Company NameThierry Talibon Furniture Limited
Company StatusDissolved
Company Number05902752
CategoryPrivate Limited Company
Incorporation Date10 August 2006(17 years, 8 months ago)
Dissolution Date16 October 2014 (9 years, 6 months ago)

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 NameThierry Talibon
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityFrench
StatusClosed
Appointed10 August 2006(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address11 Imperial Laundry 71 Warriner Gardens
London
SW11 4XW
Secretary NameLa Nominee Secretaries Ltd (Corporation)
StatusResigned
Appointed10 August 2006(same day as company formation)
Correspondence Address30 Borough High Street
London
SE1 1XU

Location

Registered AddressGladstone House 77-79 High Street
Egham
Surrey
TW20 9HY
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Thierry Talibon
100.00%
Ordinary

Financials

Year2014
Net Worth£26,246
Cash£24,227
Current Liabilities£24,308

Accounts

Latest Accounts31 August 2011 (12 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

16 October 2014Final Gazette dissolved following liquidation (1 page)
16 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
16 October 2014Final Gazette dissolved following liquidation (1 page)
16 July 2014Return of final meeting in a creditors' voluntary winding up (12 pages)
16 July 2014Return of final meeting in a creditors' voluntary winding up (12 pages)
23 May 2013Appointment of a voluntary liquidator (1 page)
23 May 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 May 2013Statement of affairs with form 4.19 (6 pages)
23 May 2013Appointment of a voluntary liquidator (1 page)
23 May 2013Statement of affairs with form 4.19 (6 pages)
23 May 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 May 2013Registered office address changed from Unit 4 319-323 Battersea Park Road London SW11 4LT on 7 May 2013 (1 page)
7 May 2013Registered office address changed from Unit 4 319-323 Battersea Park Road London SW11 4LT on 7 May 2013 (1 page)
7 May 2013Registered office address changed from Unit 4 319-323 Battersea Park Road London SW11 4LT on 7 May 2013 (1 page)
14 November 2012Annual return made up to 10 August 2012 with a full list of shareholders
Statement of capital on 2012-11-14
  • GBP 1
(3 pages)
14 November 2012Annual return made up to 10 August 2012 with a full list of shareholders
Statement of capital on 2012-11-14
  • GBP 1
(3 pages)
18 August 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
18 August 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
17 August 2011Annual return made up to 10 August 2011 with a full list of shareholders (3 pages)
17 August 2011Annual return made up to 10 August 2011 with a full list of shareholders (3 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
27 October 2010Termination of appointment of La Nominee Secretaries Ltd as a secretary (1 page)
27 October 2010Director's details changed for Thierry Talibon on 1 January 2010 (2 pages)
27 October 2010Termination of appointment of La Nominee Secretaries Ltd as a secretary (1 page)
27 October 2010Director's details changed for Thierry Talibon on 1 January 2010 (2 pages)
27 October 2010Annual return made up to 10 August 2010 with a full list of shareholders (3 pages)
27 October 2010Annual return made up to 10 August 2010 with a full list of shareholders (3 pages)
27 October 2010Director's details changed for Thierry Talibon on 1 January 2010 (2 pages)
30 June 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
30 June 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
22 September 2009Return made up to 10/08/09; full list of members (3 pages)
22 September 2009Return made up to 10/08/09; full list of members (3 pages)
7 July 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
7 July 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
14 January 2009Registered office changed on 14/01/2009 from 11 old imperial laundry 71WARRINER gardens london london SW11 4XW (1 page)
14 January 2009Registered office changed on 14/01/2009 from 11 old imperial laundry 71WARRINER gardens london london SW11 4XW (1 page)
6 October 2008Return made up to 10/08/08; full list of members (3 pages)
6 October 2008Return made up to 10/08/08; full list of members (3 pages)
3 October 2008Director's change of particulars / thierry talibon / 03/10/2008 (1 page)
3 October 2008Director's change of particulars / thierry talibon / 03/10/2008 (1 page)
11 June 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
11 June 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
11 October 2007Return made up to 10/08/07; full list of members (2 pages)
11 October 2007Return made up to 10/08/07; full list of members (2 pages)
3 August 2007Registered office changed on 03/08/07 from: flat 1 163 balham hill london SW12 9DJ (1 page)
3 August 2007Registered office changed on 03/08/07 from: flat 1 163 balham hill london SW12 9DJ (1 page)
10 August 2006Incorporation (14 pages)
10 August 2006Incorporation (14 pages)