Company NameFurniture Italia Limited
Company StatusDissolved
Company Number03399697
CategoryPrivate Limited Company
Incorporation Date7 July 1997(26 years, 9 months ago)
Dissolution Date20 April 2015 (8 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 NameTerence James Vine
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed29 February 2004(6 years, 7 months after company formation)
Appointment Duration11 years, 1 month (closed 20 April 2015)
RoleBusiness Consultant
Correspondence Address30 Starling Close
Buckhurst Hill
Essex
IG9 5TN
Secretary NameTerry Vine
NationalityBritish
StatusClosed
Appointed26 July 2004(7 years after company formation)
Appointment Duration10 years, 9 months (closed 20 April 2015)
RoleCompany Director
Correspondence AddressManor Road
High Beech
Loughton
Essex
IG10 4AD
Secretary NameSilvia Anne Vine
NationalityBritish
StatusClosed
Appointed01 October 2005(8 years, 2 months after company formation)
Appointment Duration9 years, 6 months (closed 20 April 2015)
RoleDirectpr
Correspondence Address30 Starling Close
Buckhurst Hill
Essex
IG9 5TN
Director NameJames William Baker
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1997(4 days after company formation)
Appointment Duration8 years, 2 months (resigned 29 September 2005)
RoleDirector Furniture Retail
Correspondence Address50 Elmwood
Sawbridgeworth
Hertfordshire
CM2 9NW
Director NameMr David Joel Banner-Eve
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2004(6 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 17 June 2005)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressMoor Hall Farm
Harlow Tye
Harlow
Essex
CM17 0PE
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed07 July 1997(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed07 July 1997(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ
Secretary NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed11 July 1997(4 days after company formation)
Appointment Duration7 years (resigned 26 July 2004)
Correspondence AddressInternational House 31 Church Road
Hendon
London
NW4 4EB

Location

Registered AddressGriffins
Tavistock House South Tavistock Square
London
WC1H 9LG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London

Financials

Year2014
Turnover£10,001,000
Gross Profit£3,126,000
Net Worth-£108,000
Cash£107,000
Current Liabilities£2,236,000

Accounts

Latest Accounts29 March 2004 (20 years ago)
Accounts CategoryFull
Accounts Year End29 March

Filing History

20 April 2015Final Gazette dissolved following liquidation (1 page)
20 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
20 January 2015Liquidators statement of receipts and payments to 22 December 2014 (8 pages)
20 January 2015Return of final meeting in a creditors' voluntary winding up (3 pages)
20 January 2015Liquidators' statement of receipts and payments to 22 December 2014 (8 pages)
25 September 2014Liquidators statement of receipts and payments to 13 September 2014 (5 pages)
25 September 2014Liquidators' statement of receipts and payments to 13 September 2014 (5 pages)
28 March 2014Liquidators' statement of receipts and payments to 13 March 2014 (5 pages)
28 March 2014Liquidators statement of receipts and payments to 13 March 2014 (5 pages)
26 September 2013Liquidators' statement of receipts and payments to 13 September 2013 (5 pages)
26 September 2013Liquidators statement of receipts and payments to 13 September 2013 (5 pages)
20 May 2013Court order insolvency:court order removal of liquidator (18 pages)
20 May 2013Notice of ceasing to act as a voluntary liquidator (1 page)
2 April 2013Liquidators' statement of receipts and payments to 13 March 2013 (5 pages)
2 April 2013Liquidators statement of receipts and payments to 13 March 2013 (5 pages)
21 September 2012Liquidators statement of receipts and payments to 13 September 2012 (5 pages)
21 September 2012Liquidators' statement of receipts and payments to 13 September 2012 (5 pages)
9 July 2012Notice of ceasing to act as a voluntary liquidator (1 page)
18 May 2012Court order insolvency:c/o - replacement of liquidator (8 pages)
18 May 2012Appointment of a voluntary liquidator (1 page)
16 May 2012Registered office address changed from C/O Axiom Recovery Llp Suite 2 1st Floor Turnpike Gate House Birmingham Road Alcester B49 5JG on 16 May 2012 (2 pages)
16 May 2012Liquidators statement of receipts and payments to 13 March 2012 (5 pages)
16 May 2012Liquidators' statement of receipts and payments to 13 March 2012 (5 pages)
23 January 2012Registered office address changed from The Grange 100 High Street London N14 6TB on 23 January 2012 (2 pages)
17 January 2012Notice of ceasing to act as a voluntary liquidator (1 page)
9 January 2012Appointment of a voluntary liquidator (7 pages)
23 September 2011Liquidators' statement of receipts and payments to 13 September 2011 (5 pages)
23 September 2011Liquidators statement of receipts and payments to 13 September 2011 (5 pages)
11 April 2011Liquidators statement of receipts and payments to 13 March 2011 (5 pages)
11 April 2011Liquidators' statement of receipts and payments to 13 March 2011 (5 pages)
25 September 2010Liquidators statement of receipts and payments to 13 September 2010 (5 pages)
25 September 2010Liquidators' statement of receipts and payments to 13 September 2010 (5 pages)
22 March 2010Liquidators statement of receipts and payments to 13 March 2010 (5 pages)
22 March 2010Liquidators' statement of receipts and payments to 13 March 2010 (5 pages)
28 September 2009Liquidators' statement of receipts and payments to 13 September 2009 (5 pages)
28 September 2009Liquidators statement of receipts and payments to 13 September 2009 (5 pages)
14 April 2009Liquidators statement of receipts and payments to 13 March 2009 (5 pages)
14 April 2009Liquidators' statement of receipts and payments to 13 March 2009 (5 pages)
24 September 2008Liquidators statement of receipts and payments to 13 September 2008 (6 pages)
24 September 2008Liquidators' statement of receipts and payments to 13 September 2008 (6 pages)
1 April 2008Liquidators statement of receipts and payments to 13 September 2008 (5 pages)
1 April 2008Liquidators' statement of receipts and payments to 13 September 2008 (5 pages)
24 September 2007Liquidators' statement of receipts and payments (7 pages)
24 September 2007Liquidators statement of receipts and payments (7 pages)
27 September 2006Registered office changed on 27/09/06 from: 7 lamas road leyton london E10 7QT (1 page)
14 September 2006Notice of move from Administration case to Creditors Voluntary Liquidation (30 pages)
23 August 2006Registered office changed on 23/08/06 from: 364-368 cranbrook road, gants hill, ilford essex IG2 6HY (1 page)
11 April 2006Administrator's progress report (50 pages)
2 February 2006Director's particulars changed (1 page)
2 February 2006Secretary's particulars changed (1 page)
31 January 2006Secretary's particulars changed (1 page)
31 January 2006Director's particulars changed (1 page)
13 December 2005Result of meeting of creditors (23 pages)
8 November 2005Statement of administrator's proposal (22 pages)
1 November 2005New secretary appointed (2 pages)
11 October 2005Secretary resigned;director resigned (1 page)
27 September 2005Director resigned (1 page)
15 September 2005Appointment of an administrator (1 page)
4 August 2005Location of register of members (1 page)
4 August 2005Registered office changed on 04/08/05 from: 364-368 cranbrook road gants hill essex IG2 6HY (1 page)
4 August 2005Return made up to 07/07/05; full list of members (3 pages)
1 July 2005Full accounts made up to 29 March 2004 (15 pages)
19 April 2005Registered office changed on 19/04/05 from: prestons raphael house 226 high street north london E6 2JA (1 page)
1 November 2004Return made up to 07/07/04; full list of members (6 pages)
1 November 2004New secretary appointed (2 pages)
12 August 2004Secretary resigned (1 page)
3 August 2004Accounting reference date extended from 30/09/03 to 29/03/04 (1 page)
3 August 2004New director appointed (2 pages)
3 August 2004New director appointed (2 pages)
20 April 2004Return made up to 07/07/03; full list of members (6 pages)
4 August 2003Full accounts made up to 30 September 2002 (15 pages)
5 August 2002Return made up to 07/07/02; full list of members (6 pages)
4 August 2002Full accounts made up to 30 September 2001 (15 pages)
21 August 2001Return made up to 07/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 July 2001Full accounts made up to 30 September 2000 (13 pages)
12 September 2000Accounting reference date shortened from 31/08/01 to 30/09/00 (1 page)
9 August 2000Return made up to 07/07/00; full list of members (6 pages)
27 June 2000Full accounts made up to 31 August 1999 (10 pages)
12 October 1999Director's particulars changed (1 page)
12 October 1999Return made up to 07/07/99; no change of members (4 pages)
24 September 1999Registered office changed on 24/09/99 from: thames house roman square sittingbourne kent ME10 4BJ (1 page)
24 September 1999Full accounts made up to 31 August 1998 (11 pages)
30 November 1998Particulars of mortgage/charge (3 pages)
22 July 1998Return made up to 07/07/98; full list of members (6 pages)
5 March 1998Particulars of mortgage/charge (3 pages)
24 February 1998Ad 20/02/98--------- £ si 30000@1=30000 £ ic 2/30002 (2 pages)
24 February 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
18 February 1998Accounting reference date extended from 31/07/98 to 31/08/98 (1 page)
11 August 1997Registered office changed on 11/08/97 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
11 August 1997Secretary resigned (1 page)
11 August 1997New secretary appointed (2 pages)
11 August 1997Director resigned (1 page)
11 August 1997New director appointed (2 pages)
7 July 1997Incorporation (11 pages)