (2 pages)
22 December 2016Termination of appointment of Nigel James Hiorns as a secretary on 22 December 2016 (1 page)
22 December 2016Termination of appointment of Steven Richard Finch as a director on 22 December 2016 (1 page)
4 November 2016Statement of capital on 4 November 2016
  • GBP 1
(3 pages)
4 November 2016Solvency Statement dated 13/10/16 (1 page)
4 November 2016Statement by Directors (1 page)
4 November 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
11 September 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-08-26
(3 pages)
11 September 2016Change of name notice (2 pages)
2 August 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
24 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
(6 pages)
7 August 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
27 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(6 pages)
27 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(6 pages)
9 March 2015Termination of appointment of Denis Michael Embleton as a director on 27 February 2015 (1 page)
28 November 2014Director's details changed for Kevin Quinn on 17 November 2014 (2 pages)
13 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
23 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
(7 pages)
23 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
(7 pages)
1 July 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
23 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (7 pages)
23 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (7 pages)
13 August 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
24 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (7 pages)
24 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (7 pages)
22 August 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
23 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (7 pages)
23 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (7 pages)
12 July 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
28 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (6 pages)
28 May 2010Register(s) moved to registered inspection location (1 page)
28 May 2010Register inspection address has been changed (1 page)
28 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (6 pages)
15 June 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
28 May 2009Return made up to 01/05/09; full list of members (4 pages)
28 October 2008Full accounts made up to 31 December 2007 (10 pages)
30 May 2008Return made up to 01/05/08; no change of members (5 pages)
15 September 2007Full accounts made up to 31 December 2006 (8 pages)
27 June 2007Return made up to 01/05/07; no change of members (5 pages)
28 February 2007Director resigned (1 page)
28 February 2007New secretary appointed (1 page)
28 February 2007New director appointed (3 pages)
28 February 2007New director appointed (3 pages)
28 February 2007Registered office changed on 28/02/07 from: 1 goat mill road dowlais merthyr tydfil CF48 3TD (1 page)
28 February 2007New director appointed (3 pages)
28 February 2007Secretary resigned (1 page)
29 June 2006Full accounts made up to 31 December 2005 (8 pages)
12 May 2006Return made up to 01/05/06; full list of members (2 pages)
15 July 2005Full accounts made up to 31 December 2004 (8 pages)
10 June 2005Return made up to 01/05/05; full list of members (2 pages)
4 August 2004Full accounts made up to 31 December 2003 (8 pages)
27 May 2004Return made up to 01/05/04; full list of members (6 pages)
30 June 2003Accounts for a small company made up to 31 December 2002 (7 pages)
23 May 2003Return made up to 01/05/03; full list of members (6 pages)
22 October 2002Accounts for a small company made up to 31 December 2001 (7 pages)
7 June 2002Return made up to 01/05/02; full list of members (6 pages)
22 November 2001Registered office changed on 22/11/01 from: 1/3 hook rise south tolworth surrey KT6 9LD (1 page)
11 September 2001Accounts for a small company made up to 31 December 2000 (7 pages)
22 May 2001Return made up to 01/05/01; full list of members (6 pages)
14 August 2000Accounts for a small company made up to 31 December 1999 (6 pages)
24 July 2000Return made up to 01/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(6 pages)
19 August 1999Accounts for a small company made up to 31 December 1998 (7 pages)
24 May 1999New secretary appointed (2 pages)
24 May 1999Return made up to 01/05/99; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
3 August 1998Accounts for a small company made up to 31 December 1997 (6 pages)
24 May 1998Return made up to 01/05/98; no change of members (4 pages)
19 February 1998Return made up to 29/12/97; no change of members (4 pages)
6 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
18 February 1997Return made up to 29/12/96; full list of members (6 pages)
23 January 1996Accounting reference date notified as 31/12 (1 page)
23 January 1996Ad 05/01/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 January 1996Secretary resigned (1 page)
29 December 1995Incorporation (18 pages)