Company NameCounty Contract Furnishings Ltd
Company StatusDissolved
Company Number08654974
CategoryPrivate Limited Company
Incorporation Date19 August 2013(10 years, 8 months ago)
Dissolution Date1 November 2016 (7 years, 6 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 NameMr Brian Bloom
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed19 August 2013(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address1 Thatched Cottages
Woodhall Lane
Shenley
WD7 9AS
Director NameMrs Simone Bloom
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed19 August 2013(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address1 Thatched Cottages
Woodhall Lane
Shenley
WD7 9AS
Secretary NameSimone Bloom
StatusClosed
Appointed19 August 2013(same day as company formation)
RoleCompany Director
Correspondence Address1 Thatched Cottages
Woodhall Lane
Shenley
WD7 9AS

Location

Registered AddressAvadis
7-9 Ferdinand Street
London
NW1 8ES
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHaverstock
Built Up AreaGreater London

Shareholders

1 at £1Brian Bloom
100.00%
Ordinary

Financials

Year2014
Net Worth-£66
Cash£646
Current Liabilities£712

Accounts

Latest Accounts31 August 2014 (9 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

1 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
1 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
27 August 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 1
(5 pages)
27 August 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 1
(5 pages)
12 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
12 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
26 September 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 1
(5 pages)
26 September 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 1
(5 pages)
19 August 2013Incorporation
Statement of capital on 2013-08-19
  • GBP 1
(22 pages)
19 August 2013Incorporation
Statement of capital on 2013-08-19
  • GBP 1
(22 pages)