Company NameFurniss Products Limited
Company StatusDissolved
Company Number03492475
CategoryPrivate Limited Company
Incorporation Date14 January 1998(26 years, 3 months ago)
Dissolution Date24 April 2018 (6 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods

Directors

Director NamePascal Cerantola
Date of BirthAugust 1951 (Born 72 years ago)
NationalitySwiss
StatusClosed
Appointed16 January 1998(2 days after company formation)
Appointment Duration20 years, 3 months (closed 24 April 2018)
RoleCompany Director
Correspondence AddressKreuzgasse 1
Murten Morat 3280
Switzerland
Foreign
Director NameMr Martin Stein
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2004(6 years after company formation)
Appointment Duration14 years, 3 months (closed 24 April 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4 Emerald Court
Woodside Park Road Finchley
London
N12 8XD
Secretary NameMr Martin Stein
NationalityBritish
StatusClosed
Appointed15 January 2004(6 years after company formation)
Appointment Duration14 years, 3 months (closed 24 April 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4 Emerald Court
Woodside Park Road Finchley
London
N12 8XD
Director NameHector Ramos
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2004(6 years after company formation)
Appointment Duration4 years, 4 months (resigned 11 June 2008)
RoleAccounts Clerk
Correspondence Address6 Albemarle Street
London
W1S 4HG
Director NameThe Management Holding Corporation Limited (Corporation)
StatusResigned
Appointed14 January 1998(same day as company formation)
Correspondence Address8o Broad Street
Monrovia
Liberia
Director NameThe Services Management Corporation Limited (Corporation)
StatusResigned
Appointed14 January 1998(same day as company formation)
Correspondence Address80 Broad Street
Monrovia
Foreign
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed14 January 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameThe Services Management Corporation Limited (Corporation)
StatusResigned
Appointed14 January 1998(same day as company formation)
Correspondence Address80 Broad Street
Monrovia
Foreign
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed14 January 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Cofid Corporate Services Limited Suite 112
23 King Street
London
SW1Y 6QY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

1 at £1The Management Holding Corp LTD
50.00%
Ordinary
1 at £1The Services Management Corp LTD
50.00%
Ordinary

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

17 January 2017Confirmation statement made on 14 January 2017 with updates (6 pages)
16 January 2017Accounts for a dormant company made up to 30 June 2016 (3 pages)
19 January 2016Accounts for a dormant company made up to 30 June 2015 (3 pages)
14 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 2
(5 pages)
20 January 2015Accounts for a dormant company made up to 30 June 2014 (3 pages)
14 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 2
(5 pages)
7 January 2015Registered office address changed from C/O Cofid Corporate Services Limited Suite 12 4/5 Park Place London London SW1A 1LP United Kingdom to C/O Cofid Corporate Services Limited Suite 112 23 King Street London London SW1Y 6QY on 7 January 2015 (1 page)
7 January 2015Registered office address changed from C/O Cofid Corporate Services Limited Suite 12 4/5 Park Place London London SW1A 1LP United Kingdom to C/O Cofid Corporate Services Limited Suite 112 23 King Street London London SW1Y 6QY on 7 January 2015 (1 page)
24 February 2014Registered office address changed from 16 Dover Street London W1S 4LR on 24 February 2014 (1 page)
14 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 2
(5 pages)
9 January 2014Accounts for a dormant company made up to 30 June 2013 (3 pages)
15 January 2013Accounts for a dormant company made up to 30 June 2012 (3 pages)
15 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (5 pages)
14 March 2012Accounts for a dormant company made up to 30 June 2011 (3 pages)
17 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (5 pages)
19 January 2011Accounts for a dormant company made up to 30 June 2010 (3 pages)
17 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (5 pages)
22 January 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
15 January 2010Annual return made up to 14 January 2010 with a full list of shareholders (5 pages)
27 February 2009Registered office changed on 27/02/2009 from 6 albemarle street london W1S 4HG (1 page)
16 January 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
14 January 2009Return made up to 14/01/09; full list of members (4 pages)
10 July 2008Appointment terminated director hector ramos (1 page)
7 February 2008Director's particulars changed (1 page)
24 January 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
14 January 2008Return made up to 14/01/08; full list of members (3 pages)
21 February 2007Return made up to 14/01/07; full list of members (3 pages)
15 February 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
20 January 2006Return made up to 14/01/06; full list of members (7 pages)
15 November 2005Accounts for a dormant company made up to 30 June 2005 (2 pages)
25 January 2005Return made up to 14/01/05; full list of members (7 pages)
24 January 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
11 February 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
10 February 2004Director resigned (1 page)
10 February 2004New director appointed (5 pages)
10 February 2004New secretary appointed;new director appointed (5 pages)
10 February 2004Secretary resigned;director resigned (1 page)
5 February 2004Return made up to 14/01/04; full list of members (7 pages)
8 March 2003Return made up to 14/01/03; full list of members (7 pages)
3 March 2003Registered office changed on 03/03/03 from: c/o stein richards 10 london mews, paddington london W2 1HY (1 page)
19 February 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
29 January 2002Return made up to 14/01/02; full list of members (7 pages)
28 September 2001Accounts for a dormant company made up to 30 June 2001 (2 pages)
22 January 2001Return made up to 14/01/01; full list of members (7 pages)
25 July 2000Accounts for a dormant company made up to 30 June 2000 (2 pages)
25 January 2000Return made up to 14/01/00; full list of members
  • 363(287) ‐ Registered office changed on 25/01/00
(7 pages)
14 January 2000Accounts for a dormant company made up to 30 June 1999 (2 pages)
5 February 1999Return made up to 14/01/99; full list of members (8 pages)
16 February 1998Accounting reference date extended from 31/01/99 to 30/06/99 (1 page)
16 February 1998New director appointed (2 pages)
22 January 1998New director appointed (3 pages)
22 January 1998New secretary appointed;new director appointed (3 pages)
22 January 1998Secretary resigned (1 page)
22 January 1998Director resigned (1 page)
14 January 1998Incorporation (20 pages)