Company NameLc Discount Furniture Watford Ltd
Company StatusDissolved
Company Number10094910
CategoryPrivate Limited Company
Incorporation Date31 March 2016(8 years, 1 month ago)
Dissolution Date26 March 2024 (1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Adalat Miah
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address126-128 St. Albans Road
Watford
WD24 4AE
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW

Location

Registered Address126-128 St. Albans Road
Watford
WD24 4AE
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCallowland
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

26 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
14 April 2020Confirmation statement made on 30 March 2020 with no updates (3 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
5 June 2019Confirmation statement made on 30 March 2019 with no updates (3 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
20 December 2018Registered office address changed from 112-116 Whitechapel Road 2nd Floor London E1 1JE England to 126-128 st. Albans Road Watford WD24 4AE on 20 December 2018 (1 page)
12 June 2018Registered office address changed from 101 Whitechapel High Street Second Floor London E1 7RA England to 112-116 Whitechapel Road 2nd Floor London E1 1JE on 12 June 2018 (1 page)
1 May 2018Confirmation statement made on 30 March 2018 with no updates (3 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
18 December 2017Registered office address changed from 203a First Floor Whitechapel Road London E1 1DE to 101 Whitechapel High Street Second Floor London E1 7RA on 18 December 2017 (1 page)
10 May 2017Confirmation statement made on 30 March 2017 with updates (6 pages)
10 May 2017Confirmation statement made on 30 March 2017 with updates (6 pages)
14 December 2016Registered office address changed from Ashford House 100 College Road First Floor Harrow HA1 1BQ England to 203a First Floor Whitechapel Road London E1 1DE on 14 December 2016 (2 pages)
14 December 2016Registered office address changed from Ashford House 100 College Road First Floor Harrow HA1 1BQ England to 203a First Floor Whitechapel Road London E1 1DE on 14 December 2016 (2 pages)
26 August 2016Registered office address changed from 96 Audley Road London NW4 3HG United Kingdom to Ashford House 100 College Road First Floor Harrow HA1 1BQ on 26 August 2016 (1 page)
26 August 2016Registered office address changed from 96 Audley Road London NW4 3HG United Kingdom to Ashford House 100 College Road First Floor Harrow HA1 1BQ on 26 August 2016 (1 page)
5 July 2016Appointment of Mr Adalat Miah as a director on 31 March 2016 (2 pages)
5 July 2016Appointment of Mr Adalat Miah as a director on 31 March 2016 (2 pages)
1 April 2016Termination of appointment of Graham Michael Cowan as a director on 31 March 2016 (1 page)
1 April 2016Termination of appointment of Graham Michael Cowan as a director on 31 March 2016 (1 page)
31 March 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-03-31
  • GBP 100
(24 pages)
31 March 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-03-31
  • GBP 100
(24 pages)