Company NameFlair Furnishing And Interiors Limited
Company StatusDissolved
Company Number04235837
CategoryPrivate Limited Company
Incorporation Date15 June 2001(22 years, 9 months ago)
Dissolution Date19 October 2004 (19 years, 5 months ago)
Previous NameThornville Limited

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 NameMustafa Mehmet Salih
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2001(5 days after company formation)
Appointment Duration3 years, 4 months (closed 19 October 2004)
RoleInterior Designer
Correspondence Address4 Stirling Road
West Malling
Kent
ME19 4RD
Secretary NameShoaib Ali
NationalityBritish
StatusClosed
Appointed20 June 2001(5 days after company formation)
Appointment Duration3 years, 4 months (closed 19 October 2004)
RoleSolicitor
Correspondence Address50 Belmont Avenue
Cockfosters
Hertfordshire
EN4 9LA
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed15 June 2001(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed15 June 2001(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address29 Welbeck Street
London
W1M 8DA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2002 (21 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

19 October 2004Final Gazette dissolved via voluntary strike-off (1 page)
6 July 2004First Gazette notice for voluntary strike-off (1 page)
26 May 2004Return made up to 15/06/03; full list of members (6 pages)
25 May 2004Application for striking-off (1 page)
26 September 2002Accounts for a dormant company made up to 30 June 2002 (2 pages)
1 August 2001New director appointed (2 pages)
1 August 2001New secretary appointed (1 page)
28 June 2001Registered office changed on 28/06/01 from: ward divecha LIMITED chartered accountants 29 welbeck street london W1M 8DA (1 page)
27 June 2001Director resigned (1 page)
27 June 2001Registered office changed on 27/06/01 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
27 June 2001Secretary resigned (1 page)
15 June 2001Incorporation (7 pages)