Company NameItalian Furniture Agency Limited
Company StatusDissolved
Company Number06759937
CategoryPrivate Limited Company
Incorporation Date27 November 2008(15 years, 5 months ago)
Dissolution Date12 July 2011 (12 years, 9 months ago)

Business Activity

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 NameRonald Edward Garrett
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed27 November 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Bartholomew Road
Bishop's Stortford
Hertfordshire
CM23 3TR
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed27 November 2008(same day as company formation)
Correspondence AddressRegis House 134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered Address43 Turners Hill
Cheshunt
Waltham Cross
EN8 8NJ
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardCheshunt South and Theobalds
Built Up AreaGreater London

Shareholders

2 at 1Ronald Edward Garrett
100.00%
Ordinary

Financials

Year2014
Net Worth-£10,968
Current Liabilities£10,968

Accounts

Latest Accounts30 November 2009 (14 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

12 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
12 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
29 March 2011First Gazette notice for compulsory strike-off (1 page)
29 March 2011First Gazette notice for compulsory strike-off (1 page)
27 August 2010Total exemption small company accounts made up to 30 November 2009 (3 pages)
27 August 2010Total exemption small company accounts made up to 30 November 2009 (3 pages)
22 February 2010Annual return made up to 27 November 2009 with a full list of shareholders
Statement of capital on 2010-02-22
  • GBP 2
(4 pages)
22 February 2010Annual return made up to 27 November 2009 with a full list of shareholders
Statement of capital on 2010-02-22
  • GBP 2
(4 pages)
19 February 2010Director's details changed for Ronald Edward Garrett on 27 November 2009 (2 pages)
19 February 2010Director's details changed for Ronald Edward Garrett on 27 November 2009 (2 pages)
2 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 December 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(2 pages)
28 November 2008Appointment terminated secretary rwl registrars LIMITED (1 page)
28 November 2008Appointment Terminated Secretary rwl registrars LIMITED (1 page)
27 November 2008Incorporation (22 pages)
27 November 2008Incorporation (22 pages)