Company NameFurniture & Interior Design Limited
Company StatusDissolved
Company Number05529746
CategoryPrivate Limited Company
Incorporation Date8 August 2005(18 years, 9 months ago)
Dissolution Date7 November 2017 (6 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Marek Krukowski
Date of BirthDecember 1972 (Born 51 years ago)
NationalityPolish
StatusClosed
Appointed08 August 2005(same day as company formation)
RoleCarpenter
Country of ResidenceEngland
Correspondence Address10 Green Man Gardens
London
W13 0SE
Secretary NameMrs Dorota Beata Hopkins
NationalityPolish
StatusResigned
Appointed08 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Dagmar Road
Kingston Upon Thames
Surrey
KT2 6DP
Director NameMalgorzata Krukowska
Date of BirthAugust 1976 (Born 47 years ago)
NationalityPolish
StatusResigned
Appointed20 August 2005(1 week, 5 days after company formation)
Appointment Duration1 week, 4 days (resigned 31 August 2005)
RoleDesigner
Correspondence Address10 Green Man Gardens
London
W13 0SE
Secretary NameMrs Dorota Hopkins
StatusResigned
Appointed01 April 2015(9 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 September 2016)
RoleCompany Director
Correspondence AddressUnit 14, 63 Jeddo Road
London
W12 9EE
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed08 August 2005(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed08 August 2005(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameSecretarial Associates Ltd (Corporation)
StatusResigned
Appointed01 April 2007(1 year, 7 months after company formation)
Appointment Duration6 years, 3 months (resigned 18 July 2013)
Correspondence AddressUnit 14 63 Jeddo Road
London
W12 9EE
Secretary NameAccountax Agency Ltd (Corporation)
StatusResigned
Appointed01 April 2012(6 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 January 2015)
Correspondence Address63 Jeddo Road
Unit 14
London
W12 9EE

Location

Registered AddressUnit 14, 63 Jeddo Road
London
W12 9EE
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAskew
Built Up AreaGreater London

Shareholders

50 at £1Malgorzata Krukowska
50.00%
Ordinary
50 at £1Marek Krukowski
50.00%
Ordinary

Financials

Year2014
Net Worth£1,223
Cash£320
Current Liabilities£11,395

Accounts

Latest Accounts31 March 2017 (7 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

7 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
22 August 2017First Gazette notice for voluntary strike-off (1 page)
10 August 2017Application to strike the company off the register (3 pages)
4 July 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
23 November 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
6 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
5 September 2016Termination of appointment of Dorota Hopkins as a secretary on 1 September 2016 (1 page)
19 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
(4 pages)
19 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
(4 pages)
18 August 2015Termination of appointment of Accountax Agency Ltd as a secretary on 1 January 2015 (1 page)
18 August 2015Termination of appointment of Accountax Agency Ltd as a secretary on 1 January 2015 (1 page)
18 August 2015Appointment of Mrs Dorota Hopkins as a secretary on 1 April 2015 (2 pages)
18 August 2015Appointment of Mrs Dorota Hopkins as a secretary on 1 April 2015 (2 pages)
17 August 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
11 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(4 pages)
11 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(4 pages)
3 July 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
19 September 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 100
(4 pages)
19 September 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 100
(4 pages)
20 July 2013Appointment of Accountax Agency Ltd as a secretary (2 pages)
20 July 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
18 July 2013Termination of appointment of Secretarial Associates Ltd as a secretary (1 page)
19 September 2012Annual return made up to 8 August 2012 with a full list of shareholders (4 pages)
19 September 2012Annual return made up to 8 August 2012 with a full list of shareholders (4 pages)
28 June 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
9 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (4 pages)
9 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (4 pages)
21 July 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
29 October 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
10 August 2010Secretary's details changed for Secretarial Associates Ltd on 8 August 2010 (2 pages)
10 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (4 pages)
10 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (4 pages)
10 August 2010Secretary's details changed for Secretarial Associates Ltd on 8 August 2010 (2 pages)
9 August 2010Director's details changed for Marek Krukowski on 8 August 2010 (2 pages)
9 August 2010Registered office address changed from 142 Becklow Road London W12 9HY on 9 August 2010 (1 page)
9 August 2010Director's details changed for Marek Krukowski on 8 August 2010 (2 pages)
9 August 2010Registered office address changed from 142 Becklow Road London W12 9HY on 9 August 2010 (1 page)
25 October 2009Annual return made up to 8 August 2009 with a full list of shareholders (3 pages)
25 October 2009Annual return made up to 8 August 2009 with a full list of shareholders (3 pages)
23 June 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
29 January 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
18 August 2008Return made up to 08/08/08; full list of members (3 pages)
3 February 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
31 August 2007Secretary's particulars changed (1 page)
31 August 2007Return made up to 08/08/07; full list of members (2 pages)
9 May 2007Secretary resigned (1 page)
9 May 2007Registered office changed on 09/05/07 from: no 1 approach road raynes park london SW20 8BA (1 page)
9 May 2007New secretary appointed (2 pages)
31 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
5 September 2006Return made up to 08/08/06; full list of members (6 pages)
20 June 2006Director resigned (1 page)
5 October 2005Accounting reference date shortened from 31/08/06 to 31/03/06 (1 page)
30 August 2005New director appointed (2 pages)
24 August 2005New secretary appointed (2 pages)
24 August 2005New director appointed (2 pages)
8 August 2005Secretary resigned (1 page)
8 August 2005Registered office changed on 08/08/05 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page)
8 August 2005Director resigned (1 page)
8 August 2005Incorporation (13 pages)