Company NameItalian Furniture Direct Limited
Company StatusDissolved
Company Number04948119
CategoryPrivate Limited Company
Incorporation Date30 October 2003(20 years, 6 months ago)
Dissolution Date30 December 2020 (3 years, 3 months ago)
Previous NameClearpath Limited

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 Bernard Anthony Mendel
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed03 November 2003(4 days after company formation)
Appointment Duration17 years, 2 months (closed 30 December 2020)
RoleFurniture Retailer
Country of ResidenceEngland
Correspondence AddressC/O Live Recoveries Limited Wentworth House
122 New Road Side
Horsforth
Leeds
LS18 4QB
Secretary NameSharon Mendel
NationalityBritish
StatusClosed
Appointed03 November 2003(4 days after company formation)
Appointment Duration17 years, 2 months (closed 30 December 2020)
RoleCompany Director
Correspondence AddressC/O Live Recoveries Limited Wentworth House
122 New Road Side
Horsforth
Leeds
LS18 4QB
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed30 October 2003(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed30 October 2003(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Contact

Websiteitalianfurnituredirect.co.uk
Email address[email protected]
Telephone023 92824982
Telephone regionSouthampton / Portsmouth

Location

Registered AddressC/O Live Recoveries Limited Wentworth House
122 New Road Side
Horsforth
Leeds
LS18 4QB
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
ParishHorsforth
WardHorsforth
Built Up AreaWest Yorkshire

Shareholders

99 at £1B. Mendel
99.00%
Ordinary
1 at £1S. Mendel
1.00%
Ordinary

Financials

Year2014
Net Worth-£207,809
Cash£4,957
Current Liabilities£286,323

Accounts

Latest Accounts31 January 2017 (7 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

26 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
29 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
27 November 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 100
(3 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
2 February 2015Registered office address changed from Padnell Grange Padnell Road Cowplain Hampshire PO8 8ED to 203 West Street Fareham Hampshire PO16 0EN on 2 February 2015 (1 page)
2 February 2015Registered office address changed from Padnell Grange Padnell Road Cowplain Hampshire PO8 8ED to 203 West Street Fareham Hampshire PO16 0EN on 2 February 2015 (1 page)
22 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
(3 pages)
31 July 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
20 December 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 100
(3 pages)
3 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
27 November 2012Annual return made up to 27 November 2012 with a full list of shareholders (3 pages)
29 August 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
19 December 2011Annual return made up to 19 December 2011 with a full list of shareholders (3 pages)
13 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
26 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (3 pages)
30 July 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
14 July 2010Current accounting period extended from 31 October 2010 to 31 January 2011 (1 page)
29 June 2010Registered office address changed from Ency Associates Printware Court Cumberland Business Centre Northumberland Road Portsmouth Hampshire PO5 1DS on 29 June 2010 (1 page)
3 November 2009Director's details changed for Bernard Anthony Mendel on 3 November 2009 (2 pages)
3 November 2009Secretary's details changed for Sharon Mendel on 3 November 2009 (1 page)
3 November 2009Secretary's details changed for Sharon Mendel on 3 November 2009 (1 page)
3 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (5 pages)
3 November 2009Director's details changed for Bernard Anthony Mendel on 3 November 2009 (2 pages)
25 June 2009Accounts for a dormant company made up to 31 October 2008 (1 page)
5 November 2008Return made up to 30/10/08; full list of members (3 pages)
29 May 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
1 November 2007Return made up to 30/10/07; full list of members (2 pages)
14 August 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
21 April 2007Return made up to 30/10/05; full list of members (6 pages)
22 March 2007Return made up to 30/10/06; full list of members (6 pages)
22 March 2007Registered office changed on 22/03/07 from: 21 hampshire terrace portsmouth hampshire PO1 2QB (1 page)
30 March 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
5 August 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
30 November 2004Return made up to 30/10/04; full list of members (6 pages)
12 December 2003New secretary appointed (1 page)
12 December 2003Registered office changed on 12/12/03 from: 76 whitchurch road cardiff CF14 3LX (1 page)
12 December 2003Secretary resigned (1 page)
12 December 2003Director resigned (1 page)
12 December 2003New director appointed (1 page)
1 December 2003Company name changed clearpath LIMITED\certificate issued on 01/12/03 (2 pages)
30 October 2003Incorporation (16 pages)