Company NameWest End Furniture Limited
Company StatusDissolved
Company Number06735432
CategoryPrivate Limited Company
Incorporation Date28 October 2008(15 years, 6 months ago)
Dissolution Date20 March 2012 (12 years, 1 month 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 NameMr Michael Alan Johnson
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed28 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Springwood
Cheshunt
Waltham Cross
Hertfordshire
EN7 6AZ
Secretary NameMrs Penelope Jane Johnson
NationalityBritish
StatusClosed
Appointed25 November 2008(4 weeks after company formation)
Appointment Duration3 years, 3 months (closed 20 March 2012)
RoleCompany Director
Correspondence Address31 Springwood
Cheshunt
Herts
EN7 6AZ

Location

Registered Address74-76 High Street
Epping
Essex
CM16 4AE
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishEpping
WardEpping Hemnall
Built Up AreaEpping
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Mr Michael Alan Johnson
100.00%
Ordinary

Accounts

Latest Accounts31 October 2010 (13 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

20 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
20 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
6 December 2011First Gazette notice for voluntary strike-off (1 page)
6 December 2011First Gazette notice for voluntary strike-off (1 page)
25 November 2011Application to strike the company off the register (3 pages)
25 November 2011Application to strike the company off the register (3 pages)
19 November 2011Annual return made up to 28 October 2011 with a full list of shareholders
Statement of capital on 2011-11-19
  • GBP 1
(4 pages)
19 November 2011Annual return made up to 28 October 2011 with a full list of shareholders
Statement of capital on 2011-11-19
  • GBP 1
(4 pages)
26 August 2011Accounts for a dormant company made up to 31 October 2010 (3 pages)
26 August 2011Accounts for a dormant company made up to 31 October 2010 (3 pages)
26 January 2011Annual return made up to 28 October 2010 with a full list of shareholders (4 pages)
26 January 2011Annual return made up to 28 October 2010 with a full list of shareholders (4 pages)
1 July 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
1 July 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
12 November 2009Annual return made up to 28 October 2009 with a full list of shareholders (4 pages)
12 November 2009Annual return made up to 28 October 2009 with a full list of shareholders (4 pages)
12 November 2009Director's details changed for Mr Michael Johnson on 28 October 2009 (2 pages)
12 November 2009Director's details changed for Mr Michael Johnson on 28 October 2009 (2 pages)
12 November 2009Secretary's details changed for Penelope Jane Johnson on 28 October 2009 (1 page)
12 November 2009Secretary's details changed for Penelope Jane Johnson on 28 October 2009 (1 page)
28 November 2008Secretary appointed penelope jane johnson (2 pages)
28 November 2008Ad 25/11/08\gbp si 2@1=2\gbp ic 1/3\ (2 pages)
28 November 2008Ad 25/11/08 gbp si 2@1=2 gbp ic 1/3 (2 pages)
28 November 2008Secretary appointed penelope jane johnson (2 pages)
28 October 2008Incorporation (6 pages)
28 October 2008Incorporation (6 pages)