Company NameElegance Furniture Supplies (Retail) Ltd
Company StatusDissolved
Company Number07383099
CategoryPrivate Limited Company
Incorporation Date21 September 2010(13 years, 7 months ago)
Dissolution Date1 March 2016 (8 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Ashok Sodha
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed21 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Peartree Road
Enfield
Middlesex
EN1 3DE
Director NameMr Rickesh Sodha
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed21 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Peartree Road
Enfield
Middlesex
EN1 3DE
Secretary NameMr Rickesh Sodha
NationalityBritish
StatusClosed
Appointed21 September 2010(same day as company formation)
RoleCompany Director
Correspondence Address33 Peartree Road
Enfield
Middlesex
EN1 3DE
Director NameMr Laurence Douglas Adams
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44a The Green
Warlingham
Surrey
CR6 9NA

Contact

Websiteelegance-furniture.co.uk
Email address[email protected]
Telephone020 88899900
Telephone regionLondon

Location

Registered Address164-166 Bowes Road
New Southgate
London
N11 2JG
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardSouthgate Green
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Mr Ashok Sodha
50.00%
Ordinary
1 at £1Mr Rickesh Sodha
50.00%
Ordinary

Accounts

Latest Accounts28 February 2015 (9 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

1 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
1 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
15 December 2015First Gazette notice for voluntary strike-off (1 page)
15 December 2015First Gazette notice for voluntary strike-off (1 page)
2 December 2015Application to strike the company off the register (3 pages)
2 December 2015Application to strike the company off the register (3 pages)
4 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
4 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
30 September 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 2
(5 pages)
30 September 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 2
(5 pages)
14 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
14 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
5 October 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-10-05
  • GBP 2
(5 pages)
5 October 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-10-05
  • GBP 2
(5 pages)
29 September 2014Director's details changed for Ashok Sodha on 19 September 2014 (3 pages)
29 September 2014Director's details changed for Ashok Sodha on 19 September 2014 (3 pages)
19 September 2014Director's details changed for Ricky Sodha on 19 September 2014 (2 pages)
19 September 2014Secretary's details changed for Ricky Sodha on 19 September 2014 (1 page)
19 September 2014Secretary's details changed for Ricky Sodha on 19 September 2014 (1 page)
19 September 2014Director's details changed for Ricky Sodha on 19 September 2014 (2 pages)
22 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
22 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
24 October 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 2
(5 pages)
24 October 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 2
(5 pages)
18 December 2012Annual return made up to 21 September 2012 with a full list of shareholders (14 pages)
18 December 2012Annual return made up to 21 September 2012 with a full list of shareholders (14 pages)
22 June 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
22 June 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
6 October 2011Annual return made up to 21 September 2011 with a full list of shareholders (15 pages)
6 October 2011Current accounting period extended from 30 September 2011 to 28 February 2012 (3 pages)
6 October 2011Annual return made up to 21 September 2011 with a full list of shareholders (15 pages)
6 October 2011Current accounting period extended from 30 September 2011 to 28 February 2012 (3 pages)
1 November 2010Appointment of Ricky Sodha as a director (3 pages)
1 November 2010Appointment of Ashok Sodha as a director (3 pages)
1 November 2010Appointment of Ashok Sodha as a director (3 pages)
1 November 2010Appointment of Ricky Sodha as a secretary (3 pages)
1 November 2010Appointment of Ricky Sodha as a director (3 pages)
1 November 2010Appointment of Ricky Sodha as a secretary (3 pages)
22 September 2010Termination of appointment of Laurence Douglas Adams as a director (1 page)
22 September 2010Termination of appointment of Laurence Douglas Adams as a director (1 page)
21 September 2010Incorporation (45 pages)
21 September 2010Incorporation (45 pages)