Company NameConcept And Design Furniture Limited
Company StatusDissolved
Company Number06479144
CategoryPrivate Limited Company
Incorporation Date21 January 2008(16 years, 3 months ago)
Dissolution Date22 June 2010 (13 years, 10 months ago)

Directors

Director NameMr Leigh Buckland
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2008(same day as company formation)
RoleBusiness
Country of ResidenceEngland
Correspondence Address5 Somerset Road
Orpington
Kent
BR6 0EZ
Secretary NameMambakkam Krishnamoorthy Venkateswaran
NationalityIndian
StatusClosed
Appointed21 January 2008(same day as company formation)
RoleCompany Director
Correspondence Address22 Kersey Drive
South Croydon
Surrey
CR2 8SX
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed21 January 2008(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Location

Registered AddressC/O Tenon Recovery
Sherlock House 73 Baker Street
London
W1U 6RD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

22 June 2010Final Gazette dissolved following liquidation (1 page)
22 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
22 March 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
22 March 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
22 March 2010Liquidators' statement of receipts and payments to 12 March 2010 (5 pages)
22 March 2010Liquidators statement of receipts and payments to 12 March 2010 (5 pages)
19 February 2010Liquidators statement of receipts and payments to 8 February 2010 (5 pages)
19 February 2010Liquidators' statement of receipts and payments to 8 February 2010 (5 pages)
19 February 2010Liquidators statement of receipts and payments to 8 February 2010 (5 pages)
2 March 2009Appointment of a voluntary liquidator (1 page)
2 March 2009Statement of affairs with form 4.19 (6 pages)
2 March 2009Statement of affairs with form 4.19 (6 pages)
2 March 2009Appointment of a voluntary liquidator (1 page)
24 February 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 February 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-02-09
(1 page)
31 January 2009Registered office changed on 31/01/2009 from 72 new bond street mayfair london W1S 1RR (1 page)
31 January 2009Registered office changed on 31/01/2009 from 72 new bond street mayfair london W1S 1RR (1 page)
1 May 2008Ad 01/05/08\gbp si 300@1=300\gbp ic 100/400\ (2 pages)
1 May 2008Ad 01/05/08 gbp si 300@1=300 gbp ic 100/400 (2 pages)
21 January 2008Secretary resigned (1 page)
21 January 2008Incorporation (17 pages)
21 January 2008Incorporation (17 pages)
21 January 2008Secretary resigned (1 page)