Company NameFurniture Maker Limited
Company StatusDissolved
Company Number04837441
CategoryPrivate Limited Company
Incorporation Date18 July 2003(20 years, 9 months ago)
Dissolution Date13 January 2015 (9 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 3612Manufacture other office & shop furniture
SIC 31010Manufacture of office and shop furniture

Directors

Director NameMr Ronald George Brown
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Sutton
Urswick Road, Hackney
London
E9 6EQ
Secretary NameAnn Brown
NationalityBritish
StatusClosed
Appointed13 September 2004(1 year, 1 month after company formation)
Appointment Duration10 years, 4 months (closed 13 January 2015)
RoleSecretary
Correspondence Address26 Sutton Square
Hackney
London
E9 6EQ
Director NameDavid Brian Goodchild
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address13 Copper Beech Close
Clayhall
Ilford
Essex
IG5 0RX
Secretary NameDavid Brian Goodchild
NationalityBritish
StatusResigned
Appointed18 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address13 Copper Beech Close
Clayhall
Ilford
Essex
IG5 0RX

Location

Registered AddressUnit J2, 55 Wallis Road
Hackney
London
E9 5LH
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHackney Wick
Built Up AreaGreater London

Shareholders

100 at £1R.c. Brown
100.00%
Ordinary

Financials

Year2014
Net Worth-£46,588
Cash£321
Current Liabilities£40,103

Accounts

Latest Accounts31 July 2010 (13 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

13 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
30 September 2014First Gazette notice for voluntary strike-off (1 page)
11 March 2014Compulsory strike-off action has been suspended (1 page)
28 January 2014First Gazette notice for voluntary strike-off (1 page)
13 July 2013Compulsory strike-off action has been suspended (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
18 August 2012Compulsory strike-off action has been suspended (1 page)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
20 July 2011Annual return made up to 18 July 2011 with a full list of shareholders
Statement of capital on 2011-07-20
  • GBP 100
(4 pages)
19 May 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
28 July 2010Director's details changed for Ronald George Brown on 1 November 2009 (2 pages)
28 July 2010Director's details changed for Ronald George Brown on 1 November 2009 (2 pages)
28 July 2010Annual return made up to 18 July 2010 with a full list of shareholders (4 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
10 September 2009Return made up to 18/07/09; full list of members (3 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
19 November 2008Return made up to 18/07/08; full list of members (3 pages)
2 June 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
26 October 2007Return made up to 18/07/07; no change of members (6 pages)
3 July 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
9 August 2006Return made up to 18/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 June 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
3 August 2005Return made up to 18/07/05; full list of members (6 pages)
31 January 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
20 September 2004Return made up to 18/07/04; full list of members (7 pages)
20 September 2004New secretary appointed (2 pages)
20 September 2004Secretary resigned;director resigned (1 page)
18 July 2003Incorporation (12 pages)