Company NameBargain Furniture Limited
Company StatusDissolved
Company Number06685460
CategoryPrivate Limited Company
Incorporation Date1 September 2008(15 years, 8 months ago)
Dissolution Date25 June 2013 (10 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering
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 NameMrs Anne Perez
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2008(2 months after company formation)
Appointment Duration4 years, 7 months (closed 25 June 2013)
RoleManager
Country of ResidenceEngland
Correspondence Address98 Ashton House
Chryssell Road
London
SW9 6LL
Director NameMr Jack Longfellow
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2008(same day as company formation)
RoleCompany Director
Correspondence Address57 Oakhill Road
Putney
London
SW15 2QJ
Director NameTurner Little Company Nominees Limited (Corporation)
StatusResigned
Appointed01 September 2008(same day as company formation)
Correspondence AddressRegency House Westminster Place, York Business Par
York
North Yorkshire
YO26 6RW
Secretary NameTurner Little Company Secretaries Limited (Corporation)
StatusResigned
Appointed01 September 2008(same day as company formation)
Correspondence AddressRegency House Westminster Place, York Business Par
York
North Yorkshire
YO26 6RW

Location

Registered Address30-32 Totterdown Street
London
SW17 8TA
RegionLondon
ConstituencyTooting
CountyGreater London
WardGraveney
Built Up AreaGreater London

Shareholders

1 at £1Anne Perez
100.00%
Ordinary

Financials

Year2014
Net Worth-£70,749
Cash£2,151
Current Liabilities£135,970

Accounts

Latest Accounts30 September 2011 (12 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

25 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
25 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
12 March 2013First Gazette notice for voluntary strike-off (1 page)
12 March 2013First Gazette notice for voluntary strike-off (1 page)
28 February 2013Application to strike the company off the register (3 pages)
28 February 2013Application to strike the company off the register (3 pages)
14 September 2012Annual return made up to 1 September 2012 with a full list of shareholders
Statement of capital on 2012-09-14
  • GBP 1
(3 pages)
14 September 2012Annual return made up to 1 September 2012 with a full list of shareholders
Statement of capital on 2012-09-14
  • GBP 1
(3 pages)
14 September 2012Annual return made up to 1 September 2012 with a full list of shareholders
Statement of capital on 2012-09-14
  • GBP 1
(3 pages)
11 June 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
11 June 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
6 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (3 pages)
6 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (3 pages)
6 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (3 pages)
10 June 2011Registered office address changed from 8-10 Beadman Street London SE27 0DN Uk on 10 June 2011 (1 page)
10 June 2011Registered office address changed from 8-10 Beadman Street London SE27 0DN Uk on 10 June 2011 (1 page)
25 February 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
25 February 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
7 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (3 pages)
7 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (3 pages)
7 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (3 pages)
10 August 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
10 August 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
19 October 2009Annual return made up to 1 September 2009 with a full list of shareholders (3 pages)
19 October 2009Annual return made up to 1 September 2009 with a full list of shareholders (3 pages)
19 October 2009Annual return made up to 1 September 2009 with a full list of shareholders (3 pages)
24 November 2008Director appointed anne perez (3 pages)
24 November 2008Appointment terminated director jack longfellow (1 page)
24 November 2008Director appointed anne perez (3 pages)
24 November 2008Appointment Terminated Director jack longfellow (1 page)
29 September 2008Appointment terminated secretary turner little company secretaries LIMITED (1 page)
29 September 2008Appointment Terminated Director turner little company nominees LIMITED (1 page)
29 September 2008Appointment terminated director turner little company nominees LIMITED (1 page)
29 September 2008Director appointed mr jack longfellow (1 page)
29 September 2008Director appointed mr jack longfellow (1 page)
29 September 2008Appointment Terminated Secretary turner little company secretaries LIMITED (1 page)
1 September 2008Incorporation (13 pages)
1 September 2008Incorporation (13 pages)