Company NameK. One Furniture (UK) Limited
Company StatusDissolved
Company Number04682433
CategoryPrivate Limited Company
Incorporation Date28 February 2003(21 years, 2 months ago)
Dissolution Date9 December 2008 (15 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Berel Futerfas
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2003(1 month after company formation)
Appointment Duration5 years, 8 months (closed 09 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Cranwich Road
London
N16 5JX
Secretary NameMale Gansburg
NationalityAmerican
StatusClosed
Appointed05 July 2007(4 years, 4 months after company formation)
Appointment Duration1 year, 5 months (closed 09 December 2008)
RoleCompany Director
Correspondence Address4 Green Walk
London
NW4 2AJ
Director NameShalom Schtraks
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(1 month after company formation)
Appointment Duration11 months (resigned 26 February 2004)
RoleProperty Manager
Correspondence Address12 Fradel Lodge
Schon Field Square
London
N16 0QQ
Secretary NameShalom Schtraks
NationalityBritish
StatusResigned
Appointed01 April 2003(1 month after company formation)
Appointment Duration11 months (resigned 26 February 2004)
RoleProperty Manager
Correspondence Address12 Fradel Lodge
Schon Field Square
London
N16 0QQ
Secretary NameMr Isaac Solinsky
NationalityBritish
StatusResigned
Appointed26 February 2004(12 months after company formation)
Appointment Duration3 years, 4 months (resigned 05 July 2007)
RoleCleaner
Country of ResidenceEngland
Correspondence Address63 Darenth Road
London
N16 6ES
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed28 February 2003(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed28 February 2003(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address50 Craven Park Road
South Tottenham
London
N15 6AB
RegionLondon
ConstituencyTottenham
CountyGreater London
WardSeven Sisters
Built Up AreaGreater London

Financials

Year2014
Net Worth£2
Cash£28,534
Current Liabilities£114,333

Accounts

Latest Accounts30 April 2006 (18 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

9 December 2008Final Gazette dissolved via voluntary strike-off (1 page)
7 November 2008Voluntary strike-off action has been suspended (1 page)
20 August 2008First Gazette notice for voluntary strike-off (1 page)
9 July 2008Application for striking-off (1 page)
6 March 2008Return made up to 28/02/08; full list of members (3 pages)
5 March 2008Return made up to 28/02/07; full list of members (3 pages)
23 July 2007Secretary resigned (1 page)
23 July 2007New secretary appointed (2 pages)
6 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
26 April 2006Return made up to 28/02/06; full list of members (2 pages)
17 February 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
2 December 2005Registered office changed on 02/12/05 from: 3 kendal parade silver street london N18 1ND (1 page)
7 March 2005Return made up to 28/02/05; full list of members (6 pages)
28 January 2005Accounts for a dormant company made up to 30 April 2004 (1 page)
26 January 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(3 pages)
3 November 2004Accounting reference date extended from 29/02/04 to 30/04/04 (1 page)
14 April 2004Return made up to 28/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
13 March 2004New secretary appointed (2 pages)
13 March 2004Secretary resigned;director resigned (1 page)
11 September 2003Ad 01/04/03--------- £ si 100@1=100 £ ic 1/101 (2 pages)
27 March 2003Secretary resigned (1 page)
27 March 2003Registered office changed on 27/03/03 from: 8/10 stamford hill london N16 6XZ (1 page)
27 March 2003Director resigned (1 page)
27 March 2003New director appointed (2 pages)
27 March 2003New secretary appointed;new director appointed (2 pages)
28 February 2003Incorporation (15 pages)