Company NameFurniture World (UK) Limited
Company StatusDissolved
Company Number04516214
CategoryPrivate Limited Company
Incorporation Date21 August 2002(21 years, 9 months ago)
Dissolution Date12 June 2007 (16 years, 11 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

Directors

Secretary NameRita Aggarwal
NationalityBritish
StatusClosed
Appointed18 March 2003(6 months, 4 weeks after company formation)
Appointment Duration4 years, 2 months (closed 12 June 2007)
RoleCompany Director
Correspondence Address15 Oak Lodge Avenue
Chigwell
Essex
IG7 5JA
Director NameRita Aggarwal
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed04 August 2006(3 years, 11 months after company formation)
Appointment Duration10 months, 1 week (closed 12 June 2007)
RoleAccounts Asst
Correspondence Address15 Oak Lodge Avenue
Chigwell
Essex
IG7 5JA
Director NameSatya Narain Aggarwal
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2002(2 days after company formation)
Appointment Duration2 years, 1 month (resigned 18 October 2004)
RoleBusinessman
Correspondence Address15 Oak Lodge Avenue
Chigwell
Essex
IG7 5JA
Director NameAlp Goksel
Date of BirthAugust 1967 (Born 56 years ago)
NationalityTurkish
StatusResigned
Appointed23 August 2002(2 days after company formation)
Appointment Duration6 months, 3 weeks (resigned 18 March 2003)
RoleCompany Director
Correspondence Address13 Landseer Road
Islington
London
N19 4JU
Secretary NameSatya Narain Aggarwal
NationalityBritish
StatusResigned
Appointed23 August 2002(2 days after company formation)
Appointment Duration6 months, 3 weeks (resigned 18 March 2003)
RoleBusinessman
Correspondence Address15 Oak Lodge Avenue
Chigwell
Essex
IG7 5JA
Director NameAlperen Mustafa Yalcain
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityAustralian/Cypriot
StatusResigned
Appointed18 October 2004(2 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 01 June 2006)
RoleAccountant
Correspondence Address7 Hadlow House
Kinglake Estate
London
SE17 2LG
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed21 August 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed21 August 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressAtt: Rita Aggarwal
15 Oak Lodge Avenue
Chigwell
Essex
IG7 5JA
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishChigwell
WardGrange Hill
Built Up AreaGreater London

Financials

Year2014
Turnover£494,836
Gross Profit£175,372
Net Worth£23,285
Cash£388
Current Liabilities£51,221

Accounts

Latest Accounts31 August 2003 (20 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

12 June 2007Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2007Registered office changed on 29/03/07 from: 485 kingsland road dalston london E8 2NS (1 page)
13 February 2007First Gazette notice for voluntary strike-off (1 page)
10 October 2006Voluntary strike-off action has been suspended (1 page)
3 October 2006Voluntary strike-off action has been suspended (1 page)
19 September 2006Voluntary strike-off action has been suspended (1 page)
8 September 2006Application for striking-off (1 page)
16 August 2006Director resigned (1 page)
16 August 2006New director appointed (2 pages)
7 October 2005Return made up to 01/08/05; full list of members (6 pages)
24 November 2004Total exemption full accounts made up to 31 August 2003 (12 pages)
25 October 2004New director appointed (2 pages)
25 October 2004Director resigned (1 page)
14 October 2004Return made up to 01/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
22 September 2004Accounting reference date shortened from 31/08/04 to 31/07/04 (1 page)
16 September 2004New secretary appointed (2 pages)
14 August 2003Return made up to 01/08/03; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
2 April 2003Director resigned (1 page)
28 February 2003Registered office changed on 28/02/03 from: 66 stoke newington road stoke newington london N16 7XB (1 page)
13 September 2002New secretary appointed;new director appointed (2 pages)
6 September 2002New director appointed (2 pages)
6 September 2002Registered office changed on 06/09/02 from: yalchin ertogrul & co 66 stoke newington road london N16 7XB (1 page)
6 September 2002Ad 23/08/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
3 September 2002Director resigned (1 page)
3 September 2002Secretary resigned (1 page)
3 September 2002Registered office changed on 03/09/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
21 August 2002Incorporation (6 pages)