Dissolved 2017-12-15
Company Information for FURN LIMITED
LONDON, WC1R,
|
Company Registration Number
05135126
Private Limited Company
Dissolved Dissolved 2017-12-15 |
Company Name | |
---|---|
FURN LIMITED | |
Legal Registered Office | |
LONDON | |
Company Number | 05135126 | |
---|---|---|
Date formed | 2004-05-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-05-31 | |
Date Dissolved | 2017-12-15 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-24 09:36:04 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
FURN - ART INT'L LIMITED | Active | Company formed on the 2001-10-17 | ||
FURN & CARPETS UNLIMITED, INC. | 300 SEVILLA AVENUE CORAL GABLES FL | Inactive | Company formed on the 1972-02-08 | |
FURN & LOW GAS LTD | 57 Windmill Street Gravesend DA12 1BB | active | Company formed on the 2024-04-06 | |
FURN 110 LTD | UNIT 33, SAVILE BUSINESS CENTRE MILL STREET EAST DEWSBURY WF12 9AH | Active | Company formed on the 2022-11-01 | |
FURN 403 GRAND INC. | 403 GRAND STREET New York NEW YORK NY 10002 | Active | Company formed on the 2019-10-16 | |
Furn 610, LLC | 1201 CENTRAL PARK BLVD FREDERICKSBURG VA 22401 | Active | Company formed on the 2008-04-30 | |
FURN 91 LTD | 18 18 FORMOSA STREET LONDON W9 1EE | Active - Proposal to Strike off | Company formed on the 2019-01-28 | |
FURN A KIT WHOLESALE FACTORY OUTLETS INCORPORATED | New Jersey | Unknown | ||
FURN A KIT INCORPORATED | New Jersey | Unknown | ||
FURN A SHINE PRODUCTS INCORPORATED | New Jersey | Unknown | ||
FURN A TOUR LLC | Georgia | Unknown | ||
FURN A TOUR LLC | Georgia | Unknown | ||
Furn and Fig Interiors LLC | 112 ROYAL SAINT GEORGES WILLIAMSBURG VA 23188 | Active | Company formed on the 2012-08-27 | |
FURN AND FIT LIMITED | UNIT 6-7 NORTH DEESIDE ROAD BANCHORY AB31 5YR | Active | Company formed on the 2023-02-24 | |
FURN ANTIQUE (INDIA) LIMITED | 230 DUM DUM PARK KOLKATA West Bengal 700055 | STRIKE OFF | Company formed on the 1997-03-21 | |
FURN ART & RENOVATION | Singapore | Dissolved | Company formed on the 2008-09-10 | |
FURN CAP DISTRIBUTING CORPORATION | North Carolina | Unknown | ||
FURN CAR CENTRE LTD | UNIT 9 FEARNHEAD STREET BOLTON BL3 3PE | Active - Proposal to Strike off | Company formed on the 2023-07-14 | |
FURN CITY FURNITURE TRADING | Singapore | Dissolved | Company formed on the 2008-09-11 | |
Furn Consignment LLC | 3800 W 144th Ave Unit 100 Broomfield CO 80023 | Good Standing | Company formed on the 2022-05-31 |
Officer | Role | Date Appointed |
---|---|---|
CRAIG ANTHONY RUTTER |
||
CRAIG ANTHONY RUTTER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SUSAN FRANCIS RUTTER |
Company Secretary | ||
CRAIG RUTTER |
Company Secretary | ||
ALEXANDER THREIPLAND |
Director | ||
ARUNDEL BUSINESS ASSOCIATES LTD |
Company Secretary | ||
ONLINE CORPORATE SECRETARIES LIMITED |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EIS BRANDS LIMITED | Director | 2015-01-07 | CURRENT | 2015-01-07 | Active | |
EIS STORES LIMITED | Director | 2010-04-26 | CURRENT | 2010-04-26 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
AD01 | REGISTERED OFFICE CHANGED ON 02/09/2016 FROM KEMP HOUSE 152 CITY ROAD LONDON EC1V 2NX UNITED KINGDOM | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 20/07/16 STATEMENT OF CAPITAL;GBP 60300 | |
AR01 | 21/05/16 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 27/05/2016 FROM 131-135 ARUNDEL ROAD WICK LITTLEHAMPTON WEST SUSSEX BN17 7DH | |
AA | 31/05/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/05/15 STATEMENT OF CAPITAL;GBP 60300 | |
AR01 | 21/05/15 FULL LIST | |
AA | 31/05/14 TOTAL EXEMPTION SMALL | |
AP03 | SECRETARY APPOINTED CRAIG ANTHONY RUTTER | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SUSAN RUTTER | |
LATEST SOC | 06/06/14 STATEMENT OF CAPITAL;GBP 18300 | |
AR01 | 21/05/14 FULL LIST | |
AA | 31/05/13 TOTAL EXEMPTION SMALL | |
AR01 | 21/05/13 FULL LIST | |
AA | 31/05/12 TOTAL EXEMPTION SMALL | |
AR01 | 21/05/12 FULL LIST | |
AA | 31/05/11 TOTAL EXEMPTION SMALL | |
AR01 | 21/05/11 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CRAIG RUTTER | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG RUTTER / 10/02/2011 | |
AP03 | SECRETARY APPOINTED SUSAN FRANCIS RUTTER | |
AA | 31/05/10 TOTAL EXEMPTION SMALL | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR CRAIG RUTTER / 01/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG RUTTER / 01/06/2010 | |
AR01 | 21/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG RUTTER / 01/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR CRAIG RUTTER / 01/06/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR CRAIG RUTTER / 01/06/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/06/2010 FROM 31 ST. JAMES ROAD EMSWORTH HANTS PO10 7DW | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 26/08/2008 FROM FURN LIFESTYLE CENTRE DELLING LANE BOSHAM CHICHESTER PO18 8NN | |
288b | APPOINTMENT TERMINATED DIRECTOR ALEXANDER THREIPLAND | |
AA | 31/05/07 TOTAL EXEMPTION SMALL | |
288b | APPOINTMENT TERMINATED SECRETARY ARUNDEL BUSINESS ASSOCIATES LTD | |
288a | SECRETARY APPOINTED CRAIG ANTHONY RUTTER | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 21/05/07; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 21/05/06; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 21/05/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05 | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 02/03/06 FROM: 202 ST JAMES'S ROAD LONDON SE1 5LN | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2016-08-23 |
Resolutions for Winding-up | 2016-08-23 |
Meetings of Creditors | 2016-08-05 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.42 | 9 |
MortgagesNumMortOutstanding | 0.79 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.63 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 46499 - Wholesale of household goods (other than musical instruments) not elsewhere classified
Creditors Due Within One Year | 2013-05-31 | £ 93,165 |
---|---|---|
Creditors Due Within One Year | 2012-05-31 | £ 83,609 |
Creditors Due Within One Year | 2012-05-31 | £ 83,609 |
Creditors Due Within One Year | 2011-05-31 | £ 75,299 |
Provisions For Liabilities Charges | 2013-05-31 | £ 1,625 |
Provisions For Liabilities Charges | 2012-05-31 | £ 1,973 |
Provisions For Liabilities Charges | 2012-05-31 | £ 1,973 |
Creditors and other liabilities
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FURN LIMITED
Called Up Share Capital | 2013-05-31 | £ 18,300 |
---|---|---|
Called Up Share Capital | 2012-05-31 | £ 18,300 |
Called Up Share Capital | 2012-05-31 | £ 18,300 |
Called Up Share Capital | 2011-05-31 | £ 18,300 |
Cash Bank In Hand | 2013-05-31 | £ 0 |
Cash Bank In Hand | 2012-05-31 | £ 0 |
Current Assets | 2013-05-31 | £ 91,012 |
Current Assets | 2012-05-31 | £ 80,602 |
Current Assets | 2012-05-31 | £ 80,602 |
Current Assets | 2011-05-31 | £ 74,547 |
Debtors | 2012-05-31 | £ 6,377 |
Debtors | 2012-05-31 | £ 6,377 |
Debtors | 2011-05-31 | £ 1,483 |
Shareholder Funds | 2013-05-31 | £ 4,345 |
Shareholder Funds | 2012-05-31 | £ 5,862 |
Shareholder Funds | 2012-05-31 | £ 5,862 |
Stocks Inventory | 2013-05-31 | £ 91,000 |
Stocks Inventory | 2012-05-31 | £ 74,213 |
Stocks Inventory | 2012-05-31 | £ 74,213 |
Stocks Inventory | 2011-05-31 | £ 73,052 |
Tangible Fixed Assets | 2013-05-31 | £ 8,123 |
Tangible Fixed Assets | 2012-05-31 | £ 10,842 |
Tangible Fixed Assets | 2012-05-31 | £ 10,842 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (46499 - Wholesale of household goods (other than musical instruments) not elsewhere classified) as FURN LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
94036010 | Wooden furniture for dining rooms and living rooms (excl. seats) | |||
94036010 | Wooden furniture for dining rooms and living rooms (excl. seats) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | FURN LIMITED | Event Date | 2016-08-12 |
Stephen Katz , of David Rubin & Partners , 26-28 Bedford Row, London, WC1R 4HE . : For further details contact: Stephen Katz, Tel: 020 7400 7900, Alternative contact: Andreas Arakapiotis. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | FURN LIMITED | Event Date | 2016-08-12 |
At a General Meeting of the Members of the above-named Company, duly convened and held at 26-28 Bedford Row, London, WC1R 4HE on 12 August 2016 the following Special Resolution and Ordinary Resolution were duly passed: That the Company be wound up voluntarily, and that Stephen Katz , of David Rubin & Partners , 26-28 Bedford Row, London, WC1R 4HE , (IP No 8681) be and he is hereby appointed Liquidator for the purposes of such winding-up. For further details contact: Stephen Katz, Tel: 020 7400 7900, Alternative contact: Andreas Arakapiotis. Craig Rutter , Chairman : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | FURN LIMITED | Event Date | 2016-08-02 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above-named Company will be held at First Floor, 26-28 Bedford Row, London, WC1R 4HE on 12 August 2016 at 1.15 pm for the purpose mentioned in Section 99 to 101 of the said Act. Resolutions may also be passed at this meeting with regard to the Liquidators remuneration and the costs of preparing the Statement of Affairs and convening the meeting. Proxies to be used at the Meeting must be lodged with the Company at 26-28 Bedford Row, London, WC1R 4HE not later than 12.00 noon on the business day before the meeting. Stephen Katz (IP No. 8681) of David Rubin & Partners , 26-28 Bedford Row, London, WC1R 4HE , is a person qualified to act as an Insolvency Practitioner in relation to the Company who will, during the period before the day of the Meeting, furnish creditors free of charge with such information concerning the Companys affairs as they may reasonably require. Stephen Katz or alternatively Andreas Arakapiotis may be contacted on telephone number 020 7400 7900. Notice is also given that, for the purpose of voting, Secured Creditors must (unless they surrender their security) lodge at the Registered Office of the Company before the Meeting, a statement giving particulars of their security, the date when it was given, and the value at which it is assessed. | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |