Company NameFurkind Ltd
Company StatusDissolved
Company Number11367371
CategoryPrivate Limited Company
Incorporation Date17 May 2018(5 years, 11 months ago)
Dissolution Date27 June 2023 (10 months ago)
Previous NameRossvan Properties Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Secretary NameMr Clive Julian Wadham-Smith
StatusClosed
Appointed01 May 2020(1 year, 11 months after company formation)
Appointment Duration3 years, 1 month (closed 27 June 2023)
RoleCompany Director
Correspondence AddressRookery Barn Wattisfield Road
Walsham-Le-Willows
Bury St. Edmunds
Suffolk
IP31 3BD
Director NameMr Federico Castro
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2020(2 years after company formation)
Appointment Duration3 years, 1 month (closed 27 June 2023)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence Address01 Meadlake Place Thorpe Lea Road
Egham
Surrey
TW20 8HE
Director NameDr Theroshen Vandiar
Date of BirthOctober 1983 (Born 40 years ago)
NationalitySouth African
StatusResigned
Appointed17 May 2018(same day as company formation)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressProvidence House, 14 Raleigh Way
Hanworth Park
Feltham
Middlesex
TW13 7NX

Location

Registered Address01 Meadlake Place Thorpe Lea Road
Egham
Surrey
TW20 8HE
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardThorpe
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts30 June 2021 (2 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

17 September 2020Confirmation statement made on 16 September 2020 with updates (4 pages)
13 July 2020Total exemption full accounts made up to 30 June 2020 (13 pages)
27 May 2020Appointment of Mr Federico Castro as a director on 18 May 2020 (2 pages)
21 May 2020Registered office address changed from Providence House, 14 Raleigh Way Hanworth Park Feltham Middlesex TW13 7NX England to 500 Bourne Business Park 5 Dashwood Lang Road Addlestone Surrey KT15 2HJ on 21 May 2020 (1 page)
12 May 2020Appointment of Mr Clive Julian Wadham-Smith as a secretary on 1 May 2020 (2 pages)
16 September 2019Confirmation statement made on 16 September 2019 with updates (3 pages)
16 September 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-09-16
(3 pages)
2 August 2019Accounts for a dormant company made up to 30 June 2019 (2 pages)
16 May 2019Confirmation statement made on 16 May 2019 with no updates (3 pages)
6 February 2019Current accounting period extended from 31 May 2019 to 30 June 2019 (1 page)
17 May 2018Incorporation
Statement of capital on 2018-05-17
  • GBP 100
(29 pages)