Company NameRaphael's Furniture Limited
Company StatusDissolved
Company Number08653668
CategoryPrivate Limited Company
Incorporation Date16 August 2013(10 years, 8 months ago)
Dissolution Date4 August 2017 (6 years, 8 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

Director

Director NameMr Jake Nazer
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed16 August 2013(same day as company formation)
RoleFurniture Sales
Country of ResidenceEngland
Correspondence Address9 Sterling Centre Eastern Road
Bracknell
Berkshire
RG12 2PW

Location

Registered AddressC/O Bhardwaj Limited
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardNorthwood
Built Up AreaGreater London

Shareholders

1000 at £1Jake Nazer
100.00%
Ordinary

Financials

Year2014
Net Worth£10,765
Cash£9,904
Current Liabilities£20,029

Accounts

Latest Accounts31 August 2015 (8 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

4 August 2017Final Gazette dissolved following liquidation (1 page)
4 August 2017Final Gazette dissolved following liquidation (1 page)
4 May 2017Return of final meeting in a creditors' voluntary winding up (10 pages)
4 May 2017Return of final meeting in a creditors' voluntary winding up (10 pages)
8 November 2016Notice to Registrar of Companies of Notice of disclaimer (2 pages)
8 November 2016Notice to Registrar of Companies of Notice of disclaimer (2 pages)
6 October 2016Registered office address changed from 9 Sterling Centre Eastern Road Bracknell Berkshire RG12 2PW to 47-49 Green Lane Northwood Middlesex HA6 3AE on 6 October 2016 (1 page)
6 October 2016Registered office address changed from 9 Sterling Centre Eastern Road Bracknell Berkshire RG12 2PW to 47-49 Green Lane Northwood Middlesex HA6 3AE on 6 October 2016 (1 page)
29 September 2016Appointment of a voluntary liquidator (1 page)
29 September 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-09-16
(1 page)
29 September 2016Statement of affairs with form 4.19 (6 pages)
29 September 2016Appointment of a voluntary liquidator (1 page)
29 September 2016Statement of affairs with form 4.19 (6 pages)
2 February 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
2 February 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
17 December 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 1,000
(3 pages)
17 December 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 1,000
(3 pages)
16 December 2015Compulsory strike-off action has been discontinued (1 page)
16 December 2015Compulsory strike-off action has been discontinued (1 page)
15 December 2015First Gazette notice for compulsory strike-off (1 page)
15 December 2015First Gazette notice for compulsory strike-off (1 page)
26 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
26 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
26 September 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 1,000
(3 pages)
26 September 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 1,000
(3 pages)
25 September 2014Director's details changed for Mr Jake Nazer on 16 July 2014 (2 pages)
25 September 2014Director's details changed for Mr Jake Nazer on 16 July 2014 (2 pages)
14 July 2014Registered office address changed from Flat 2 2 Connaught Road Camberley Surrey GU15 2DW to 9 Sterling Centre Eastern Road Bracknell Berkshire RG12 2PW on 14 July 2014 (1 page)
14 July 2014Registered office address changed from Flat 2 2 Connaught Road Camberley Surrey GU15 2DW to 9 Sterling Centre Eastern Road Bracknell Berkshire RG12 2PW on 14 July 2014 (1 page)
9 December 2013Registered office address changed from 63 Uffington Drive Uffington Drive Bracknell Berkshire RG12 9HP England on 9 December 2013 (2 pages)
9 December 2013Registered office address changed from 63 Uffington Drive Uffington Drive Bracknell Berkshire RG12 9HP England on 9 December 2013 (2 pages)
9 December 2013Registered office address changed from 63 Uffington Drive Uffington Drive Bracknell Berkshire RG12 9HP England on 9 December 2013 (2 pages)
16 August 2013Incorporation
Statement of capital on 2013-08-16
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
16 August 2013Incorporation
Statement of capital on 2013-08-16
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)