Company NameFurniture Craft Limited
Company StatusDissolved
Company Number06291676
CategoryPrivate Limited Company
Incorporation Date25 June 2007(16 years, 10 months ago)
Dissolution Date5 February 2013 (11 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5115Agents in household goods, etc.
SIC 46150Agents involved in the sale of furniture, household goods, hardware and ironmongery

Directors

Director NameMr Arvind Kumar Sahni
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2009(1 year, 10 months after company formation)
Appointment Duration3 years, 9 months (closed 05 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address64 Albert Road
Farnborough
London
GU14 6SL
Secretary NameAnuradha Sahni
NationalityIndian
StatusClosed
Appointed01 May 2009(1 year, 10 months after company formation)
Appointment Duration3 years, 9 months (closed 05 February 2013)
RoleManager
Correspondence Address64 Albert Road
Farnborough
Hampshire
GU14 6SL
Director NameManisha Sahni
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2007(same day as company formation)
RoleStudent
Correspondence Address152 Milner Road
Brighton
East Sussex
BN2 4BQ
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed25 June 2007(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed25 June 2007(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN
Secretary NameTOOR Secretarial Services Limited (Corporation)
StatusResigned
Appointed25 June 2007(same day as company formation)
Correspondence Address93-95 2nd Floor
93-95 Commercial Road
London
E1 1RD

Location

Registered Address85 Station Road
North Harrow
Harrow
Middlesex
HA2 7SW
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHeadstone North
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts30 June 2011 (12 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

5 February 2013Final Gazette dissolved via compulsory strike-off (1 page)
5 February 2013Final Gazette dissolved via compulsory strike-off (1 page)
23 October 2012First Gazette notice for compulsory strike-off (1 page)
23 October 2012First Gazette notice for compulsory strike-off (1 page)
24 May 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
24 May 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
17 May 2012Registered office address changed from 69 Headstone Road Harrow Middlesex HA1 1PQ on 17 May 2012 (1 page)
17 May 2012Registered office address changed from 69 Headstone Road Harrow Middlesex HA1 1PQ on 17 May 2012 (1 page)
29 June 2011Annual return made up to 25 June 2011 with a full list of shareholders
Statement of capital on 2011-06-29
  • GBP 1
(4 pages)
29 June 2011Annual return made up to 25 June 2011 with a full list of shareholders
Statement of capital on 2011-06-29
  • GBP 1
(4 pages)
28 January 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
28 January 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
1 September 2010Termination of appointment of Toor Secretarial Services Limited as a secretary (1 page)
1 September 2010Termination of appointment of Toor Secretarial Services Limited as a secretary (1 page)
20 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (4 pages)
20 July 2010Secretary's details changed for Toor Secretarial Services Limited on 1 October 2009 (2 pages)
20 July 2010Secretary's details changed for Toor Secretarial Services Limited on 1 October 2009 (2 pages)
20 July 2010Secretary's details changed for Toor Secretarial Services Limited on 1 October 2009 (2 pages)
20 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (4 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
25 July 2009Return made up to 25/06/09; full list of members (3 pages)
25 July 2009Return made up to 25/06/09; full list of members (3 pages)
4 June 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
4 June 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
14 May 2009Appointment Terminated Director manisha sahni (1 page)
14 May 2009Appointment terminated director manisha sahni (1 page)
9 May 2009Registered office changed on 09/05/2009 from 2ND floor 93-95 commercial road london E1 1RD (1 page)
9 May 2009Registered office changed on 09/05/2009 from 2ND floor 93-95 commercial road london E1 1RD (1 page)
7 May 2009Director appointed arvind sahni (2 pages)
7 May 2009Director appointed arvind sahni (2 pages)
7 May 2009Secretary appointed anuradha sahni (2 pages)
7 May 2009Secretary appointed anuradha sahni (2 pages)
16 October 2008Return made up to 25/06/08; full list of members (3 pages)
16 October 2008Return made up to 25/06/08; full list of members (3 pages)
10 December 2007New secretary appointed (1 page)
10 December 2007New secretary appointed (1 page)
3 September 2007New director appointed (2 pages)
3 September 2007New director appointed (2 pages)
16 July 2007Registered office changed on 16/07/07 from: chartreuse calculations flat 6 elizabeth parade 32-42 tudor drive yateley hampshire GU46 6BY (1 page)
16 July 2007Registered office changed on 16/07/07 from: chartreuse calculations flat 6 elizabeth parade 32-42 tudor drive yateley hampshire GU46 6BY (1 page)
4 July 2007Registered office changed on 04/07/07 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
4 July 2007Secretary resigned (1 page)
4 July 2007Director resigned (1 page)
4 July 2007Secretary resigned (1 page)
4 July 2007Director resigned (1 page)
4 July 2007Registered office changed on 04/07/07 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
25 June 2007Incorporation (6 pages)
25 June 2007Incorporation (6 pages)