Company NameReading Furniture Limited
Company StatusDissolved
Company Number06853861
CategoryPrivate Limited Company
Incorporation Date20 March 2009(15 years, 1 month ago)
Dissolution Date31 January 2013 (11 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameMr Mark Joseph Green
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2010(1 year after company formation)
Appointment Duration2 years, 10 months (closed 31 January 2013)
RoleFurniture Manufacture
Country of ResidenceEngland
Correspondence Address2 Walsh Avenue
Warfield
Bracknell
Berkshire
RG42 3XZ
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address788 Finchley Road
London
NW11 7TJ
Director NameJeanette Baker
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2009(1 week, 4 days after company formation)
Appointment Duration11 months, 3 weeks (resigned 21 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLlysawelon
Carway
Kidwelly
Carms
SA17 4HS
Wales
Secretary NameVictor Paul Baker
NationalityBritish
StatusResigned
Appointed01 April 2009(1 week, 4 days after company formation)
Appointment Duration11 months, 3 weeks (resigned 19 March 2010)
RoleCompany Director
Correspondence AddressLlysawelon
Carway
Kidwelly
Carms
SA17 4HS
Wales

Location

Registered Address10 Orange Street
Haymarket
London
WC2H 7DQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

100 at 1Mark Green
100.00%
Ordinary

Financials

Year2014
Net Worth-£5,910
Current Liabilities£139,586

Accounts

Latest Accounts30 September 2010 (13 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

31 January 2013Final Gazette dissolved via compulsory strike-off (1 page)
31 January 2013Final Gazette dissolved following liquidation (1 page)
31 January 2013Final Gazette dissolved following liquidation (1 page)
31 October 2012Return of final meeting in a creditors' voluntary winding up (23 pages)
31 October 2012Return of final meeting in a creditors' voluntary winding up (23 pages)
10 September 2012Liquidators' statement of receipts and payments to 11 July 2012 (28 pages)
10 September 2012Liquidators' statement of receipts and payments to 11 July 2012 (28 pages)
10 September 2012Liquidators statement of receipts and payments to 11 July 2012 (28 pages)
7 September 2012Notice of ceasing to act as a voluntary liquidator (1 page)
7 September 2012Notice of ceasing to act as a voluntary liquidator (1 page)
4 September 2012Appointment of a voluntary liquidator (1 page)
4 September 2012Appointment of a voluntary liquidator (1 page)
19 August 2011Notice to Registrar of Companies of Notice of disclaimer (5 pages)
19 August 2011Notice to Registrar of Companies of Notice of disclaimer (5 pages)
2 August 2011Statement of affairs with form 4.19 (8 pages)
2 August 2011Statement of affairs with form 4.19 (8 pages)
15 July 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 July 2011Registered office address changed from Upper Conspect House Springfield Road Chesham Bucks HP5 1PW United Kingdom on 15 July 2011 (2 pages)
15 July 2011Appointment of a voluntary liquidator (1 page)
15 July 2011Appointment of a voluntary liquidator (1 page)
15 July 2011Registered office address changed from Upper Conspect House Springfield Road Chesham Bucks HP5 1PW United Kingdom on 15 July 2011 (2 pages)
15 July 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-07-12
(1 page)
10 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
10 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
13 December 2010Previous accounting period extended from 31 March 2010 to 30 September 2010 (1 page)
13 December 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
13 December 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
13 December 2010Previous accounting period extended from 31 March 2010 to 30 September 2010 (1 page)
8 December 2010Current accounting period shortened from 31 March 2010 to 31 March 2009 (1 page)
8 December 2010Current accounting period shortened from 31 March 2010 to 31 March 2009 (1 page)
24 May 2010Annual return made up to 20 March 2010 with a full list of shareholders
Statement of capital on 2010-05-24
  • GBP 100
(4 pages)
24 May 2010Annual return made up to 20 March 2010 with a full list of shareholders
Statement of capital on 2010-05-24
  • GBP 100
(4 pages)
21 May 2010Termination of appointment of Victor Baker as a secretary (1 page)
21 May 2010Director's details changed for Jeanette Baker on 19 March 2010 (2 pages)
21 May 2010Termination of appointment of Victor Baker as a secretary (1 page)
21 May 2010Termination of appointment of Jeanette Baker as a director (1 page)
21 May 2010Termination of appointment of Jeanette Baker as a director (1 page)
21 May 2010Appointment of Mr Mark Joseph Green as a director (2 pages)
21 May 2010Appointment of Mr Mark Joseph Green as a director (2 pages)
21 May 2010Director's details changed for Jeanette Baker on 19 March 2010 (2 pages)
9 March 2010Registered office address changed from Llysawelon Carway Kidwelly Carmarthenshire SA17 4HS on 9 March 2010 (1 page)
9 March 2010Registered office address changed from Llysawelon Carway Kidwelly Carmarthenshire SA17 4HS on 9 March 2010 (1 page)
9 March 2010Registered office address changed from Llysawelon Carway Kidwelly Carmarthenshire SA17 4HS on 9 March 2010 (1 page)
20 April 2009Secretary appointed victor paul baker (1 page)
20 April 2009Secretary appointed victor paul baker (1 page)
20 April 2009Director appointed jeanette baker (1 page)
20 April 2009Director appointed jeanette baker (1 page)
17 April 2009Registered office changed on 17/04/2009 from suite 2-4 dudley house high street bracknell berkshire RG12 1LL (1 page)
17 April 2009Registered office changed on 17/04/2009 from suite 2-4 dudley house high street bracknell berkshire RG12 1LL (1 page)
28 March 2009Appointment terminated director barbara kahan (1 page)
28 March 2009Appointment Terminated Director barbara kahan (1 page)
20 March 2009Incorporation (11 pages)
20 March 2009Incorporation (11 pages)