Company NameWorld Class Furnishings (UK) Limited
Company StatusDissolved
Company Number03993296
CategoryPrivate Limited Company
Incorporation Date15 May 2000(23 years, 11 months ago)
Dissolution Date27 July 2004 (19 years, 9 months ago)
Previous NameBushwell Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Carmine Salvatore Defeo
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2000(1 month after company formation)
Appointment Duration4 years, 1 month (closed 27 July 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Brecon Way
Bedford
Bedfordshire
MK41 8DF
Secretary NameMrs Vitalia Defeo
NationalityBritish
StatusClosed
Appointed16 June 2000(1 month after company formation)
Appointment Duration4 years, 1 month (closed 27 July 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Brecon Way
Bedford
Bedfordshire
MK41 8DF
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed15 May 2000(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed15 May 2000(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered Address23 Bellfield Avenue
Harrow Weald
Middlesex
HA3 6ST
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardHarrow Weald
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 May 2003 (20 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

27 July 2004Final Gazette dissolved via voluntary strike-off (1 page)
13 April 2004First Gazette notice for voluntary strike-off (1 page)
3 March 2004Application for striking-off (1 page)
29 January 2004Accounts for a dormant company made up to 31 May 2003 (5 pages)
12 July 2003Return made up to 15/05/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
25 January 2003Accounts for a dormant company made up to 31 May 2002 (5 pages)
12 June 2002Return made up to 15/05/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
22 January 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
22 January 2002Accounts for a dormant company made up to 31 May 2001 (5 pages)
26 June 2001Registered office changed on 26/06/01 from: 5 brecon way bedford bedfordshire MK41 8DF (1 page)
26 June 2001Return made up to 15/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 October 2000Particulars of mortgage/charge (3 pages)
7 July 2000Secretary resigned (1 page)
7 July 2000Registered office changed on 07/07/00 from: 5 brecon way bedford bedfordshire MK41 8DF (1 page)
7 July 2000New secretary appointed (2 pages)
7 July 2000New director appointed (2 pages)
7 July 2000Director resigned (1 page)
29 June 2000Registered office changed on 29/06/00 from: rm company services LIMITED second floor 80 great eastern street london EC2A 3RX (1 page)