Company NameSpace Furniture Limited
Company StatusDissolved
Company Number04106232
CategoryPrivate Limited Company
Incorporation Date10 November 2000(23 years, 5 months ago)
Dissolution Date30 January 2007 (17 years, 2 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 NameGerald Harvey
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityAustralian
StatusClosed
Appointed10 November 2000(same day as company formation)
RoleCompany Director
Correspondence AddressGosper Rawlings - Level 8
37 York Street
Sydney
New South Wales 2000
Foreign
Director NameKay Lesley Page
Date of BirthOctober 1956 (Born 67 years ago)
NationalityAustralian
StatusClosed
Appointed10 November 2000(same day as company formation)
RoleCompany Director
Correspondence AddressGosper Rawlings - Level 8
37 York Street
Sydney
New South Wales 2000
Foreign
Director NameJohn Elun Slack Smith
Date of BirthOctober 1968 (Born 55 years ago)
NationalityAustralian
StatusClosed
Appointed19 May 2006(5 years, 6 months after company formation)
Appointment Duration8 months, 2 weeks (closed 30 January 2007)
RoleCompany Director
Correspondence Address25 Ruskin Rowe
Avalon
Nsw 2107
Australia
Secretary NameJohn Elun Slack Smith
NationalityAustralian
StatusClosed
Appointed19 May 2006(5 years, 6 months after company formation)
Appointment Duration8 months, 2 weeks (closed 30 January 2007)
RoleCompany Director
Correspondence Address25 Ruskin Rowe
Avalon
Nsw 2107
Australia
Director NameRaymond John Skippen
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityAustralian
StatusResigned
Appointed10 November 2000(same day as company formation)
RoleCompany Director
Correspondence Address31 Delmar Parade
Gladesville
New South Wales 2111
Australia
Secretary NameRaymond John Skippen
NationalityAustralian
StatusResigned
Appointed10 November 2000(same day as company formation)
RoleCompany Director
Correspondence Address31 Delmar Parade
Gladesville
New South Wales 2111
Australia
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed10 November 2000(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed10 November 2000(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered AddressEmerald House
East Street
Epsom
Surrey
KT17 1HS
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 June 2005 (18 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

30 January 2007Final Gazette dissolved via voluntary strike-off (1 page)
17 October 2006First Gazette notice for voluntary strike-off (1 page)
7 September 2006Application for striking-off (1 page)
12 June 2006Secretary resigned;director resigned (1 page)
12 June 2006New secretary appointed;new director appointed (2 pages)
22 March 2006Accounts for a dormant company made up to 30 June 2005 (4 pages)
2 December 2005Secretary's particulars changed;director's particulars changed (1 page)
2 March 2005Accounts for a dormant company made up to 30 June 2004 (4 pages)
18 January 2005Return made up to 10/11/04; full list of members (6 pages)
5 May 2004Accounts for a dormant company made up to 30 June 2003 (4 pages)
22 January 2004Director's particulars changed (1 page)
22 January 2004Return made up to 10/11/03; full list of members (6 pages)
22 January 2004Director's particulars changed (1 page)
10 July 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
10 July 2003Registered office changed on 10/07/03 from: 10 orange street haymarket london WC2H 7DQ (1 page)
8 December 2002Return made up to 10/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 June 2002Accounts for a dormant company made up to 30 June 2001 (2 pages)
21 December 2001Return made up to 10/11/01; full list of members (6 pages)
18 January 2001Registered office changed on 18/01/01 from: 10 orange street haymarket london WC2H 7DQ (1 page)
15 December 2000New director appointed (2 pages)
15 December 2000Ad 10/11/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
15 December 2000New secretary appointed (2 pages)
15 December 2000Secretary resigned (1 page)
15 December 2000Accounting reference date shortened from 30/11/01 to 30/06/01 (1 page)
15 December 2000Director resigned (1 page)
15 December 2000New director appointed (2 pages)
15 December 2000New director appointed (2 pages)
6 December 2000Director resigned (1 page)
6 December 2000Secretary resigned (1 page)
10 November 2000Incorporation (16 pages)