Company Name06378432 Limited
Company StatusDissolved
Company Number06378432
CategoryPrivate Limited Company
Incorporation Date21 September 2007(16 years, 7 months ago)
Dissolution Date23 June 2017 (6 years, 10 months ago)
Previous NameFurniture Origins (UK) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46470Wholesale of furniture, carpets and lighting equipment

Directors

Director NameMr Seth Mark Jutan
Date of BirthDecember 1970 (Born 53 years ago)
NationalityAmerican
StatusClosed
Appointed12 November 2007(1 month, 3 weeks after company formation)
Appointment Duration9 years, 7 months (closed 23 June 2017)
RoleCo Director
Country of ResidenceUnited States
Correspondence Address1037 Burton Dr
Atlanta
30329 Ga
United States
Secretary NameHarold Lerner
NationalityAmerican
StatusResigned
Appointed21 September 2007(same day as company formation)
RoleCompany Director
Correspondence AddressApartment 506 3993 Cypress Reach Ct
Pompano
Florida
33069
United States
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed21 September 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed21 September 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressThe Manor House 260 Ecclesall Road South
Sheffield
South Yorkshire
S11 9PS
RegionYorkshire and The Humber
ConstituencySheffield, Hallam
CountySouth Yorkshire
WardEcclesall
Built Up AreaSheffield

Financials

Year2012
Net Worth-£2,361,551
Cash£329,910
Current Liabilities£6,923,495

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryFull
Accounts Year End28 December

Filing History

23 June 2017Final Gazette dissolved following liquidation (1 page)
23 March 2017Return of final meeting in a creditors' voluntary winding up (15 pages)
1 December 2016Liquidators' statement of receipts and payments to 21 September 2016 (13 pages)
11 December 2015Registered office address changed from The Manor House 260 Ecclesall Road South Sheffield South Yorkshire S11 9PS to The Manor House 260 Ecclesall Road South Sheffield South Yorkshire S11 9PS on 11 December 2015 (2 pages)
7 October 2015Registered office address changed from Somerset House Temple Street Birmingham West Midlands B2 5DJ to The Manor House 260 Ecclesall Road South Sheffield South Yorkshire S11 9PS on 7 October 2015 (2 pages)
7 October 2015Registered office address changed from Somerset House Temple Street Birmingham West Midlands B2 5DJ to The Manor House 260 Ecclesall Road South Sheffield South Yorkshire S11 9PS on 7 October 2015 (2 pages)
5 October 2015Statement of affairs with form 4.19 (6 pages)
5 October 2015Appointment of a voluntary liquidator (1 page)
28 September 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 1
(3 pages)
19 April 2015Full accounts made up to 31 December 2013 (12 pages)
27 March 2015Satisfaction of charge 1 in full (1 page)
3 January 2015Current accounting period shortened from 29 December 2013 to 28 December 2013 (3 pages)
6 October 2014Previous accounting period shortened from 30 December 2013 to 29 December 2013 (3 pages)
25 September 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 1
(3 pages)
22 April 2014Accounts for a small company made up to 31 December 2012 (7 pages)
25 October 2013Company name changed furniture origins (uk) LIMITED\certificate issued on 25/10/13
  • RES15 ‐ Change company name resolution on 2013-10-22
(4 pages)
25 October 2013Change of name notice (2 pages)
3 October 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 1
(3 pages)
27 September 2013Previous accounting period shortened from 31 December 2012 to 30 December 2012 (3 pages)
9 November 2012Full accounts made up to 31 December 2011 (13 pages)
19 October 2012Annual return made up to 21 September 2012 with a full list of shareholders (3 pages)
27 March 2012Section 519 (1 page)
12 October 2011Annual return made up to 21 September 2011 with a full list of shareholders (3 pages)
6 October 2011Full accounts made up to 31 December 2010 (15 pages)
2 November 2010Accounts for a small company made up to 31 December 2009 (15 pages)
20 October 2010Annual return made up to 21 September 2010 with a full list of shareholders (3 pages)
19 October 2010Director's details changed for Mr Seth Mark Jutan on 21 September 2010 (2 pages)
30 November 2009Termination of appointment of Harold Lerner as a secretary (2 pages)
24 October 2009Full accounts made up to 31 December 2008 (14 pages)
1 October 2009Return made up to 21/09/09; full list of members (3 pages)
23 July 2009Return made up to 21/09/08; full list of members (3 pages)
13 July 2009Registered office changed on 13/07/2009 from 6 vicarage road, edgbaston birmingham west midlands B15 3ES (1 page)
14 May 2009Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page)
7 November 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
17 July 2008Director appointed seth jutan (2 pages)
17 July 2008Appointment terminated director company directors LIMITED (1 page)
17 July 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
17 July 2008Secretary appointed harold lerner (2 pages)
21 September 2007Incorporation (16 pages)