Company NameA Class Furniture Limited
Company StatusDissolved
Company Number07997152
CategoryPrivate Limited Company
Incorporation Date20 March 2012(12 years, 1 month ago)
Dissolution Date30 January 2024 (2 months, 3 weeks 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 Rajmit Singh Khurana
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2012(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address71 Thorncliffe Road
Southall
Middlesex
UB2 5RL
Director NameMr Chanda Singh Khurana
Date of BirthJune 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2012(8 months after company formation)
Appointment Duration2 years (resigned 01 December 2014)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address71 Thorncliffe Road
Southall
Middlesex
UB2 5RL

Contact

Websitewww.aclassfurniture.co.uk

Location

Registered Address343-345 Walworth Road
London
SE17 2AL
RegionLondon
ConstituencyCamberwell and Peckham
CountyGreater London
WardFaraday
Built Up AreaGreater London

Shareholders

100 at £1Rajmit Singh Khurana
100.00%
Ordinary

Financials

Year2014
Net Worth£1,639
Cash£13,740
Current Liabilities£42,952

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryMicro
Accounts Year End28 February

Filing History

4 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
30 March 2020Confirmation statement made on 12 March 2020 with no updates (3 pages)
16 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
22 March 2019Confirmation statement made on 12 March 2019 with no updates (3 pages)
24 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
12 March 2018Confirmation statement made on 12 March 2018 with no updates (3 pages)
20 September 2017Micro company accounts made up to 31 March 2017 (2 pages)
20 September 2017Micro company accounts made up to 31 March 2017 (2 pages)
4 April 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
4 April 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
14 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
14 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100
(3 pages)
19 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100
(3 pages)
6 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
6 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
14 April 2015Termination of appointment of Chanda Singh Khurana as a director on 1 December 2014 (1 page)
14 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
(3 pages)
14 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
(3 pages)
14 April 2015Termination of appointment of Chanda Singh Khurana as a director on 1 December 2014 (1 page)
14 April 2015Termination of appointment of Chanda Singh Khurana as a director on 1 December 2014 (1 page)
22 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
22 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
24 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(4 pages)
24 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(4 pages)
6 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
6 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
10 April 2013Registered office address changed from Js Gulati & Co. 4 Peter James Business Centre Pump Lane Hayes Middlesex UB3 3NT United Kingdom on 10 April 2013 (1 page)
10 April 2013Annual return made up to 20 March 2013 with a full list of shareholders (4 pages)
10 April 2013Annual return made up to 20 March 2013 with a full list of shareholders (4 pages)
10 April 2013Registered office address changed from Js Gulati & Co. 4 Peter James Business Centre Pump Lane Hayes Middlesex UB3 3NT United Kingdom on 10 April 2013 (1 page)
16 November 2012Appointment of Mr Chanda Singh Khurana as a director (2 pages)
16 November 2012Appointment of Mr Chanda Singh Khurana as a director (2 pages)
20 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
20 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
20 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)