Company NameFurnitures World (UK) Limited
Company StatusDissolved
Company Number05439210
CategoryPrivate Limited Company
Incorporation Date28 April 2005(18 years, 11 months ago)
Dissolution Date28 May 2019 (4 years, 10 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

Director NameGeorge Alfred Trew
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed28 April 2005(same day as company formation)
RoleCompany Director
Country of ResidencePoland
Correspondence Address27 Braemar Gardens
Hornchurch
Essex
RM11 3BP
Secretary NameKT Company Secretarial Services Limited (Corporation)
StatusClosed
Appointed28 April 2005(same day as company formation)
Correspondence Address14-18 Heralds Way
South Woodham Ferrers
Chelmsford
Essex
CM3 5TQ
Director NameMr Mark Dunham
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2007(1 year, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 June 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Trees
Wrights Lane Wyatts Green
Brentwood
CM15 0QA
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed28 April 2005(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed28 April 2005(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address14-18 Heralds Way
South Woodham Ferrers
Chelmsford
Essex
CM3 5TQ
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishSouth Woodham Ferrers
WardSouth Woodham-Elmwood and Woodville
Built Up AreaSouth Woodham Ferrers
Address MatchesOver 70 other UK companies use this postal address

Shareholders

4 at £1George Alfred Trew
100.00%
Ordinary

Financials

Year2014
Net Worth-£117,455
Cash£8,206
Current Liabilities£156,195

Accounts

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

Filing History

17 May 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
24 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
11 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 4
(4 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
20 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 4
(4 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
7 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 4
(4 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
13 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (4 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
15 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (4 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
31 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (4 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
20 May 2010Secretary's details changed for Kt Company Secretarial Services Limited on 1 October 2009 (2 pages)
20 May 2010Director's details changed for George Alfred Trew on 1 October 2009 (2 pages)
20 May 2010Director's details changed for George Alfred Trew on 1 October 2009 (2 pages)
20 May 2010Secretary's details changed for Kt Company Secretarial Services Limited on 1 October 2009 (2 pages)
20 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (4 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
30 June 2009Return made up to 28/04/09; full list of members (3 pages)
15 May 2009Amended accounts made up to 30 April 2008 (14 pages)
24 February 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
30 June 2008Appointment terminated director mark dunham (1 page)
22 May 2008Return made up to 28/04/08; full list of members (4 pages)
16 January 2008Accounts for a dormant company made up to 30 April 2007 (2 pages)
24 May 2007Return made up to 28/04/07; full list of members (2 pages)
15 March 2007New director appointed (2 pages)
5 March 2007Ad 19/02/07--------- £ si 2@1=2 £ ic 2/4 (2 pages)
20 February 2007Return made up to 28/04/06; full list of members (2 pages)
20 February 2007Director's particulars changed (1 page)
27 January 2007Accounts for a dormant company made up to 30 April 2006 (2 pages)
10 October 2006First Gazette notice for compulsory strike-off (1 page)
10 May 2005Registered office changed on 10/05/05 from: khan thornton the old post office 14-18 heralds way south woodham ferrers chelmsford essex CM3 5TQ (1 page)
10 May 2005New secretary appointed (2 pages)
10 May 2005New director appointed (2 pages)
9 May 2005Registered office changed on 09/05/05 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
9 May 2005Director resigned (1 page)
9 May 2005Secretary resigned (1 page)
28 April 2005Incorporation (6 pages)