Company NameFurniture Wholesale Central Limited
Company StatusDissolved
Company Number07875273
CategoryPrivate Limited Company
Incorporation Date8 December 2011(12 years, 4 months ago)
Dissolution Date28 October 2022 (1 year, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46470Wholesale of furniture, carpets and lighting equipment

Director

Director NameMr Dinesh Karshan Visavadia
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed08 December 2011(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressGriffins Tavistock House South
Tavistock Square
London
WC1H 9LG

Location

Registered AddressGriffins Tavistock House South
Tavistock Square
London
WC1H 9LG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London

Financials

Year2014
Net Worth£48,796
Cash£4,077
Current Liabilities£120,136

Accounts

Latest Accounts28 February 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Charges

25 January 2013Delivered on: 14 February 2013
Persons entitled: Homes and Communities Agency

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit and its interest in the account.
Outstanding

Filing History

3 February 2017Liquidators' statement of receipts and payments to 22 November 2016 (23 pages)
2 November 2016Registered office address changed from 257 Hagley Road Birmingham West Midlands B16 9NA to Griffins Tavistock House South Tavistock Square London WC1H 9LG on 2 November 2016 (2 pages)
12 October 2016Appointment of a voluntary liquidator (15 pages)
4 August 2016Deferment of dissolution (voluntary) (5 pages)
28 May 2016Return of final meeting in a creditors' voluntary winding up (10 pages)
3 December 2015Registered office address changed from Red Building Sampson Road North Birmingham B11 1BG England to 257 Hagley Road Birmingham West Midlands B16 9NA on 3 December 2015 (2 pages)
2 December 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-23
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-23
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-23
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-23
(1 page)
2 December 2015Appointment of a voluntary liquidator (1 page)
2 December 2015Statement of affairs with form 4.19 (5 pages)
11 June 2015Registered office address changed from Plated Strip Wharfdale Road Birmingham West Midlands B11 2DL to Red Building Sampson Road North Birmingham B11 1BG on 11 June 2015 (1 page)
22 April 2015Compulsory strike-off action has been discontinued (1 page)
21 April 2015First Gazette notice for compulsory strike-off (1 page)
21 April 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1
(3 pages)
21 April 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1
(3 pages)
30 May 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
20 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 1
(3 pages)
20 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 1
(3 pages)
13 August 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
6 August 2013Director's details changed for Dinesh Karshan Visavadia on 1 August 2013 (2 pages)
6 August 2013Director's details changed for Dinesh Karshan Visavadia on 1 August 2013 (2 pages)
12 June 2013Previous accounting period extended from 31 December 2012 to 28 February 2013 (1 page)
14 March 2013Annual return made up to 8 December 2012 with a full list of shareholders (3 pages)
14 March 2013Annual return made up to 8 December 2012 with a full list of shareholders (3 pages)
14 February 2013Particulars of a mortgage or charge / charge no: 1
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(9 pages)
6 February 2013Registered office address changed from 2 Primrose Lane Hall Green Birmingham B28 0JJ United Kingdom on 6 February 2013 (1 page)
6 February 2013Registered office address changed from 2 Primrose Lane Hall Green Birmingham B28 0JJ United Kingdom on 6 February 2013 (1 page)
8 December 2011Incorporation (36 pages)