Company NameLine Furniture Limited
Company StatusDissolved
Company Number03777277
CategoryPrivate Limited Company
Incorporation Date26 May 1999(24 years, 11 months ago)
Dissolution Date6 January 2015 (9 years, 3 months ago)

Business Activity

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

Directors

Director NameMrs Jeanne Maxine Lavi
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2012(12 years, 11 months after company formation)
Appointment Duration2 years, 8 months (closed 06 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Coniston Gardens
Kingsbury
London
NW9 0BA
Director NameGerhard Drukarz
Date of BirthJune 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1999(same day as company formation)
RoleFurniture Maker
Correspondence Address22 Woodville Road
London
NW11 9TN
Secretary NameMrs Jeanne Maxine Lavi
NationalityBritish
StatusResigned
Appointed26 May 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Coniston Gardens
Kingsbury
London
NW9 0BA
Secretary NameHenry Goldstein
NationalityBritish
StatusResigned
Appointed27 November 2000(1 year, 6 months after company formation)
Appointment Duration11 years, 5 months (resigned 21 May 2012)
RoleCompany Director
Correspondence Address5 Cherry Tree Court
Stag Lane Kingsbury
London
NW9 9AZ
Director NameGabriella Chaya Berrebi
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2004(4 years, 9 months after company formation)
Appointment Duration8 years, 1 month (resigned 30 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address63 Danescroft Brent Street
Hendon
London
NW4 2QH
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed26 May 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed26 May 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address11 Coniston Gardens
Kingsbury
London
NW9 0BA
RegionLondon
ConstituencyBrent North
CountyGreater London
WardFryent
Built Up AreaGreater London

Shareholders

1 at £1Jeanne Maxine Lavi
50.00%
Ordinary
1 at £1Reuven Lavi
50.00%
Ordinary

Financials

Year2014
Net Worth-£12,320
Cash£4
Current Liabilities£16,274

Accounts

Latest Accounts31 May 2013 (10 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

6 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
23 September 2014First Gazette notice for compulsory strike-off (1 page)
11 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
10 July 2013Annual return made up to 26 May 2013 with a full list of shareholders
Statement of capital on 2013-07-10
  • GBP 2
(3 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
9 August 2012Annual return made up to 26 May 2012 with a full list of shareholders (3 pages)
9 August 2012Termination of appointment of Henry Goldstein as a secretary on 21 May 2012 (1 page)
1 May 2012Appointment of Mrs Jeanne Maxine Lavi as a director on 30 April 2012 (2 pages)
30 April 2012Termination of appointment of Gabriella Chaya Berrebi as a director on 30 April 2012 (1 page)
19 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
10 June 2011Annual return made up to 26 May 2011 with a full list of shareholders (4 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
1 July 2010Annual return made up to 26 May 2010 with a full list of shareholders (4 pages)
1 July 2010Director's details changed for Gabriella Chaya Berrebi on 26 May 2010 (2 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
2 June 2009Return made up to 26/05/09; full list of members (3 pages)
4 April 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
31 July 2008Return made up to 26/05/08; full list of members (3 pages)
2 April 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
30 May 2007Return made up to 26/05/07; full list of members (2 pages)
5 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
11 January 2007Registered office changed on 11/01/07 from: unit 13 38-40 upper clapton road london E5 8BQ (1 page)
16 June 2006Return made up to 26/05/06; full list of members (2 pages)
16 June 2006Director's particulars changed (1 page)
4 April 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
30 March 2006Director's particulars changed (1 page)
26 July 2005Return made up to 26/05/05; full list of members (2 pages)
24 March 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
3 August 2004Return made up to 26/05/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
27 March 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
27 March 2004New director appointed (2 pages)
10 July 2003Return made up to 26/05/03; full list of members (6 pages)
31 March 2003Total exemption small company accounts made up to 31 May 2002 (4 pages)
28 June 2002Return made up to 26/05/02; full list of members (6 pages)
2 April 2002Total exemption small company accounts made up to 31 May 2001 (4 pages)
15 August 2001Return made up to 26/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 March 2001 (4 pages)
28 December 2000Secretary resigned (1 page)
28 December 2000New secretary appointed (1 page)
13 June 2000Return made up to 26/05/00; full list of members
  • 363(287) ‐ Registered office changed on 13/06/00
(6 pages)
15 June 1999New director appointed (2 pages)
15 June 1999New secretary appointed (2 pages)
3 June 1999Secretary resigned (1 page)
3 June 1999Director resigned (1 page)
3 June 1999Registered office changed on 03/06/99 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
26 May 1999Incorporation (16 pages)