Company NameBismah Furniture Ltd
Company StatusDissolved
Company Number08949770
CategoryPrivate Limited Company
Incorporation Date20 March 2014(10 years ago)
Dissolution Date12 May 2019 (4 years, 10 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 Muhammad Tayyab Raza
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityPakistani
StatusResigned
Appointed20 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Second Avenue
London
E12 6EJ

Location

Registered Address311 High Road
Loughton
Essex
IG10 1AH
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton St Mary's
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

7 June 2017Termination of appointment of Muhammad Tayyab Raza as a director on 16 May 2017 (2 pages)
10 February 2017Liquidators' statement of receipts and payments to 1 December 2016 (12 pages)
1 February 2016Registered office address changed from 50 Monier Road London E3 2nd England to 311 High Road Loughton Essex IG10 1AH on 1 February 2016 (2 pages)
27 January 2016Statement of affairs with form 4.19 (4 pages)
15 December 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-02
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-02
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-02
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-02
(1 page)
15 December 2015Appointment of a voluntary liquidator (1 page)
2 November 2015Registered office address changed from 383 Longbridge Road Barking Essex IG11 9DH England to 50 Monier Road London E3 2nd on 2 November 2015 (1 page)
2 November 2015Registered office address changed from 383 Longbridge Road Barking Essex IG11 9DH England to 50 Monier Road London E3 2nd on 2 November 2015 (1 page)
8 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
12 May 2015Registered office address changed from Unit C1a Purfleet Industrial Park Kerry Avenue South Ockendon Essex RM15 4YA to 383 Longbridge Road Barking Essex IG11 9DH on 12 May 2015 (1 page)
23 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(3 pages)
13 August 2014Registered office address changed from 78 Monier Road London E3 2ND England to Unit C1a Purfleet Industrial Park Kerry Avenue South Ockendon Essex RM15 4YA on 13 August 2014 (1 page)
14 May 2014Registered office address changed from 9 Second Avenue London E12 6EJ England on 14 May 2014 (1 page)
20 March 2014Incorporation
Statement of capital on 2014-03-20
  • GBP 100
(36 pages)