Company NameReinvent Furniture Limited
Company StatusDissolved
Company Number09458651
CategoryPrivate Limited Company
Incorporation Date25 February 2015(9 years, 2 months ago)
Dissolution Date19 January 2021 (3 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMrs Vicky Marie O'Grady
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Mantholme Offices
Molescroft Grange Farm
Grange Way, Beverley
East Yorkshire
HU17 9FS
Director NameMs Danuta Lucia Tomasz
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Mantholme Offices
Molescroft Grange Farm
Grange Way, Beverley
East Yorkshire
HU17 9FS

Location

Registered Address1 Mantholme Offices
Molescroft Grange Farm
Grange Way, Beverley
East Yorkshire
HU17 9FS
RegionYorkshire and The Humber
ConstituencyBeverley and Holderness
CountyEast Riding of Yorkshire
ParishMolescroft
WardSt Mary's

Accounts

Latest Accounts28 February 2018 (6 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End26 February

Filing History

19 January 2021Final Gazette dissolved via compulsory strike-off (1 page)
3 November 2020First Gazette notice for compulsory strike-off (1 page)
26 November 2019Previous accounting period shortened from 27 February 2019 to 26 February 2019 (1 page)
26 February 2019Total exemption full accounts made up to 28 February 2018 (7 pages)
26 February 2019Confirmation statement made on 25 February 2019 with no updates (3 pages)
4 February 2019Registered office address changed from 14-16 George Street Cottingham HU16 5QP England to 1 Mantholme Offices Molescroft Grange Farm Grange Way, Beverley East Yorkshire HU17 9FS on 4 February 2019 (1 page)
29 November 2018Previous accounting period shortened from 28 February 2018 to 27 February 2018 (1 page)
14 June 2018Registered office address changed from 650 Anlaby Road Hull HU3 6UU England to 14-16 George Street Cottingham HU16 5QP on 14 June 2018 (1 page)
1 March 2018Confirmation statement made on 25 February 2018 with no updates (3 pages)
1 March 2018Registered office address changed from Enterprise House 57 Gillett Street Hull East Yorkshire HU3 4JF United Kingdom to 650 Anlaby Road Hull HU3 6UU on 1 March 2018 (1 page)
16 November 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
16 November 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
28 February 2017Confirmation statement made on 25 February 2017 with updates (6 pages)
28 February 2017Confirmation statement made on 25 February 2017 with updates (6 pages)
22 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
22 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
29 February 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
(3 pages)
29 February 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
(3 pages)
25 February 2015Incorporation
Statement of capital on 2015-02-25
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
25 February 2015Incorporation
Statement of capital on 2015-02-25
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)