Company NameAd Furniture (London) Limited
DirectorsRupen Vinodrai Doshi and Pamela Jayne Millett
Company StatusDissolved
Company Number03296096
CategoryPrivate Limited Company
Incorporation Date24 December 1996(27 years, 4 months ago)
Previous NameFair Deal Furniture Ltd

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
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameRupen Vinodrai Doshi
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2005(8 years, 1 month after company formation)
Appointment Duration19 years, 2 months
RoleCo Director
Correspondence Address4 Willow Dene
Uxbridge Road
Pinner
Middlesex
HA5 3LT
Director NamePamela Jayne Millett
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2005(8 years, 8 months after company formation)
Appointment Duration18 years, 8 months
RoleCompany Director
Correspondence Address22 Markland
Leicester
Leicestershire
LE2 9AX
Secretary NameDavid Hensman
NationalityBritish
StatusCurrent
Appointed30 September 2005(8 years, 9 months after company formation)
Appointment Duration18 years, 7 months
RoleCo Director
Correspondence Address22 Markland
Eyres Monsell
Leicester
Leicestershire
LE2 9AX
Director NameAmarpal Singh
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1997(2 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 10 October 2000)
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence Address32 Orchard Avenue
Southall
Middlesex
UB1 1LG
Secretary NameDaljit Singh Bedi
NationalityBritish
StatusResigned
Appointed07 January 1997(2 weeks after company formation)
Appointment Duration7 years, 1 month (resigned 01 March 2004)
RoleCompany Director
Correspondence Address14 Dawley Road
Hayes
Middlesex
UB3 1PE
Director NameParas V Doshi
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1997(8 months, 2 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 12 December 2000)
RoleCompany Director
Correspondence Address4 Willow Dene
Pinner
Middlesex
HA5 3LT
Director NameVinodrai Hiralal Doshi
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2000(3 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 09 March 2004)
RoleCompany Director
Correspondence Address4 Willow Dene
Pinner
Middlesex
HA5 3LT
Director NameDaljit Singh Bedi
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2004(7 years, 2 months after company formation)
Appointment Duration11 months, 1 week (resigned 01 February 2005)
RoleCompany Director
Correspondence Address14 Dawley Road
Hayes
Middlesex
UB3 1PE
Secretary NameRajani Jadhav
NationalityIndian
StatusResigned
Appointed01 March 2004(7 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 September 2005)
RoleAccountant
Correspondence Address25 Engleheart Drive
Feltham
Middlesex
TW14 9HL
Director NameDavid Hensman
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(8 years, 3 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 22 August 2005)
RoleCo Director
Correspondence Address22 Markland
Eyres Monsell
Leicester
Leicestershire
LE2 9AX
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed24 December 1996(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed24 December 1996(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressThe Grange
100 High Street
London
N14 6TB
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardSouthgate
Built Up AreaGreater London

Accounts

Latest Accounts28 February 2005 (19 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

14 November 2007Dissolved (1 page)
14 August 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
3 July 2007Liquidators statement of receipts and payments (5 pages)
7 June 2006Notice of move from Administration case to Creditors Voluntary Liquidation (27 pages)
30 May 2006Result of meeting of creditors (19 pages)
11 May 2006Registered office changed on 11/05/06 from: 51-53 station road harrow middlesex HA1 2TY (1 page)
9 May 2006Statement of administrator's proposal (19 pages)
22 March 2006Appointment of an administrator (1 page)
1 February 2006Accounts for a dormant company made up to 28 February 2005 (2 pages)
9 January 2006Return made up to 10/12/05; full list of members (8 pages)
25 October 2005Secretary resigned (1 page)
25 October 2005New secretary appointed (1 page)
26 September 2005New director appointed (2 pages)
5 September 2005Director resigned (1 page)
15 August 2005£ nc 1000/100000 02/08/05 (1 page)
15 August 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 July 2005Accounting reference date shortened from 31/03/05 to 28/02/05 (1 page)
4 May 2005Ad 01/03/05-31/03/05 £ si 998@1=998 £ ic 2/1000 (2 pages)
18 April 2005New director appointed (2 pages)
21 February 2005Company name changed fair deal furniture LTD\certificate issued on 21/02/05 (2 pages)
16 February 2005Director resigned (1 page)
15 February 2005New director appointed (2 pages)
10 February 2005Return made up to 10/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 November 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
5 April 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
18 March 2004New secretary appointed (1 page)
18 March 2004Secretary resigned (1 page)
18 March 2004Director resigned (1 page)
18 March 2004New director appointed (1 page)
20 January 2004Return made up to 10/12/03; full list of members (6 pages)
9 April 2003Return made up to 10/12/02; full list of members (6 pages)
13 February 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
27 August 2002Registered office changed on 27/08/02 from: 4 willow dene uxbridge road pinner middlesex HA5 3LT (1 page)
21 June 2002Registered office changed on 21/06/02 from: unit J5-J6 middlesex business centre bridge road southall middlesex UB2 4AB (1 page)
17 December 2001Return made up to 10/12/01; full list of members (6 pages)
11 December 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
4 January 2001Return made up to 24/12/00; full list of members (6 pages)
29 December 2000New director appointed (2 pages)
29 December 2000Director resigned (1 page)
12 December 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
30 October 2000Director resigned (1 page)
27 January 2000Return made up to 24/12/99; full list of members (6 pages)
23 November 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
20 January 1999Return made up to 24/12/98; full list of members (6 pages)
19 November 1998Accounts for a dormant company made up to 31 March 1998 (2 pages)
19 January 1998Return made up to 24/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 October 1997Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
21 March 1997New director appointed (2 pages)
20 February 1997New secretary appointed (2 pages)
20 February 1997Registered office changed on 20/02/97 from: 29 new broadway hillingdon uxbridge middlesex UB10 0LL (1 page)
19 January 1997Director resigned (1 page)
19 January 1997Registered office changed on 19/01/97 from: 43 lawrence road hove east sussex BN3 5QE (1 page)
19 January 1997Secretary resigned (1 page)
24 December 1996Incorporation (14 pages)