Company NameWorld Furnishings Limited
Company StatusDissolved
Company Number04412007
CategoryPrivate Limited Company
Incorporation Date9 April 2002(22 years ago)
Dissolution Date15 November 2011 (12 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMr Ifaquar Ali Shah
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed09 April 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTanto Lea
Dipe Lane
East Boldon
Tyne & Wear
NE36 0PQ
Secretary NameMr Ifaquar Ali Shah
NationalityBritish
StatusClosed
Appointed28 March 2009(6 years, 11 months after company formation)
Appointment Duration2 years, 7 months (closed 15 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTanto Lea
Dipe Lane
East Boldon
Tyne & Wear
NE36 0PQ
Secretary NameMr Syed Nazar Hussain
NationalityBritish
StatusResigned
Appointed09 April 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTanto Lea
Dipe Lane
East Boldon
Tyne & Wear
NE36 0PQ
Secretary NameSudafeen Hussain-Shah
NationalityBritish
StatusResigned
Appointed14 February 2007(4 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 28 March 2009)
RoleCompany Director
Correspondence AddressTanto Lea
Dipe Lane
East Boldon
Tyne And Wear
NE36 0PQ
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed09 April 2002(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed09 April 2002(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address8 High Street
Yarm
Stockton On Tees
TS15 9AE
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishYarm
WardYarm
Built Up AreaYarm

Financials

Year2014
Net Worth£72,492
Cash£142
Current Liabilities£487,319

Accounts

Latest Accounts31 October 2007 (16 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

28 April 2014Bona Vacantia disclaimer (1 page)
28 April 2014Bona Vacantia disclaimer (1 page)
15 November 2011Final Gazette dissolved following liquidation (1 page)
15 November 2011Final Gazette dissolved following liquidation (1 page)
15 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
15 August 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
15 August 2011Liquidators' statement of receipts and payments to 29 July 2011 (6 pages)
15 August 2011Liquidators' statement of receipts and payments to 29 July 2011 (6 pages)
15 August 2011Liquidators statement of receipts and payments to 29 July 2011 (6 pages)
15 August 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
7 June 2011Liquidators statement of receipts and payments to 14 May 2011 (6 pages)
7 June 2011Liquidators' statement of receipts and payments to 14 May 2011 (6 pages)
7 June 2011Liquidators' statement of receipts and payments to 14 May 2011 (6 pages)
23 November 2010Liquidators' statement of receipts and payments to 14 November 2010 (6 pages)
23 November 2010Liquidators statement of receipts and payments to 14 November 2010 (6 pages)
23 November 2010Liquidators' statement of receipts and payments to 14 November 2010 (6 pages)
26 May 2010Liquidators statement of receipts and payments to 14 May 2010 (6 pages)
26 May 2010Liquidators' statement of receipts and payments to 14 May 2010 (6 pages)
26 May 2010Liquidators' statement of receipts and payments to 14 May 2010 (6 pages)
31 July 2009Notice of Constitution of Liquidation Committee (2 pages)
31 July 2009Notice of Constitution of Liquidation Committee (2 pages)
2 June 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-05-15
(1 page)
2 June 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 June 2009Appointment of a voluntary liquidator (1 page)
2 June 2009Appointment of a voluntary liquidator (1 page)
22 May 2009Statement of affairs with form 4.19 (15 pages)
22 May 2009Statement of affairs with form 4.19 (15 pages)
21 April 2009Registered office changed on 21/04/2009 from 2 ivy road gosforth newcastle upon tyne NE3 1DB (1 page)
21 April 2009Registered office changed on 21/04/2009 from 2 ivy road gosforth newcastle upon tyne NE3 1DB (1 page)
7 April 2009Appointment terminated secretary sudafeen hussain-shah (1 page)
7 April 2009Secretary appointed ifaquar shah (2 pages)
7 April 2009Appointment Terminated Secretary sudafeen hussain-shah (1 page)
7 April 2009Secretary appointed ifaquar shah (2 pages)
16 June 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
16 June 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
10 April 2008Director's change of particulars / ifaquah shah / 01/02/2008 (1 page)
10 April 2008Return made up to 09/04/08; full list of members (3 pages)
10 April 2008Director's Change of Particulars / ifaquah shah / 01/02/2008 / HouseName/Number was: , now: tanto lea; Street was: 19 brandling park jesmond, now: dipe lane; Post Town was: newcastle upon tyne, now: east boldon; Region was: , now: tyne & wear; Post Code was: NE2 4RR, now: NE36 0PQ (1 page)
10 April 2008Return made up to 09/04/08; full list of members (3 pages)
15 February 2008New secretary appointed (1 page)
15 February 2008New secretary appointed (1 page)
14 February 2008Secretary resigned (1 page)
14 February 2008Secretary resigned (1 page)
13 August 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
13 August 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
11 July 2007Return made up to 09/04/07; no change of members (6 pages)
11 July 2007Return made up to 09/04/07; no change of members (6 pages)
21 July 2006Total exemption small company accounts made up to 31 October 2005 (8 pages)
21 July 2006Total exemption small company accounts made up to 31 October 2005 (8 pages)
14 June 2006Return made up to 09/04/06; full list of members (6 pages)
14 June 2006Return made up to 09/04/06; full list of members (6 pages)
20 May 2005Return made up to 09/04/05; full list of members (6 pages)
20 May 2005Return made up to 09/04/05; full list of members (6 pages)
18 May 2005Total exemption small company accounts made up to 31 October 2004 (8 pages)
18 May 2005Total exemption small company accounts made up to 31 October 2004 (8 pages)
16 December 2004Return made up to 09/04/04; full list of members (6 pages)
16 December 2004Return made up to 09/04/04; full list of members (6 pages)
25 August 2004Particulars of mortgage/charge (7 pages)
25 August 2004Particulars of mortgage/charge (7 pages)
1 July 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
1 July 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
27 May 2004Director's particulars changed (1 page)
27 May 2004Registered office changed on 27/05/04 from: 134-136 high street west sunderland tyne & wear SR1 1UD (1 page)
27 May 2004Director's particulars changed (1 page)
27 May 2004Registered office changed on 27/05/04 from: 134-136 high street west sunderland tyne & wear SR1 1UD (1 page)
16 August 2003Accounting reference date shortened from 30/04/03 to 31/10/02 (1 page)
16 August 2003Accounts for a dormant company made up to 31 October 2002 (4 pages)
16 August 2003Accounts made up to 31 October 2002 (4 pages)
16 August 2003Accounting reference date shortened from 30/04/03 to 31/10/02 (1 page)
8 June 2003Return made up to 09/04/03; full list of members (6 pages)
8 June 2003Return made up to 09/04/03; full list of members (6 pages)
19 April 2002New secretary appointed (2 pages)
19 April 2002Director resigned (1 page)
19 April 2002Secretary resigned (1 page)
19 April 2002Director resigned (1 page)
19 April 2002New secretary appointed (2 pages)
19 April 2002Registered office changed on 19/04/02 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
19 April 2002Registered office changed on 19/04/02 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
19 April 2002Secretary resigned (1 page)
19 April 2002New director appointed (2 pages)
19 April 2002New director appointed (2 pages)
9 April 2002Incorporation (12 pages)