Company NameRM Furniture Limited
Company StatusDissolved
Company Number03583507
CategoryPrivate Limited Company
Incorporation Date18 June 1998(25 years, 10 months ago)
Dissolution Date26 April 2016 (8 years ago)
Previous NameRichard Morris Furniture Limited

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameVictoria Harriet Morris
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed18 June 1998(same day as company formation)
RoleFurniture Designer
Country of ResidenceUnited Kingdom
Correspondence AddressBury Farm Pleshey
Chelmsford
Essex
CM3 1HB
Secretary NameVictoria Harriet Morris
NationalityBritish
StatusClosed
Appointed18 June 1998(same day as company formation)
RoleFurniture Designer
Country of ResidenceUnited Kingdom
Correspondence AddressBury Farm Pleshey
Chelmsford
Essex
CM3 1HB
Director NamePeter Richard Morris
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1998(same day as company formation)
RoleFurniture Maker
Country of ResidenceUnited Kingdom
Correspondence AddressBury Farm
Pleshey
Chelmsford
Essex
CM3 1HB
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed18 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed18 June 1998(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressRiverside House
1-5 Como Street
Romford
Essex
RM7 7DN
RegionLondon
ConstituencyRomford
CountyGreater London
WardBrooklands
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Victoria Harriet Morris
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,155
Cash£36,377
Current Liabilities£39,795

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

26 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
9 February 2016First Gazette notice for voluntary strike-off (1 page)
9 February 2016First Gazette notice for voluntary strike-off (1 page)
28 January 2016Application to strike the company off the register (3 pages)
28 January 2016Application to strike the company off the register (3 pages)
21 January 2016Termination of appointment of Peter Richard Morris as a director on 19 July 2012 (1 page)
21 January 2016Termination of appointment of Peter Richard Morris as a director on 19 July 2012 (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
16 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100
(4 pages)
16 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
24 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 100
(4 pages)
24 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 100
(4 pages)
11 July 2013Annual return made up to 18 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(4 pages)
11 July 2013Annual return made up to 18 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(4 pages)
18 June 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
18 June 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
26 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
26 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
21 June 2012Annual return made up to 18 June 2012 with a full list of shareholders (5 pages)
21 June 2012Annual return made up to 18 June 2012 with a full list of shareholders (5 pages)
1 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
1 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
7 July 2011Annual return made up to 18 June 2011 with a full list of shareholders (5 pages)
7 July 2011Annual return made up to 18 June 2011 with a full list of shareholders (5 pages)
29 June 2010Annual return made up to 18 June 2010 with a full list of shareholders (5 pages)
29 June 2010Director's details changed for Victoria Harriet Morris on 17 June 2010 (2 pages)
29 June 2010Annual return made up to 18 June 2010 with a full list of shareholders (5 pages)
29 June 2010Director's details changed for Victoria Harriet Morris on 17 June 2010 (2 pages)
4 May 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
4 May 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
24 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
24 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
1 July 2009Return made up to 18/06/09; full list of members (4 pages)
1 July 2009Return made up to 18/06/09; full list of members (4 pages)
29 August 2008Return made up to 18/06/08; full list of members (4 pages)
29 August 2008Return made up to 18/06/08; full list of members (4 pages)
8 May 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
8 May 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
13 July 2007Return made up to 18/06/07; full list of members (2 pages)
13 July 2007Return made up to 18/06/07; full list of members (2 pages)
3 February 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
3 February 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
1 February 2007Total exemption small company accounts made up to 31 December 2005 (5 pages)
1 February 2007Total exemption small company accounts made up to 31 December 2005 (5 pages)
31 July 2006Registered office changed on 31/07/06 from: bury farm pleshey chelmsford essex CM3 1HB (1 page)
31 July 2006Registered office changed on 31/07/06 from: bury farm pleshey chelmsford essex CM3 1HB (1 page)
3 July 2006Return made up to 18/06/06; full list of members (7 pages)
3 July 2006Return made up to 18/06/06; full list of members (7 pages)
13 July 2005Return made up to 18/06/05; full list of members (7 pages)
13 July 2005Return made up to 18/06/05; full list of members (7 pages)
5 July 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
5 July 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
29 April 2005Accounting reference date extended from 30/06/04 to 31/12/04 (1 page)
29 April 2005Accounting reference date extended from 30/06/04 to 31/12/04 (1 page)
8 June 2004Return made up to 18/06/04; full list of members (7 pages)
8 June 2004Return made up to 18/06/04; full list of members (7 pages)
29 April 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
29 April 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
8 January 2004Declaration of satisfaction of mortgage/charge (1 page)
8 January 2004Declaration of satisfaction of mortgage/charge (1 page)
11 September 2003Return made up to 18/06/03; full list of members (7 pages)
11 September 2003Return made up to 18/06/03; full list of members (7 pages)
22 August 2003Particulars of mortgage/charge (3 pages)
22 August 2003Particulars of mortgage/charge (3 pages)
16 August 2002Total exemption small company accounts made up to 30 June 2002 (5 pages)
16 August 2002Total exemption small company accounts made up to 30 June 2002 (5 pages)
24 June 2002Return made up to 18/06/02; full list of members (7 pages)
24 June 2002Return made up to 18/06/02; full list of members (7 pages)
16 October 2001Total exemption small company accounts made up to 30 June 2001 (5 pages)
16 October 2001Total exemption small company accounts made up to 30 June 2001 (5 pages)
18 June 2001Return made up to 18/06/01; full list of members (6 pages)
18 June 2001Return made up to 18/06/01; full list of members (6 pages)
26 April 2001Accounts for a small company made up to 30 June 2000 (5 pages)
26 April 2001Accounts for a small company made up to 30 June 2000 (5 pages)
28 June 2000Return made up to 18/06/00; full list of members (6 pages)
28 June 2000Return made up to 18/06/00; full list of members (6 pages)
14 April 2000Accounts for a small company made up to 30 June 1999 (4 pages)
14 April 2000Accounts for a small company made up to 30 June 1999 (4 pages)
1 October 1999Company name changed richard morris furniture LIMITED\certificate issued on 04/10/99 (2 pages)
1 October 1999Company name changed richard morris furniture LIMITED\certificate issued on 04/10/99 (2 pages)
14 September 1999Return made up to 18/06/99; full list of members (6 pages)
14 September 1999Return made up to 18/06/99; full list of members (6 pages)
15 July 1998Ad 18/06/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 July 1998Ad 18/06/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 June 1998New director appointed (2 pages)
23 June 1998Secretary resigned (1 page)
23 June 1998Director resigned (1 page)
23 June 1998Secretary resigned (1 page)
23 June 1998Registered office changed on 23/06/98 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
23 June 1998New director appointed (2 pages)
23 June 1998Director resigned (1 page)
23 June 1998Registered office changed on 23/06/98 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
18 June 1998Incorporation (17 pages)
18 June 1998Incorporation (17 pages)