Furniture Wholesale Central Limited

DataGardener
dissolved

Furniture Wholesale Central Limited

07875273Private Limited With Share Capital

Griffins Tavistock House South, Tavistock Square, London, WC1H9LG
Incorporated

08/12/2011

Company Age

14 years

Directors

1

Employees

SIC Code

46470

Risk

not scored

Company Overview

Registration, classification & business activity

Furniture Wholesale Central Limited (07875273) is a private limited with share capital incorporated on 08/12/2011 (14 years old) and registered in london, WC1H9LG. The company operates under SIC code 46470 - wholesale of furniture, carpets and lighting equipment.

Private Limited With Share Capital
SIC: 46470
Incorporated 08/12/2011
WC1H9LG

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

1

Shareholders

Board of Directors

1

Charges

1

Registered

1

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

29
Gazette Dissolved Liquidation
Category:Gazette
Date:28-10-2022
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:28-07-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:31-01-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:18-01-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:21-01-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:31-01-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:30-01-2018
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:03-02-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-11-2016
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:12-10-2016
Liquidation Voluntary Defer Dissolution
Category:Insolvency
Date:04-08-2016
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:28-05-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-12-2015
Liquidation Voluntary Statement Of Affairs With Form Attached
Category:Insolvency
Date:02-12-2015
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:02-12-2015
Resolution
Category:Resolution
Date:02-12-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-06-2015
Gazette Filings Brought Up To Date
Category:Gazette
Date:22-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-04-2015
Gazette Notice Compulsory
Category:Gazette
Date:21-04-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-05-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-12-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-08-2013
Change Person Director Company With Change Date
Category:Officers
Date:06-08-2013
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:12-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-03-2013
Legacy
Category:Mortgage
Date:14-02-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:06-02-2013
Incorporation Company
Category:Incorporation
Date:08-12-2011

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption small
Due Date30/11/2015
Filing Date30/05/2014
Latest Accounts28/02/2014

Trading Addresses

Entrance D, Tavistock House South, Tavistock Square, London, WC1H9LGRegistered

Contact

Griffins Tavistock House South, Tavistock Square, London, WC1H9LG