Company NameDay 2 Furniture Limited
Company StatusDissolved
Company Number08997121
CategoryPrivate Limited Company
Incorporation Date15 April 2014(9 years, 11 months ago)
Dissolution Date10 March 2020 (4 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46470Wholesale of furniture, carpets and lighting equipment

Directors

Director NameGregory James Meier
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed15 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Imperial House 15 Kingsway
London
WC2B 6UN
Director NameMrs Elizabeth Theresa Meier
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed06 May 2014(3 weeks after company formation)
Appointment Duration5 years, 10 months (closed 10 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor Imperial House 15 Kingsway
London
WC2B 6UN
Secretary NameMrs Elizabeth Theresa Meier
StatusClosed
Appointed06 May 2014(3 weeks after company formation)
Appointment Duration5 years, 10 months (closed 10 March 2020)
RoleCompany Director
Correspondence Address4th Floor Imperial House 15 Kingsway
London
WC2B 6UN

Location

Registered Address4th Floor Imperial House
15 Kingsway
London
WC2B 6UN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

60 at £1Gregory James Meier
60.00%
Ordinary
40 at £1Elizabeth Theresa Meier
40.00%
Ordinary

Financials

Year2014
Net Worth£14,831
Cash£15,532
Current Liabilities£6,927

Accounts

Latest Accounts30 April 2018 (5 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

27 April 2017Confirmation statement made on 15 April 2017 with updates (7 pages)
17 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
27 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 100
(4 pages)
14 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
18 June 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 100
(4 pages)
18 July 2014Appointment of Mrs Elizabeth Theresa Meier as a secretary on 6 May 2014 (2 pages)
18 July 2014Appointment of Mrs Elizabeth Theresa Meier as a secretary on 6 May 2014 (2 pages)
18 July 2014Appointment of Mrs Elizabeth Theresa Meier as a director on 6 May 2014 (2 pages)
18 July 2014Appointment of Mrs Elizabeth Theresa Meier as a director on 6 May 2014 (2 pages)
15 April 2014Incorporation
Statement of capital on 2014-04-15
  • GBP 100
(36 pages)