Company NameDirect Furniture For U Ltd
Company StatusDissolved
Company Number06476700
CategoryPrivate Limited Company
Incorporation Date18 January 2008(16 years, 3 months ago)
Dissolution Date22 June 2018 (5 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameMr Martin Alan Hickman
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2008(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBentleys Farm House
Maxstoke
Coleshill
West Midlands
B46 2QS
Secretary NameMadeline Weston
NationalityBritish
StatusResigned
Appointed18 January 2008(same day as company formation)
RoleCompany Director
Correspondence Address50 Lewis Road
Oldbury
West Midlands
B68 0PW

Contact

Websitedirectfurnitureforu.com
Email address[email protected]
Telephone01564 824512
Telephone regionLapworth

Location

Registered Address4-5 Baltic Street East
London
EC1Y 0UJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Mrs Elaine Hickman
100.00%
Ordinary

Financials

Year2014
Net Worth£128,259
Current Liabilities£11,226

Accounts

Latest Accounts31 January 2015 (9 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

22 June 2018Final Gazette dissolved following liquidation (1 page)
22 March 2018Return of final meeting in a creditors' voluntary winding up (17 pages)
13 June 2017Liquidators' statement of receipts and payments to 14 April 2017 (7 pages)
13 June 2017Liquidators' statement of receipts and payments to 14 April 2017 (7 pages)
17 May 2016Appointment of a voluntary liquidator (1 page)
17 May 2016Appointment of a voluntary liquidator (1 page)
28 April 2016Registered office address changed from 41-42 Enfield Industrial Estate Redditch Worcestershire B97 6DE to 4-5 Baltic Street East London Ec1Y Ouj on 28 April 2016 (2 pages)
28 April 2016Registered office address changed from 41-42 Enfield Industrial Estate Redditch Worcestershire B97 6DE to 4-5 Baltic Street East London Ec1Y Ouj on 28 April 2016 (2 pages)
27 April 2016Statement of affairs with form 4.19 (5 pages)
27 April 2016Statement of affairs with form 4.19 (5 pages)
26 February 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 1
(3 pages)
26 February 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 1
(3 pages)
23 January 2016Compulsory strike-off action has been discontinued (1 page)
23 January 2016Compulsory strike-off action has been discontinued (1 page)
22 January 2016Total exemption small company accounts made up to 31 January 2015 (3 pages)
22 January 2016Total exemption small company accounts made up to 31 January 2015 (3 pages)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
2 February 2015Total exemption small company accounts made up to 31 January 2014 (3 pages)
2 February 2015Total exemption small company accounts made up to 31 January 2014 (3 pages)
28 January 2015Termination of appointment of Madeline Weston as a secretary on 20 June 2014 (1 page)
28 January 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 1
(3 pages)
28 January 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 1
(3 pages)
28 January 2015Termination of appointment of Madeline Weston as a secretary on 20 June 2014 (1 page)
27 January 2014Registered office address changed from C/O Trinity & Co 7 Portland Road Edgbaston Birmingham B16 9HN on 27 January 2014 (1 page)
27 January 2014Registered office address changed from C/O Trinity & Co 7 Portland Road Edgbaston Birmingham B16 9HN on 27 January 2014 (1 page)
20 January 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 1
(4 pages)
20 January 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 1
(4 pages)
17 January 2014Total exemption small company accounts made up to 31 January 2013 (3 pages)
17 January 2014Total exemption small company accounts made up to 31 January 2013 (3 pages)
20 February 2013Annual return made up to 18 January 2013 with a full list of shareholders (4 pages)
20 February 2013Annual return made up to 18 January 2013 with a full list of shareholders (4 pages)
11 February 2013Total exemption small company accounts made up to 31 January 2012 (3 pages)
11 February 2013Total exemption small company accounts made up to 31 January 2012 (3 pages)
5 February 2013Compulsory strike-off action has been discontinued (1 page)
5 February 2013Compulsory strike-off action has been discontinued (1 page)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
1 August 2012Registered office address changed from C/O Trinity & Co Crest House 6 Highfield Road Birmingham B15 3ED on 1 August 2012 (1 page)
1 August 2012Registered office address changed from C/O Trinity & Co Crest House 6 Highfield Road Birmingham B15 3ED on 1 August 2012 (1 page)
1 August 2012Registered office address changed from C/O Trinity & Co Crest House 6 Highfield Road Birmingham B15 3ED on 1 August 2012 (1 page)
28 May 2012Registered office address changed from 7 Portland Road Edgbaston Birmingham B16 9HN on 28 May 2012 (2 pages)
28 May 2012Registered office address changed from 7 Portland Road Edgbaston Birmingham B16 9HN on 28 May 2012 (2 pages)
13 April 2012Registered office address changed from 2184 Coventry Road Sheldon Birmingham B26 3EH on 13 April 2012 (2 pages)
13 April 2012Registered office address changed from 2184 Coventry Road Sheldon Birmingham B26 3EH on 13 April 2012 (2 pages)
29 February 2012Total exemption full accounts made up to 31 January 2011 (8 pages)
29 February 2012Annual return made up to 18 January 2012 with a full list of shareholders (4 pages)
29 February 2012Annual return made up to 18 January 2012 with a full list of shareholders (4 pages)
29 February 2012Total exemption full accounts made up to 31 January 2011 (8 pages)
7 February 2012Compulsory strike-off action has been discontinued (1 page)
7 February 2012Compulsory strike-off action has been discontinued (1 page)
6 February 2012Annual return made up to 18 January 2011 with a full list of shareholders (4 pages)
6 February 2012Annual return made up to 18 January 2011 with a full list of shareholders (4 pages)
31 January 2012First Gazette notice for compulsory strike-off (1 page)
31 January 2012First Gazette notice for compulsory strike-off (1 page)
29 March 2011Compulsory strike-off action has been discontinued (1 page)
29 March 2011Compulsory strike-off action has been discontinued (1 page)
28 March 2011Total exemption full accounts made up to 31 January 2010 (12 pages)
28 March 2011Total exemption full accounts made up to 31 January 2010 (12 pages)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
19 June 2010Compulsory strike-off action has been discontinued (1 page)
19 June 2010Compulsory strike-off action has been discontinued (1 page)
16 June 2010Annual return made up to 18 January 2010 with a full list of shareholders (17 pages)
16 June 2010Annual return made up to 18 January 2010 with a full list of shareholders (17 pages)
1 June 2010First Gazette notice for compulsory strike-off (1 page)
1 June 2010First Gazette notice for compulsory strike-off (1 page)
19 November 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
19 November 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
30 May 2009Compulsory strike-off action has been discontinued (1 page)
30 May 2009Compulsory strike-off action has been discontinued (1 page)
29 May 2009Return made up to 18/01/09; full list of members (5 pages)
29 May 2009Return made up to 18/01/09; full list of members (5 pages)
27 May 2009Return made up to 28/03/09; full list of members (6 pages)
27 May 2009Registered office changed on 27/05/2009 from bentleys farm house, bentleys lane, maxstoke warwickshire B46 2QS (1 page)
27 May 2009Return made up to 28/03/09; full list of members (6 pages)
27 May 2009Registered office changed on 27/05/2009 from bentleys farm house, bentleys lane, maxstoke warwickshire B46 2QS (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
18 January 2008Incorporation (12 pages)
18 January 2008Incorporation (12 pages)