Company NameDa Vinci Furniture Limited
Company StatusDissolved
Company Number05646572
CategoryPrivate Limited Company
Incorporation Date6 December 2005(18 years, 4 months ago)
Dissolution Date8 December 2016 (7 years, 4 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 Adrian Philip William Francis Kelly
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed06 December 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolly Lodge Pinetrees Lane
Ashley Heath
Market Drayton
Shropshire
TF9 4PL
Secretary NameQi Liu
NationalityBritish
StatusClosed
Appointed06 December 2005(same day as company formation)
RoleCompany Director
Correspondence AddressHolly Lodge
Pinetrees Lane, Ashley Heath
Market Drayton
Shropshire
TF9 4PL
Director NameMr Tan Boon Khee Desmond
Date of BirthApril 1974 (Born 50 years ago)
NationalitySingaporean
StatusResigned
Appointed06 December 2010(5 years after company formation)
Appointment Duration6 months, 2 weeks (resigned 23 June 2011)
RoleAccountant
Country of ResidenceSingapore
Correspondence AddressC/O Da Vinci Furniture Limited
Davenport Street, Burslem
Stoke-On-Trent
ST6 4LN

Location

Registered AddressLeonard Curtis House Elms Square
Bury New Road
Whitefield
M45 7TA
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Financials

Year2009
Net Worth-£1,100,196
Cash£169,401
Current Liabilities£4,150,824

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

8 December 2016Final Gazette dissolved following liquidation (1 page)
8 September 2016Return of final meeting in a creditors' voluntary winding up (12 pages)
27 August 2015Liquidators statement of receipts and payments to 18 June 2015 (11 pages)
27 August 2015Liquidators' statement of receipts and payments to 18 June 2015 (11 pages)
29 July 2015Registered office address changed from Leonard Curtis Hollins Lane Bury Lancashire BL9 8DG to Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA on 29 July 2015 (2 pages)
26 May 2015Appointment of a voluntary liquidator (1 page)
14 August 2014Liquidators' statement of receipts and payments to 18 June 2014 (11 pages)
14 August 2014Liquidators statement of receipts and payments to 18 June 2014 (11 pages)
28 August 2013Administrator's progress report to 26 June 2013 (15 pages)
4 July 2013Administrator's progress report to 20 May 2013 (12 pages)
19 June 2013Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
20 December 2012Notice of extension of period of Administration (1 page)
20 December 2012Administrator's progress report to 20 November 2012 (14 pages)
28 June 2012Administrator's progress report to 14 June 2012 (14 pages)
2 March 2012Notice of deemed approval of proposals (1 page)
13 February 2012Statement of administrator's proposal (22 pages)
3 January 2012Registered office address changed from C/O Da Vinci Furniture Limited Davenport Street, Burslem Stoke-on-Trent ST6 4LN on 3 January 2012 (2 pages)
3 January 2012Appointment of an administrator (1 page)
3 January 2012Registered office address changed from C/O Da Vinci Furniture Limited Davenport Street, Burslem Stoke-on-Trent ST6 4LN on 3 January 2012 (2 pages)
19 September 2011Termination of appointment of Tan Desmond as a director (1 page)
30 June 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
20 December 2010Annual return made up to 6 December 2010 with a full list of shareholders
Statement of capital on 2010-12-20
  • GBP 500,000
(4 pages)
20 December 2010Annual return made up to 6 December 2010 with a full list of shareholders
Statement of capital on 2010-12-20
  • GBP 500,000
(4 pages)
6 December 2010Appointment of Mr Tan Boon Khee Desmond as a director (2 pages)
4 October 2010Accounts for a small company made up to 31 December 2009 (8 pages)
8 April 2010Accounts for a medium company made up to 31 December 2008 (16 pages)
22 December 2009Director's details changed for Adrian Philip William Francis Kelly on 11 December 2009 (2 pages)
22 December 2009Annual return made up to 6 December 2009 with a full list of shareholders (4 pages)
22 December 2009Annual return made up to 6 December 2009 with a full list of shareholders (4 pages)
5 March 2009Total exemption small company accounts made up to 31 December 2007 (7 pages)
22 December 2008Return made up to 06/12/08; full list of members (3 pages)
21 December 2007Return made up to 06/12/07; full list of members (3 pages)
12 December 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
17 January 2007Return made up to 06/12/06; full list of members (6 pages)
6 December 2005Incorporation (16 pages)