Company NameBlackstone Furniture Ltd
Company StatusDissolved
Company Number06942785
CategoryPrivate Limited Company
Incorporation Date24 June 2009(14 years, 10 months ago)
Dissolution Date7 May 2017 (6 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameMrs Danielle Russell
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2009(2 days after company formation)
Appointment Duration7 years, 10 months (closed 07 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJupiter House Warley Hill Business Park
The Drive
Brentwood
Essex
CM13 3BE
Director NameMr Craig William Hughes
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed06 September 2012(3 years, 2 months after company formation)
Appointment Duration4 years, 8 months (closed 07 May 2017)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressJupiter House Warley Hill Business Park
The Drive
Brentwood
Essex
CM13 3BE
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW
Director NameMr Mark Andrew Milton Whitehead
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(1 year after company formation)
Appointment Duration3 years, 9 months (resigned 31 March 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressOffice A, Hoste House Whiting Street
Bury St Edmunds
Suffolk
IP31 2JN
Director NameMr Timothy Edmund Owens
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2011(1 year, 8 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 27 June 2011)
RoleProject Director
Country of ResidenceEngland
Correspondence AddressOffice A, Hoste House Whiting Street
Bury St Edmunds
Suffolk
IP31 2JN
Director NameMr George Neal
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2011(2 years, 2 months after company formation)
Appointment Duration1 year (resigned 06 September 2012)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressOffice A, Hoste House Whiting Street
Bury St Edmunds
Suffolk
IP31 2JN
Director NameMr Dean John Rayment
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2012(3 years, 2 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 01 August 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOffice A, Hoste House Whiting Street
Bury St Edmunds
Suffolk
IP31 2JN

Location

Registered AddressJupiter House Warley Hill Business Park
The Drive
Brentwood
Essex
CM13 3BE
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardWarley
Built Up AreaBrentwood
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£63,324
Cash£5,652
Current Liabilities£123,598

Accounts

Latest Accounts31 March 2014 (10 years ago)
Next Accounts Due31 December 2015 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

7 May 2017Final Gazette dissolved following liquidation (1 page)
7 May 2017Final Gazette dissolved following liquidation (1 page)
7 February 2017Return of final meeting in a creditors' voluntary winding up (8 pages)
7 February 2017Return of final meeting in a creditors' voluntary winding up (8 pages)
24 August 2016Liquidators' statement of receipts and payments to 15 June 2016 (9 pages)
24 August 2016Liquidators' statement of receipts and payments to 15 June 2016 (9 pages)
24 August 2016Liquidators statement of receipts and payments to 15 June 2016 (9 pages)
29 June 2015Registered office address changed from Office a, Hoste House Whiting Street Bury St Edmunds Suffolk IP31 2JN to C/O Frp Advisory Llp Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 29 June 2015 (1 page)
29 June 2015Registered office address changed from Office a, Hoste House Whiting Street Bury St Edmunds Suffolk IP31 2JN to C/O Frp Advisory Llp Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 29 June 2015 (1 page)
25 June 2015Appointment of a voluntary liquidator (1 page)
25 June 2015Statement of affairs with form 4.19 (6 pages)
25 June 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-06-16
(1 page)
25 June 2015Appointment of a voluntary liquidator (1 page)
25 June 2015Statement of affairs with form 4.19 (6 pages)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
11 November 2014Compulsory strike-off action has been discontinued (1 page)
11 November 2014Compulsory strike-off action has been discontinued (1 page)
10 November 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
(3 pages)
10 November 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
(3 pages)
21 October 2014First Gazette notice for compulsory strike-off (1 page)
21 October 2014First Gazette notice for compulsory strike-off (1 page)
14 July 2014Termination of appointment of Mark Andrew Milton Whitehead as a director on 31 March 2014 (1 page)
14 July 2014Termination of appointment of Mark Andrew Milton Whitehead as a director on 31 March 2014 (1 page)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
19 September 2013Termination of appointment of Dean Rayment as a director (1 page)
19 September 2013Termination of appointment of Dean Rayment as a director (1 page)
29 July 2013Annual return made up to 24 June 2013 with a full list of shareholders
Statement of capital on 2013-07-29
  • GBP 100
(5 pages)
29 July 2013Annual return made up to 24 June 2013 with a full list of shareholders
Statement of capital on 2013-07-29
  • GBP 100
(5 pages)
27 February 2013Appointment of Mr Craig William Hughes as a director (2 pages)
27 February 2013Appointment of Mr Dean John Rayment as a director (2 pages)
27 February 2013Appointment of Mr Craig William Hughes as a director (2 pages)
27 February 2013Appointment of Mr Dean John Rayment as a director (2 pages)
27 February 2013Termination of appointment of George Neal as a director (1 page)
27 February 2013Termination of appointment of George Neal as a director (1 page)
13 February 2013Current accounting period shortened from 31 December 2013 to 31 March 2013 (1 page)
13 February 2013Current accounting period shortened from 31 December 2013 to 31 March 2013 (1 page)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
5 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (4 pages)
5 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (4 pages)
7 March 2012Previous accounting period extended from 30 June 2011 to 31 December 2011 (1 page)
7 March 2012Previous accounting period extended from 30 June 2011 to 31 December 2011 (1 page)
28 September 2011Appointment of Mr George James Neal as a director (2 pages)
28 September 2011Appointment of Mr George James Neal as a director (2 pages)
22 August 2011Annual return made up to 24 June 2011 with a full list of shareholders (5 pages)
22 August 2011Annual return made up to 24 June 2011 with a full list of shareholders (5 pages)
21 August 2011Termination of appointment of Timothy Owens as a director (1 page)
21 August 2011Termination of appointment of Timothy Owens as a director (1 page)
14 June 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
14 June 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
28 March 2011Appointment of Mr Timothy Edmund Owens as a director (2 pages)
28 March 2011Appointment of Mr Timothy Edmund Owens as a director (2 pages)
6 September 2010Statement of capital following an allotment of shares on 1 April 2010
  • GBP 100
(3 pages)
6 September 2010Director's details changed for Mrs Danielle Russell on 24 June 2010 (2 pages)
6 September 2010Statement of capital following an allotment of shares on 1 April 2010
  • GBP 100
(3 pages)
6 September 2010Annual return made up to 24 June 2010 with a full list of shareholders (3 pages)
6 September 2010Statement of capital following an allotment of shares on 1 April 2010
  • GBP 100
(3 pages)
6 September 2010Director's details changed for Mrs Danielle Russell on 24 June 2010 (2 pages)
6 September 2010Annual return made up to 24 June 2010 with a full list of shareholders (3 pages)
27 July 2010Appointment of Mr Mark Andrew Milton Whitehead as a director (2 pages)
27 July 2010Appointment of Mr Mark Andrew Milton Whitehead as a director (2 pages)
26 June 2009Director appointed mrs danielle marie russell (1 page)
26 June 2009Director appointed mrs danielle marie russell (1 page)
24 June 2009Incorporation (9 pages)
24 June 2009Appointment terminated director yomtov jacobs (1 page)
24 June 2009Appointment terminated director yomtov jacobs (1 page)
24 June 2009Incorporation (9 pages)