Company NameDe Bnam Furniture Limited
Company StatusDissolved
Company Number06811615
CategoryPrivate Limited Company
Incorporation Date5 February 2009(15 years, 2 months ago)
Dissolution Date24 March 2015 (9 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameMr Paul John Debnam
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2009(same day as company formation)
RoleWood Turner
Country of ResidenceEngland
Correspondence AddressHaven Orchard Goats Hall Lane
Galleywood
Chelmsford
Essex
CM2 8PH
Director NameMs Josephine Joyce Butcher
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2009(same day as company formation)
RoleSupervisor
Correspondence Address28 Ridler Road
Enfield
Middlesex
EN1 3RB
Director NameMs Beverley Janet Debnam
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2009(same day as company formation)
RoleSupervisor
Correspondence AddressHaven Orchard Goats Hall Lane
Galleywood
Chelmsford
Essex
CM2 8PH

Location

Registered Address122 New London Road
Chelmsford
Essex
CM2 0RG
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Paul John Debnam
50.00%
Ordinary
25 at £1Beverley Janet Debnam
25.00%
Ordinary
25 at £1Josephine Joyce Butcher
25.00%
Ordinary

Financials

Year2014
Net Worth-£47,988
Cash£491
Current Liabilities£109,364

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
9 December 2014First Gazette notice for compulsory strike-off (1 page)
23 May 2014Compulsory strike-off action has been suspended (1 page)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
26 February 2013Annual return made up to 5 February 2013 with a full list of shareholders
Statement of capital on 2013-02-26
  • GBP 100
(3 pages)
26 February 2013Annual return made up to 5 February 2013 with a full list of shareholders
Statement of capital on 2013-02-26
  • GBP 100
(3 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
29 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (3 pages)
29 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (3 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
23 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (3 pages)
23 March 2011Director's details changed for Mr Paul John Debnam on 6 February 2010 (2 pages)
23 March 2011Director's details changed for Mr Paul John Debnam on 6 February 2010 (2 pages)
23 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (3 pages)
3 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
26 April 2010Previous accounting period extended from 28 February 2010 to 31 March 2010 (1 page)
12 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
12 February 2010Director's details changed for Mr Paul John Debnam on 4 February 2010 (2 pages)
12 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
12 February 2010Director's details changed for Mr Paul John Debnam on 4 February 2010 (2 pages)
13 February 2009Appointment terminated director josephine butcher (1 page)
13 February 2009Appointment terminated director beverley debnam (1 page)
5 February 2009Incorporation (18 pages)