Company NameQuality Furnishings Ltd
Company StatusDissolved
Company Number03161362
CategoryPrivate Limited Company
Incorporation Date19 February 1996(28 years, 2 months ago)
Dissolution Date19 May 1998 (25 years, 11 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 NameAllerton Directors Limited (Corporation)
Date of BirthFebruary 1996 (Born 28 years ago)
StatusClosed
Appointed21 February 1996(2 days after company formation)
Appointment Duration2 years, 2 months (closed 19 May 1998)
Correspondence Address22 Courtland Avenue
North Chingford
London
E4 6DU
Secretary NameAllerton Secretaries Limited (Corporation)
StatusClosed
Appointed21 February 1996(2 days after company formation)
Appointment Duration2 years, 2 months (closed 19 May 1998)
Correspondence Address22 Courtland Avenue
North Chingford
London
E4 6DU
Director NameNorman Younger
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1996(same day as company formation)
RoleCompany Director
Correspondence Address4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Secretary NameMiriam Younger
NationalityBritish
StatusResigned
Appointed19 February 1996(same day as company formation)
RoleCompany Director
Correspondence Address4 Hardman Avenue
Prestwich
Manchester
M25 0HB

Location

Registered Address22 Courtland Avenue
North Chingford
London
E4 6DU
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardHatch Lane
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 December 1996 (27 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

27 January 1998First Gazette notice for voluntary strike-off (1 page)
18 December 1997Accounts for a small company made up to 31 December 1996 (2 pages)
17 December 1997Application for striking-off (1 page)
24 March 1997Return made up to 19/02/97; full list of members (6 pages)
25 September 1996Accounting reference date notified as 31/12 (1 page)
11 April 1996Secretary resigned (1 page)
11 April 1996Director resigned (1 page)
15 March 1996New director appointed (2 pages)
15 March 1996Registered office changed on 15/03/96 from: c/o 22 courtland avenue chingford london E4 6DU (1 page)
15 March 1996New secretary appointed (2 pages)
19 February 1996Incorporation (12 pages)