Company NameBelow Zero Furnishings Ltd
Company StatusDissolved
Company Number05876017
CategoryPrivate Limited Company
Incorporation Date13 July 2006(17 years, 9 months ago)
Dissolution Date30 December 2014 (9 years, 3 months ago)
Previous NameKent Ravens Limited

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 NameMrs Lynn Vincent
Date of BirthJune 1960 (Born 63 years ago)
NationalityEnglish
StatusClosed
Appointed01 October 2010(4 years, 2 months after company formation)
Appointment Duration4 years, 3 months (closed 30 December 2014)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressPort Medway Marina Station Road
Cuxton
Rochester
Kent
ME2 1AB
Director NameMr Michael Thomas Richardson
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2006(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address97 The Highway
Chelsfield
Orpington
Kent
BR6 9DQ
Director NameVictoria Stewart
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2006(2 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 01 July 2010)
RoleAdministration
Correspondence Address56 Wheeler Street
Maidstone
Kent
ME14 1UA
Director NameMr Alan Bacon
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2006(2 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 01 July 2010)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence Address56 Wheeler Street
Maidstone
Kent
ME14 1UA
Director NameMr Gary James Lowe
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(3 years, 11 months after company formation)
Appointment Duration3 months (resigned 01 October 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address163 Welcomes Road
Kenley
Surrey
CR8 5HB
Secretary NamePennyweights UK Limited (Corporation)
StatusResigned
Appointed13 July 2006(same day as company formation)
Correspondence Address163 Welcomes Road
Kenley
Surrey
CR8 5HB

Location

Registered Address163 Welcomes Road
Kenley
Surrey
CR8 5HB
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardKenley
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Lynn Vincent
100.00%
Ordinary

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 July 2013 (10 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

30 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
30 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
16 September 2014First Gazette notice for compulsory strike-off (1 page)
16 September 2014First Gazette notice for compulsory strike-off (1 page)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
20 March 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
20 March 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
12 February 2013Annual return made up to 31 January 2013 with a full list of shareholders
Statement of capital on 2013-02-12
  • GBP 100
(3 pages)
12 February 2013Annual return made up to 31 January 2013 with a full list of shareholders
Statement of capital on 2013-02-12
  • GBP 100
(3 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
9 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (3 pages)
9 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (3 pages)
14 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
14 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
14 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (3 pages)
14 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (3 pages)
8 February 2011Appointment of Mrs Lynn Vincent as a director (2 pages)
8 February 2011Appointment of Mrs Lynn Vincent as a director (2 pages)
8 February 2011Termination of appointment of Pennyweights Uk Limited as a secretary (1 page)
8 February 2011Termination of appointment of Gary Lowe as a director (1 page)
8 February 2011Termination of appointment of Gary Lowe as a director (1 page)
8 February 2011Termination of appointment of Pennyweights Uk Limited as a secretary (1 page)
26 October 2010Company name changed kent ravens LIMITED\certificate issued on 26/10/10
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2010-10-01
(3 pages)
26 October 2010Company name changed kent ravens LIMITED\certificate issued on 26/10/10
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2010-10-01
(3 pages)
27 July 2010Termination of appointment of Michael Richardson as a director (1 page)
27 July 2010Appointment of Mr Gary Lowe as a director (2 pages)
27 July 2010Secretary's details changed for Pennyweights Uk Limited on 1 May 2010 (2 pages)
27 July 2010Termination of appointment of Victoria Stewart as a director (1 page)
27 July 2010Termination of appointment of Alan Bacon as a director (1 page)
27 July 2010Secretary's details changed for Pennyweights Uk Limited on 1 May 2010 (2 pages)
27 July 2010Annual return made up to 13 July 2010 with a full list of shareholders (3 pages)
27 July 2010Termination of appointment of Victoria Stewart as a director (1 page)
27 July 2010Secretary's details changed for Pennyweights Uk Limited on 1 May 2010 (2 pages)
27 July 2010Termination of appointment of Michael Richardson as a director (1 page)
27 July 2010Appointment of Mr Gary Lowe as a director (2 pages)
27 July 2010Annual return made up to 13 July 2010 with a full list of shareholders (3 pages)
27 July 2010Termination of appointment of Alan Bacon as a director (1 page)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
18 August 2009Return made up to 13/07/09; full list of members (4 pages)
18 August 2009Return made up to 13/07/09; full list of members (4 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
16 July 2008Return made up to 13/07/08; full list of members (4 pages)
16 July 2008Return made up to 13/07/08; full list of members (4 pages)
12 May 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
12 May 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
26 July 2007Return made up to 13/07/07; full list of members (2 pages)
26 July 2007Return made up to 13/07/07; full list of members (2 pages)
4 August 2006Ad 01/08/06--------- £ si 1@1=1 £ ic 1/2 (1 page)
4 August 2006Ad 01/08/06--------- £ si 1@1=1 £ ic 1/2 (1 page)
27 July 2006New director appointed (1 page)
27 July 2006New director appointed (1 page)
27 July 2006New director appointed (1 page)
27 July 2006New director appointed (1 page)
13 July 2006Incorporation (9 pages)
13 July 2006Incorporation (9 pages)