Company NameDMR Furniture Limited
Company StatusDissolved
Company Number07106221
CategoryPrivate Limited Company
Incorporation Date16 December 2009(14 years, 4 months ago)
Dissolution Date17 July 2012 (11 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameCengiz Ucar
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed16 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address231 Lea View House Springfield
London
E5 9EB
Director NameMr Hasan Ucar
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed16 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address231 Lea View House
Springfield
Upper Clapton
E5 9EB
Director NameMr Ozgur Ucar
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed16 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Ferry House
High Hill
Hackney
E5 9HE
Director NameMr Kevin Philip George Dyer
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Bridgenhall Road
Enfield
London
EN1 4AY

Location

Registered Address82 Myddleton Road
Wood Green
London
N22 8NQ
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardBounds Green
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

17 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
17 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
3 April 2012First Gazette notice for voluntary strike-off (1 page)
3 April 2012First Gazette notice for voluntary strike-off (1 page)
22 March 2012Application to strike the company off the register (3 pages)
22 March 2012Application to strike the company off the register (3 pages)
11 January 2012Annual return made up to 16 December 2011 with a full list of shareholders
Statement of capital on 2012-01-11
  • GBP 4
(5 pages)
11 January 2012Annual return made up to 16 December 2011 with a full list of shareholders
Statement of capital on 2012-01-11
  • GBP 4
(5 pages)
7 November 2011Registered office address changed from 71 Hill Rise Cuffley Hertfordshire EN6 4RJ England on 7 November 2011 (2 pages)
7 November 2011Registered office address changed from 71 Hill Rise Cuffley Hertfordshire EN6 4RJ England on 7 November 2011 (2 pages)
7 November 2011Registered office address changed from 71 Hill Rise Cuffley Hertfordshire EN6 4RJ England on 7 November 2011 (2 pages)
16 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
16 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
7 May 2011Compulsory strike-off action has been discontinued (1 page)
7 May 2011Compulsory strike-off action has been discontinued (1 page)
6 May 2011Annual return made up to 16 December 2010 with a full list of shareholders (5 pages)
6 May 2011Annual return made up to 16 December 2010 with a full list of shareholders (5 pages)
19 April 2011First Gazette notice for compulsory strike-off (1 page)
19 April 2011First Gazette notice for compulsory strike-off (1 page)
25 June 2010Termination of appointment of Kevin Dyer as a director (1 page)
25 June 2010Termination of appointment of Kevin Dyer as a director (1 page)
16 December 2009Incorporation (27 pages)
16 December 2009Incorporation (27 pages)