Company NameFurniture-Dc Ltd
Company StatusDissolved
Company Number08937560
CategoryPrivate Limited Company
Incorporation Date13 March 2014(10 years, 1 month ago)
Dissolution Date3 April 2018 (6 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Fabrizio Meocci
Date of BirthDecember 1954 (Born 69 years ago)
NationalityItalian
StatusClosed
Appointed13 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address5 West Way
Rickmansworth
Hertfordshire
WD3 7ER
Director NameMr Andy Mensah
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityItalian
StatusResigned
Appointed13 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 West Way
Rickmansworth
Hertfordshire
WD3 7ER

Location

Registered AddressEnterprise House Beesons Yard
Bury Lane
Rickmansworth
Hertfordshire
WD3 1DS
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardRickmansworth Town
Built Up AreaGreater London

Shareholders

95 at £1Fabrizio Meocci
95.00%
Ordinary
5 at £1Andy Mensah
5.00%
Ordinary

Accounts

Latest Accounts31 May 2017 (6 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

21 July 2017Micro company accounts made up to 31 May 2017 (3 pages)
21 July 2017Previous accounting period extended from 31 March 2017 to 31 May 2017 (1 page)
23 March 2017Confirmation statement made on 13 March 2017 with updates (6 pages)
7 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
21 August 2016Registered office address changed from 5 West Way Rickmansworth Hertfordshire WD3 7ER to Enterprise House Beesons Yard Bury Lane Rickmansworth Hertfordshire WD3 1DS on 21 August 2016 (1 page)
24 June 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
20 May 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 100
(4 pages)
7 May 2016Compulsory strike-off action has been discontinued (1 page)
15 March 2016First Gazette notice for compulsory strike-off (1 page)
29 May 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100
(4 pages)
13 March 2014Incorporation
Statement of capital on 2014-03-13
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)