Company NameFURN Limited
Company StatusDissolved
Company Number05135126
CategoryPrivate Limited Company
Incorporation Date21 May 2004(19 years, 11 months ago)
Dissolution Date15 December 2017 (6 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameMr Craig Anthony Rutter
Date of BirthMay 1960 (Born 64 years ago)
NationalityNew Zealander
StatusClosed
Appointed21 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 St James Road
Emsworth
Hampshire
PO10 7DW
Secretary NameCraig Anthony Rutter
StatusClosed
Appointed03 June 2014(10 years after company formation)
Appointment Duration3 years, 6 months (closed 15 December 2017)
RoleCompany Director
Correspondence AddressOrchard Cottage Prinsted Lane
Prinsted
Emsworth
Hampshire
PO10 8HR
Director NameAlexander Threipland
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2004(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 2
10 Seaford Road
Hove
East Sussex
BN3 4EG
Secretary NameMr Craig Rutter
NationalityNew Zealander
StatusResigned
Appointed28 March 2008(3 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 23 February 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address131-135 Arundel Road
Wick
Littlehampton
West Sussex
BN17 7DH
Secretary NameSusan Francis Rutter
NationalityBritish
StatusResigned
Appointed24 February 2011(6 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 03 June 2014)
RoleCompany Director
Correspondence Address131-135 Arundel Road
Wick
Littlehampton
West Sussex
BN17 7DH
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed21 May 2004(same day as company formation)
Correspondence AddressCarpenter Court 1 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH
Secretary NameArundel Business Associates Ltd (Corporation)
StatusResigned
Appointed01 November 2006(2 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 March 2008)
Correspondence Address58 Torton Hill Road
Arundel
West Sussex
BN18 9HH

Contact

Websitesofabedheaven.com

Location

Registered Address26-28 Bedford Row
London
WC1R 4HE
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

60.3k at £1Craig Rutter
100.00%
Ordinary

Financials

Year2014
Net Worth£86,284
Cash£12
Current Liabilities£93,571

Accounts

Latest Accounts31 May 2015 (8 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

15 December 2017Final Gazette dissolved following liquidation (1 page)
15 September 2017Return of final meeting in a creditors' voluntary winding up (12 pages)
7 November 2016Notice to Registrar of Companies of Notice of disclaimer (2 pages)
2 September 2016Registered office address changed from Kemp House 152 City Road London EC1V 2NX United Kingdom to 26-28 Bedford Row London WC1R 4HE on 2 September 2016 (2 pages)
30 August 2016Statement of affairs with form 4.19 (8 pages)
30 August 2016Appointment of a voluntary liquidator (1 page)
30 August 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-08-12
(1 page)
20 July 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 60,300
(6 pages)
27 May 2016Registered office address changed from 131-135 Arundel Road Wick Littlehampton West Sussex BN17 7DH to Kemp House 152 City Road London EC1V 2NX on 27 May 2016 (1 page)
15 July 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
28 May 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 60,300
(4 pages)
5 January 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
13 June 2014Termination of appointment of Susan Rutter as a secretary (1 page)
13 June 2014Appointment of Craig Anthony Rutter as a secretary (2 pages)
6 June 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 18,300
(4 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
27 June 2013Annual return made up to 21 May 2013 with a full list of shareholders (4 pages)
14 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
28 May 2012Annual return made up to 21 May 2012 with a full list of shareholders (4 pages)
1 March 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
20 June 2011Annual return made up to 21 May 2011 with a full list of shareholders (4 pages)
7 April 2011Termination of appointment of Craig Rutter as a secretary (2 pages)
7 April 2011Appointment of Susan Francis Rutter as a secretary (3 pages)
7 April 2011Director's details changed for Mr Craig Rutter on 10 February 2011 (3 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
13 September 2010Director's details changed for Mr Craig Rutter on 1 June 2010 (2 pages)
13 September 2010Secretary's details changed for Mr Craig Rutter on 1 June 2010 (2 pages)
13 September 2010Director's details changed for Mr Craig Rutter on 1 June 2010 (2 pages)
13 September 2010Secretary's details changed for Mr Craig Rutter on 1 June 2010 (2 pages)
14 July 2010Director's details changed for Mr Craig Rutter on 1 October 2009 (2 pages)
14 July 2010Director's details changed for Mr Craig Rutter on 1 October 2009 (2 pages)
14 July 2010Annual return made up to 21 May 2010 with a full list of shareholders (4 pages)
18 June 2010Registered office address changed from 31 St. James Road Emsworth Hants PO10 7DW on 18 June 2010 (1 page)
18 June 2010Secretary's details changed for Mr Craig Rutter on 1 June 2010 (1 page)
18 June 2010Secretary's details changed for Mr Craig Rutter on 1 June 2010 (1 page)
18 June 2010Secretary's details changed for Mr Craig Rutter on 1 June 2010 (1 page)
18 June 2010Secretary's details changed for Mr Craig Rutter on 1 June 2010 (1 page)
3 September 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
18 June 2009Return made up to 21/05/09; full list of members (3 pages)
19 December 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
26 September 2008Return made up to 21/05/08; full list of members (4 pages)
26 August 2008Registered office changed on 26/08/2008 from furn lifestyle centre delling lane bosham chichester PO18 8NN (1 page)
10 June 2008Appointment terminated director alexander threipland (1 page)
2 April 2008Secretary appointed craig anthony rutter (2 pages)
2 April 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
2 April 2008Appointment terminated secretary arundel business associates LTD (1 page)
29 January 2008Total exemption small company accounts made up to 31 May 2006 (5 pages)
2 July 2007Return made up to 21/05/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 December 2006New secretary appointed (2 pages)
19 June 2006Return made up to 21/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 19/06/06
(7 pages)
9 June 2006Return made up to 21/05/05; full list of members (7 pages)
8 June 2006Accounts for a dormant company made up to 31 May 2005 (2 pages)
12 May 2006Secretary resigned (1 page)
2 March 2006Registered office changed on 02/03/06 from: 202 st james's road london SE1 5LN (2 pages)
21 May 2004Incorporation (12 pages)