Company NameThefurniturewarehouse Limited
Company StatusDissolved
Company Number07359168
CategoryPrivate Limited Company
Incorporation Date27 August 2010(13 years, 8 months ago)
Dissolution Date13 January 2015 (9 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameMr Umar Farooq
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Taylor Street
Batley
West Yorkshire
WF17 5AY
Director NameMr Mohammed Shakil Shiraz
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2010(same day as company formation)
RoleDirectors
Country of ResidenceUnited Kingdom
Correspondence Address2 Spinners Fold
Staincliffe
Dewsbury
West Yorkshire
WF13 4DB
Director NameNazima Mushtaq
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2011(7 months, 1 week after company formation)
Appointment Duration2 years, 7 months (resigned 30 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Spinners Fold
Staincliffe
Dewsbury
West Yorkshire
WF13 4DB

Location

Registered AddressUnit 4 Excelsior Works
911 Bradford Road Birstall
Batley
West Yorkshire
WF17 9JX
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBirstall and Birkenshaw
Built Up AreaWest Yorkshire

Shareholders

100 at £1Nazima Mushtaq
100.00%
Ordinary A

Financials

Year2014
Net Worth£16,875
Current Liabilities£458,615

Accounts

Latest Accounts31 August 2012 (11 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

13 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
13 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
30 September 2014First Gazette notice for compulsory strike-off (1 page)
30 September 2014First Gazette notice for compulsory strike-off (1 page)
11 March 2014Compulsory strike-off action has been suspended (1 page)
11 March 2014Compulsory strike-off action has been suspended (1 page)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
16 December 2013Registered office address changed from 2 Spinners Fold Staincliffe Dewsbury West Yorkshire WF13 4DB England on 16 December 2013 (1 page)
16 December 2013Termination of appointment of Nazima Mushtaq as a director on 30 November 2013 (1 page)
16 December 2013Registered office address changed from 2 Spinners Fold Staincliffe Dewsbury West Yorkshire WF13 4DB England on 16 December 2013 (1 page)
16 December 2013Termination of appointment of Nazima Mushtaq as a director on 30 November 2013 (1 page)
2 February 2013Compulsory strike-off action has been discontinued (1 page)
2 February 2013Compulsory strike-off action has been discontinued (1 page)
1 February 2013Annual return made up to 27 August 2012 with a full list of shareholders
Statement of capital on 2013-02-01
  • GBP 100
(3 pages)
1 February 2013Annual return made up to 27 August 2012 with a full list of shareholders
Statement of capital on 2013-02-01
  • GBP 100
(3 pages)
15 January 2013First Gazette notice for compulsory strike-off (1 page)
15 January 2013First Gazette notice for compulsory strike-off (1 page)
9 October 2012Compulsory strike-off action has been discontinued (1 page)
9 October 2012Compulsory strike-off action has been discontinued (1 page)
8 October 2012Total exemption small company accounts made up to 31 August 2012 (6 pages)
8 October 2012Total exemption small company accounts made up to 31 August 2012 (6 pages)
28 September 2012Compulsory strike-off action has been suspended (1 page)
28 September 2012Compulsory strike-off action has been suspended (1 page)
28 August 2012First Gazette notice for compulsory strike-off (1 page)
28 August 2012First Gazette notice for compulsory strike-off (1 page)
17 January 2012Compulsory strike-off action has been discontinued (1 page)
17 January 2012Compulsory strike-off action has been discontinued (1 page)
15 January 2012Annual return made up to 27 August 2011 with a full list of shareholders (3 pages)
15 January 2012Annual return made up to 27 August 2011 with a full list of shareholders (3 pages)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
20 September 2011Termination of appointment of Mohammed Shakil Shiraz as a director on 6 April 2011 (1 page)
20 September 2011Termination of appointment of Mohammed Shakil Shiraz as a director on 6 April 2011 (1 page)
20 September 2011Appointment of Nazima Mushtaq as a director on 6 April 2011 (2 pages)
20 September 2011Termination of appointment of Mohammed Shakil Shiraz as a director on 6 April 2011 (1 page)
20 September 2011Appointment of Nazima Mushtaq as a director on 6 April 2011 (2 pages)
20 September 2011Appointment of Nazima Mushtaq as a director on 6 April 2011 (2 pages)
8 September 2010Termination of appointment of Umar Farooq as a director (1 page)
8 September 2010Termination of appointment of Umar Farooq as a director (1 page)
27 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
27 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)