Company NameRoost Furnishings Limited
Company StatusDissolved
Company Number10675527
CategoryPrivate Limited Company
Incorporation Date17 March 2017(7 years, 1 month ago)
Dissolution Date29 September 2020 (3 years, 7 months ago)
Previous NameR6 Limited

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameMr David Bernard Shine
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1st Floor Upminster Library
26 Corbets Tey Road
Upminster
Essex
RM14 2BB
Director NameMr Ethan Shine
Date of BirthNovember 1996 (Born 27 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2017(1 week, 6 days after company formation)
Appointment Duration3 years, 6 months (closed 29 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor Upminster Library
26 Corbets Tey Road
Upminster
Essex
RM14 2BB
Director NameMr Jeffrey Colin Shine
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed26 August 2017(5 months, 1 week after company formation)
Appointment Duration3 years, 1 month (closed 29 September 2020)
RoleSales Executive
Country of ResidenceUnited States
Correspondence Address1st Floor Upminster Library
26 Corbets Tey Road
Upminster
Essex
RM14 2BB

Location

Registered Address1st Floor Upminster Library
26 Corbets Tey Road
Upminster
Essex
RM14 2BB
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardUpminster
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

29 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
17 March 2020First Gazette notice for voluntary strike-off (1 page)
10 March 2020Application to strike the company off the register (3 pages)
3 March 2020First Gazette notice for compulsory strike-off (1 page)
20 March 2019Confirmation statement made on 16 March 2019 with no updates (3 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
23 March 2018Confirmation statement made on 16 March 2018 with updates (4 pages)
30 January 2018Change of name notice (2 pages)
30 January 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-01-15
(2 pages)
8 January 2018Appointment of Mr Jeffrey Colin Shine as a director on 26 August 2017 (2 pages)
8 January 2018Appointment of Mr Jeffrey Colin Shine as a director on 26 August 2017 (2 pages)
5 January 2018Statement of capital following an allotment of shares on 26 August 2017
  • GBP 200
(3 pages)
5 January 2018Statement of capital following an allotment of shares on 26 August 2017
  • GBP 200
(3 pages)
12 September 2017Registered office address changed from Excel House 1 Hornminster Glen Hornchurch Essex RM11 3XL United Kingdom to 1st Floor Upminster Library 26 Corbets Tey Road Upminster Essex RM14 2BB on 12 September 2017 (1 page)
12 September 2017Registered office address changed from Excel House 1 Hornminster Glen Hornchurch Essex RM11 3XL United Kingdom to 1st Floor Upminster Library 26 Corbets Tey Road Upminster Essex RM14 2BB on 12 September 2017 (1 page)
31 March 2017Appointment of Mr Ethan Shine as a director on 31 March 2017 (2 pages)
31 March 2017Appointment of Mr Ethan Shine as a director on 31 March 2017 (2 pages)
17 March 2017Incorporation
Statement of capital on 2017-03-17
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)
17 March 2017Incorporation
Statement of capital on 2017-03-17
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)