Company NameFurnishings By Fiona Limited
Company StatusDissolved
Company Number06508980
CategoryPrivate Limited Company
Incorporation Date19 February 2008(16 years, 2 months ago)
Dissolution Date2 February 2016 (8 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 1740Manufacture made-up textiles, not apparel
SIC 13921Manufacture of soft furnishings

Directors

Director NameFiona Anne Louise Buller
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address"Windy Ways" Boreham Road
Great Leighs
Chelmsford
Essex
CM3 1PR
Secretary NameNeil Ian Buller
NationalityBritish
StatusClosed
Appointed19 February 2008(same day as company formation)
RoleCompany Director
Correspondence Address"Windy Ways" Boreham Road
Great Leighs
Chelmsford
Essex
CM3 1PR

Location

Registered AddressWindy Ways Boreham Road
Great Leighs
Chelmsford
Essex
CM3 1PR
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishGreat and Little Leighs
WardBoreham and The Leighs

Shareholders

100 at £1Fiona Anne Louise Buller
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,516
Cash£61
Current Liabilities£2,527

Accounts

Latest Accounts30 September 2014 (9 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

2 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
17 November 2015First Gazette notice for voluntary strike-off (1 page)
10 November 2015Application to strike the company off the register (3 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (9 pages)
19 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
(4 pages)
29 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
2 April 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
(4 pages)
10 February 2014Total exemption small company accounts made up to 30 September 2012 (3 pages)
13 November 2013Current accounting period shortened from 28 February 2013 to 30 September 2012 (1 page)
20 February 2013Annual return made up to 19 February 2013 with a full list of shareholders (4 pages)
22 November 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
22 February 2012Annual return made up to 19 February 2012 with a full list of shareholders (4 pages)
3 November 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
23 February 2011Annual return made up to 19 February 2011 with a full list of shareholders (4 pages)
23 February 2011Director's details changed for Fiona Anne Louise Buller on 8 February 2011 (2 pages)
23 February 2011Secretary's details changed for Neil Ian Buller on 8 February 2011 (2 pages)
23 February 2011Secretary's details changed for Neil Ian Buller on 8 February 2011 (2 pages)
23 February 2011Director's details changed for Fiona Anne Louise Buller on 8 February 2011 (2 pages)
19 February 2011Registered office address changed from 45a Brook End Road South Chelmsford CM2 6NZ on 19 February 2011 (1 page)
18 November 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
18 March 2010Annual return made up to 19 February 2010 with a full list of shareholders (4 pages)
18 March 2010Director's details changed for Fiona Anne Louise Buller on 18 March 2010 (2 pages)
12 December 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
5 March 2009Return made up to 19/02/09; full list of members (3 pages)
19 February 2008Incorporation (14 pages)