Company NameMishone Contract Furnishing Limited
Company StatusDissolved
Company Number03310830
CategoryPrivate Limited Company
Incorporation Date31 January 1997(27 years, 2 months ago)
Dissolution Date27 August 2002 (21 years, 8 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 NameAlfia Mellule
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityUzbekistan
StatusClosed
Appointed09 November 1998(1 year, 9 months after company formation)
Appointment Duration3 years, 9 months (closed 27 August 2002)
RoleDoctor
Correspondence Address68 Love Lane
Woodford Green
Essex
IG8 8BH
Director NameYaffa Ben Joseph
Date of BirthApril 1952 (Born 72 years ago)
NationalityIsraeli
StatusClosed
Appointed10 December 1998(1 year, 10 months after company formation)
Appointment Duration3 years, 8 months (closed 27 August 2002)
RoleTeacher
Correspondence Address68 Love Lane
Woodford Green
Essex
IG8 8BH
Secretary NameShavkat Muratov
NationalityBritish
StatusClosed
Appointed10 December 1998(1 year, 10 months after company formation)
Appointment Duration3 years, 8 months (closed 27 August 2002)
RoleCompany Director
Correspondence Address19 Eglantine Avenue
Belfast
Nortern Ireland
BT9 6PW
Northern Ireland
Director NameMaxim Mellule
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1997(same day as company formation)
RoleSales Consultant
Correspondence Address68 Love Lane
Woodford Bridge
Essex
IG8 8BH
Secretary NameYaffa Ben Joseph
NationalityIsraeli
StatusResigned
Appointed31 January 1997(same day as company formation)
RoleCompany Director
Correspondence Address68 Love Lane
Woodford Green
Essex
IG8 8BH
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed31 January 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed31 January 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressFirst Floor Suite
Enterprise House
10 Church Hill Loughton
Essex
IG10 1LA
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton St John's
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,089
Cash£6,875
Current Liabilities£9,545

Accounts

Latest Accounts31 January 2001 (23 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

27 August 2002Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2002First Gazette notice for voluntary strike-off (1 page)
24 December 2001Accounting reference date shortened from 31/01/02 to 30/11/01 (1 page)
28 September 2001Total exemption small company accounts made up to 31 January 2001 (4 pages)
20 February 2001Return made up to 31/01/01; full list of members (6 pages)
30 November 2000Accounts for a small company made up to 31 January 2000 (4 pages)
16 February 2000Return made up to 31/01/00; full list of members (6 pages)
3 December 1999Accounts for a small company made up to 31 January 1999 (3 pages)
9 April 1999Return made up to 31/01/99; no change of members (4 pages)
14 January 1999New secretary appointed (2 pages)
4 January 1999New director appointed (2 pages)
4 January 1999Secretary resigned (1 page)
27 November 1998Accounts for a small company made up to 31 January 1998 (3 pages)
18 November 1998Director resigned (1 page)
18 November 1998New director appointed (2 pages)
13 February 1998Return made up to 31/01/98; full list of members
  • 363(287) ‐ Registered office changed on 13/02/98
(6 pages)
18 November 1997Secretary's particulars changed (1 page)
18 November 1997Director's particulars changed (1 page)
30 October 1997Registered office changed on 30/10/97 from: first floor suite enterprise house 10 church hill loughton essex IG10 1LA (1 page)
27 April 1997Registered office changed on 27/04/97 from: 309 high road loughton essex IG10 1AH (1 page)
20 February 1997Ad 31/01/97--------- £ si 100@1=100 £ ic 2/102 (2 pages)
5 February 1997Secretary resigned (1 page)
5 February 1997New secretary appointed (2 pages)
5 February 1997New director appointed (2 pages)
5 February 1997Director resigned (1 page)
31 January 1997Incorporation (20 pages)