Company NameFurniture UK Limited
Company StatusDissolved
Company Number07006976
CategoryPrivate Limited Company
Incorporation Date2 September 2009(14 years, 8 months ago)
Dissolution Date8 July 2015 (8 years, 10 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 NameMr Benjamin James Nightingale
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed05 January 2012(2 years, 4 months after company formation)
Appointment Duration3 years, 6 months (closed 08 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address311 High Road
Loughton
Essex
IG10 1AH
Director NameMrs Manjit Kaur Mattu
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTrafalgar House Fullbridge
Maldon
Essex
CM9 4LE
Director NameTurner Little Company Nominees Limited (Corporation)
StatusResigned
Appointed02 September 2009(same day as company formation)
Correspondence AddressRegency House Westminster Place
York Business Park
York
North Yorkshire
YO26 6RW
Secretary NameTurner Little Company Secretaries Limited (Corporation)
StatusResigned
Appointed02 September 2009(same day as company formation)
Correspondence AddressRegency House Westminster Place
York Business Park
York
North Yorkshire
YO26 6RW

Location

Registered Address311 High Road
Loughton
Essex
IG10 1AH
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton St Mary's
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Manjit Mattu
100.00%
Ordinary

Financials

Year2014
Net Worth-£32,216
Cash£155
Current Liabilities£177,783

Accounts

Latest Accounts28 February 2011 (13 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

8 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
8 July 2015Final Gazette dissolved following liquidation (1 page)
8 April 2015Return of final meeting in a creditors' voluntary winding up (14 pages)
13 March 2015Liquidators' statement of receipts and payments to 1 March 2015 (16 pages)
13 March 2015Liquidators statement of receipts and payments to 1 March 2015 (16 pages)
13 March 2015Liquidators statement of receipts and payments to 1 March 2015 (16 pages)
6 May 2014Liquidators statement of receipts and payments to 1 March 2014 (14 pages)
6 May 2014Liquidators' statement of receipts and payments to 1 March 2014 (14 pages)
6 May 2014Liquidators statement of receipts and payments to 1 March 2014 (14 pages)
2 May 2013Liquidators statement of receipts and payments to 1 March 2013 (13 pages)
2 May 2013Liquidators' statement of receipts and payments to 1 March 2013 (13 pages)
2 May 2013Liquidators statement of receipts and payments to 1 March 2013 (13 pages)
12 March 2012Registered office address changed from Trafalgar House Fullbridge Maldon Essex CM9 4LE England on 12 March 2012 (2 pages)
12 March 2012Statement of affairs with form 4.19 (5 pages)
12 March 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 March 2012Appointment of a voluntary liquidator (1 page)
22 February 2012Termination of appointment of Manjit Mattu as a director (1 page)
22 February 2012Appointment of Mr Benjamin James Nightingale as a director (2 pages)
21 December 2011Registered office address changed from Trafalgar House (Brookes & Co) Fullbridge Maldon Essex CM9 4LE on 21 December 2011 (1 page)
2 December 2011Registered office address changed from 255-265 Barking Road Eastham London E6 1LB England on 2 December 2011 (2 pages)
2 December 2011Registered office address changed from 255-265 Barking Road Eastham London E6 1LB England on 2 December 2011 (2 pages)
2 November 2011Annual return made up to 2 September 2011 with a full list of shareholders
Statement of capital on 2011-11-02
  • GBP 1
(3 pages)
2 November 2011Registered office address changed from 255-265 Barking Road Eastham London E6 3BB on 2 November 2011 (1 page)
2 November 2011Registered office address changed from 255-265 Barking Road Eastham London E6 3BB on 2 November 2011 (1 page)
2 November 2011Annual return made up to 2 September 2011 with a full list of shareholders
Statement of capital on 2011-11-02
  • GBP 1
(3 pages)
31 August 2011Compulsory strike-off action has been discontinued (1 page)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
30 August 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
11 April 2011Previous accounting period extended from 30 September 2010 to 28 February 2011 (3 pages)
19 October 2010Director's details changed for Mr Manjit Mattu on 2 September 2010 (2 pages)
19 October 2010Director's details changed for Mr Manjit Mattu on 2 September 2010 (2 pages)
19 October 2010Annual return made up to 2 September 2010 with a full list of shareholders (3 pages)
19 October 2010Annual return made up to 2 September 2010 with a full list of shareholders (3 pages)
14 September 2010Registered office address changed from Eagle Way Stonebridge Road Northfleet Gravesend Kent DA11 9BJ United Kingdom on 14 September 2010 (1 page)
7 August 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
22 September 2009Director's change of particulars / manjit mattu / 10/09/2009 (1 page)
2 September 2009Appointment terminated director turner little company nominees LIMITED (1 page)
2 September 2009Incorporation (13 pages)
2 September 2009Registered office changed on 02/09/2009 from regency house westminster place york business park york YO26 6RW uk (1 page)
2 September 2009Appointment terminated secretary turner little company secretaries LIMITED (1 page)