Company NameLuxury Home Furnishing Ltd
Company StatusDissolved
Company Number04446497
CategoryPrivate Limited Company
Incorporation Date24 May 2002(21 years, 11 months ago)
Dissolution Date22 January 2008 (16 years, 3 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 NameMr Mohammed Shah Jahan
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2004(2 years after company formation)
Appointment Duration3 years, 7 months (closed 22 January 2008)
RoleManager
Country of ResidenceEngland
Correspondence Address23 Skeggs House
Glengall Grove
London
E14 3NB
Secretary NameTemples (Nominees) Limited (Corporation)
StatusClosed
Appointed24 May 2002(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Director NameShahadat Ullah
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2002(4 days after company formation)
Appointment Duration2 years (resigned 21 June 2004)
RoleSalesman
Correspondence Address7 Welsham House
Bronty Close
London
SE17 2HG
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed24 May 2002(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Location

Registered Address43 Vallance Road
London
E1 5AB
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London

Financials

Year2014
Turnover£210,744
Gross Profit£73,737
Net Worth£15,630
Cash£12,410
Current Liabilities£66,943

Accounts

Latest Accounts31 May 2005 (18 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

18 September 2007First Gazette notice for compulsory strike-off (1 page)
5 April 2006Total exemption full accounts made up to 31 May 2005 (11 pages)
18 May 2005Return made up to 24/05/05; full list of members (6 pages)
4 April 2005Total exemption full accounts made up to 31 May 2004 (10 pages)
11 August 2004Director resigned (1 page)
11 August 2004Return made up to 24/05/04; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
11 August 2004New director appointed (2 pages)
29 March 2004Total exemption full accounts made up to 31 May 2003 (12 pages)
9 June 2003Return made up to 24/05/03; full list of members (7 pages)
9 June 2003Director resigned (1 page)
17 June 2002Registered office changed on 17/06/02 from: 152-160 city road london EC1V 2NX (1 page)
17 June 2002New director appointed (2 pages)