Company NameBEDS & Wardrobes Limited
Company StatusDissolved
Company Number07130443
CategoryPrivate Limited Company
Incorporation Date19 January 2010(14 years, 3 months ago)
Dissolution Date9 September 2014 (9 years, 7 months ago)
Previous NameThe Furniture Co South East Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameDianne Margaret Johnson
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed03 September 2012(2 years, 7 months after company formation)
Appointment Duration2 years (closed 09 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 London Retail Park
Alpine Way Beckton
London
E6 6LA
Director NameMatthew Mark Prigmore
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRoden Cottage
50 High Street
Ongar
Essex
CM5 9EA
Director NameMrs Ela Shah
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2010(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressChase Bureau Accountants
1 Royal Terrace
Southend-On-Sea
Essex
SS1 1EA
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1Dianne Margaret Johnson
100.00%
Ordinary

Accounts

Latest Accounts31 January 2013 (11 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

9 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
20 May 2014First Gazette notice for compulsory strike-off (1 page)
31 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
23 January 2013Annual return made up to 19 January 2013 with a full list of shareholders
Statement of capital on 2013-01-23
  • GBP 100
(3 pages)
8 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
6 September 2012Appointment of Dianne Margaret Johnson as a director (2 pages)
6 September 2012Termination of appointment of Matthew Prigmore as a director (1 page)
17 February 2012Annual return made up to 19 January 2012 with a full list of shareholders (3 pages)
21 September 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
24 January 2011Company name changed the furniture co south east LIMITED\certificate issued on 24/01/11
  • RES15 ‐ Change company name resolution on 2011-01-24
  • NM01 ‐ Change of name by resolution
(3 pages)
21 January 2011Annual return made up to 19 January 2011 with a full list of shareholders (3 pages)
8 February 2010Statement of capital following an allotment of shares on 19 January 2010
  • GBP 100
(4 pages)
8 February 2010Appointment of Matthew Mark Prigmore as a director (3 pages)
8 February 2010Registered office address changed from 47 - 49 Green Lane Northwood Middlesex HA6 3AE United Kingdom on 8 February 2010 (2 pages)
8 February 2010Registered office address changed from 47 - 49 Green Lane Northwood Middlesex HA6 3AE United Kingdom on 8 February 2010 (2 pages)
20 January 2010Termination of appointment of Ela Shah as a director (1 page)
19 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)