Company NameBh Furnitures Ltd
Company StatusDissolved
Company Number07952032
CategoryPrivate Limited Company
Incorporation Date16 February 2012(12 years, 2 months ago)
Dissolution Date27 November 2018 (5 years, 5 months ago)
Previous NameFandango 85 World Distribution Media Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMiss Bianca Ann Allen
Date of BirthJune 1993 (Born 30 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2014(1 year, 11 months after company formation)
Appointment Duration4 years, 10 months (closed 27 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13a Lower Southend Road
Wickford
Essex
SS11 8AB
Secretary NameKingsley Secretaries Limited (Corporation)
StatusClosed
Appointed01 January 2014(1 year, 10 months after company formation)
Appointment Duration4 years, 11 months (closed 27 November 2018)
Correspondence AddressSecond Floor De Burgh House
Market Road
Wickford
Essex
SS12 0FD
Director NameMr Christopher Polan
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2012(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address53 Hamberts Road
South Woodham Ferrers
Chelmsford
Essex
CM3 5TU
Director NameMr Steven Michael Owens
Date of BirthJune 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2012(2 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 31 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor Carrington House
126-130 Regent Street
Mayfair
London
W1B 5SE
Director NameMr Arthur Robert Brown
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2013(10 months, 2 weeks after company formation)
Appointment Duration11 months (resigned 02 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Carrington House
126-130 Regent Street
Mayfair
London
W1B 5SE
Director NameMr Steven Michael Owens
Date of BirthJune 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2013(11 months, 2 weeks after company formation)
Appointment Duration1 month, 3 weeks (resigned 28 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor Carrington House
126-130 Regent Street
Mayfair
London
W1B 5SE
Director NameMr Mason Rikki Cockerill
Date of BirthApril 1993 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2013(1 year, 9 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 23 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Carrington House
126-130 Regent Street
Mayfair
London
W1B 5SE
Secretary NameBroombridge Secretaries Ltd (Corporation)
StatusResigned
Appointed16 February 2012(same day as company formation)
Correspondence Address29 Werdohl Business Park
Number One Industrial Estate
Consett
Co. Durham
DH8 6TJ

Location

Registered Address13a Lower Southend Road
Wickford
Essex
SS11 8AB
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford North
Built Up AreaBasildon

Shareholders

50 at £1Fimbo LTD
50.00%
Ordinary
50 at £1Roley LTD
50.00%
Ordinary

Financials

Year2014
Net Worth-£15,910
Cash£29,066
Current Liabilities£47,598

Accounts

Latest Accounts29 February 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

22 February 2017Confirmation statement made on 16 February 2017 with updates (6 pages)
14 December 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
14 November 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-14
(3 pages)
16 February 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100
(4 pages)
6 January 2016Director's details changed for Miss Bianca Ann Allen on 1 January 2016 (2 pages)
4 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
18 February 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100
(4 pages)
3 December 2014Registered office address changed from 13a Lower Southend Road Wickford Essex England to 13a Lower Southend Road Wickford Essex SS11 8AB on 3 December 2014 (1 page)
3 December 2014Registered office address changed from 13a Lower Southend Road Wickford Essex England to 13a Lower Southend Road Wickford Essex SS11 8AB on 3 December 2014 (1 page)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
25 September 2014Termination of appointment of Broombridge Secretaries Ltd as a secretary on 1 January 2014 (1 page)
25 September 2014Appointment of Kingsley Secretaries Limited as a secretary on 1 January 2014 (2 pages)
25 September 2014Termination of appointment of Broombridge Secretaries Ltd as a secretary on 1 January 2014 (1 page)
25 September 2014Appointment of Kingsley Secretaries Limited as a secretary (2 pages)
25 September 2014Appointment of Kingsley Secretaries Limited as a secretary on 1 January 2014 (2 pages)
4 June 2014Registered office address changed from 3Rd Floor Carrington House 126-130 Regent Street Mayfair London W1B 5SE on 4 June 2014 (1 page)
4 June 2014Registered office address changed from 3Rd Floor Carrington House 126-130 Regent Street Mayfair London W1B 5SE on 4 June 2014 (1 page)
24 February 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(4 pages)
23 January 2014Appointment of Miss. Bianca Ann Allen as a director (2 pages)
23 January 2014Termination of appointment of Mason Cockerill as a director (1 page)
3 December 2013Termination of appointment of Arthur Brown as a director (1 page)
3 December 2013Appointment of Mr. Mason Rikki Cockerill as a director (2 pages)
23 September 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
12 April 2013Termination of appointment of Steven Owens as a director (1 page)
21 February 2013Register inspection address has been changed (1 page)
21 February 2013Annual return made up to 16 February 2013 with a full list of shareholders (5 pages)
21 February 2013Register(s) moved to registered inspection location (1 page)
14 February 2013Appointment of Mr. Steven Michael Owens as a director (2 pages)
31 January 2013Termination of appointment of Steven Owens as a director (1 page)
17 January 2013Appointment of Mr. Arthur Robert Brown as a director (2 pages)
19 April 2012Appointment of Mr. Steven Michael Owens as a director (2 pages)
19 April 2012Termination of appointment of Christopher Polan as a director (1 page)
16 February 2012Incorporation (22 pages)