Company NameC.M. Furnishings Limited
Company StatusDissolved
Company Number05903910
CategoryPrivate Limited Company
Incorporation Date14 August 2006(17 years, 8 months ago)
Dissolution Date25 March 2014 (10 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5250Retail other secondhand goods
SIC 47799Retail sale of other second-hand goods in stores (not incl. antiques)

Directors

Director NameMr Ciaran McManus
Date of BirthDecember 1960 (Born 63 years ago)
NationalityIrish
StatusClosed
Appointed14 August 2006(same day as company formation)
RoleFurniture Dealing
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 65 Ivy Road
London
NW2 6SY
Secretary NameKonrad Michalski
NationalityBritish
StatusClosed
Appointed14 August 2006(same day as company formation)
RoleAssistant
Correspondence Address17 Hoveden Road
London
NW2 3XE
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed14 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed14 August 2006(same day as company formation)
Correspondence Address47/49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address78 Wembley Park Drive
Wembley
Middlesex
HA9 8HE
RegionLondon
ConstituencyBrent North
CountyGreater London
WardPreston
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Ciaran Mcmanus
100.00%
Ordinary

Financials

Year2014
Net Worth-£146,355
Cash£1,046
Current Liabilities£166,210

Accounts

Latest Accounts31 August 2012 (11 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

25 March 2014Final Gazette dissolved via compulsory strike-off (1 page)
25 March 2014Final Gazette dissolved via compulsory strike-off (1 page)
10 December 2013First Gazette notice for compulsory strike-off (1 page)
10 December 2013First Gazette notice for compulsory strike-off (1 page)
21 March 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
21 March 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
16 August 2012Annual return made up to 14 August 2012 with a full list of shareholders
Statement of capital on 2012-08-16
  • GBP 1
(4 pages)
16 August 2012Annual return made up to 14 August 2012 with a full list of shareholders
Statement of capital on 2012-08-16
  • GBP 1
(4 pages)
16 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
16 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
15 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (4 pages)
15 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (4 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
19 August 2010Director's details changed for Ciaran Mcmanus on 14 August 2010 (2 pages)
19 August 2010Annual return made up to 14 August 2010 with a full list of shareholders (4 pages)
19 August 2010Annual return made up to 14 August 2010 with a full list of shareholders (4 pages)
19 August 2010Director's details changed for Ciaran Mcmanus on 14 August 2010 (2 pages)
26 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
26 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
13 October 2009Annual return made up to 14 August 2009 with a full list of shareholders (3 pages)
13 October 2009Annual return made up to 14 August 2009 with a full list of shareholders (3 pages)
30 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
30 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
20 August 2008Return made up to 14/08/08; full list of members (3 pages)
20 August 2008Return made up to 14/08/08; full list of members (3 pages)
16 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
16 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
11 October 2007Return made up to 14/08/07; full list of members (2 pages)
11 October 2007Return made up to 14/08/07; full list of members (2 pages)
31 August 2006New director appointed (2 pages)
31 August 2006New secretary appointed (2 pages)
31 August 2006New secretary appointed (2 pages)
31 August 2006New director appointed (2 pages)
31 August 2006Registered office changed on 31/08/06 from: c/o r r shah & co. 78 wembley park drive wembley middlesex HA9 8HE (1 page)
31 August 2006Registered office changed on 31/08/06 from: c/o r r shah & co. 78 wembley park drive wembley middlesex HA9 8HE (1 page)
15 August 2006Secretary resigned (1 page)
15 August 2006Director resigned (1 page)
15 August 2006Secretary resigned (1 page)
15 August 2006Director resigned (1 page)
14 August 2006Incorporation (14 pages)
14 August 2006Incorporation (14 pages)