Company NameFurniture Empire (UK) Limited
Company StatusDissolved
Company Number06006484
CategoryPrivate Limited Company
Incorporation Date22 November 2006(17 years, 5 months ago)
Dissolution Date29 October 2018 (5 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMustaq Patel
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed22 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Park Terrace
Blackburn
Lancashire
BB1 8EB
Director NameMr Zuber Patel
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 St Jamess Road
Blackburn
Lancashire
BB1 8EP
Secretary NameMr Zuber Patel
NationalityBritish
StatusResigned
Appointed22 November 2006(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address51 St Jamess Road
Blackburn
Lancashire
BB1 8EP
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed22 November 2006(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed22 November 2006(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered AddressFalcon Mill3rd Floor
Handel Street
Bolton
Lancashire
BL1 8BL
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardCrompton
Built Up AreaGreater Manchester

Financials

Year2012
Net Worth-£110,610
Cash£4,565
Current Liabilities£173,478

Accounts

Latest Accounts30 October 2013 (10 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 October

Filing History

19 May 2016Registered office address changed from 3 the Studios 320 Chorley Old Road Bolton BL1 4JU to Falcon Mill3Rd Floor Handel Street Bolton Lancashire BL1 8BL on 19 May 2016 (2 pages)
26 November 2014Registered office address changed from Unit 2 Nile House Pump Street Blackburn Lancashire BB2 1PG to 3 the Studios 320 Chorley Old Road Bolton BL1 4JU on 26 November 2014 (2 pages)
25 November 2014Appointment of a voluntary liquidator (1 page)
25 November 2014Resolution insolvency:res re appt. Of liquidator (1 page)
25 November 2014Statement of affairs with form 4.19 (6 pages)
30 July 2014Total exemption small company accounts made up to 30 October 2013 (4 pages)
1 April 2014Compulsory strike-off action has been discontinued (1 page)
31 March 2014Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
(3 pages)
25 March 2014First Gazette notice for compulsory strike-off (1 page)
31 July 2013Total exemption small company accounts made up to 30 October 2012 (4 pages)
11 December 2012Annual return made up to 22 November 2012 with a full list of shareholders (3 pages)
5 November 2012Registered office address changed from Unit 4, Wensley Business Park Apple Street Blackburn Lancs BB2 1WG on 5 November 2012 (2 pages)
5 November 2012Registered office address changed from Unit 4, Wensley Business Park Apple Street Blackburn Lancs BB2 1WG on 5 November 2012 (2 pages)
27 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
2 February 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
1 December 2011Annual return made up to 22 November 2011 with a full list of shareholders (3 pages)
19 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
1 February 2011Annual return made up to 22 November 2010 with a full list of shareholders (3 pages)
6 August 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
18 February 2010Annual return made up to 22 November 2009 with a full list of shareholders (4 pages)
18 February 2010Director's details changed for Mustaq Patel on 18 February 2010 (2 pages)
1 September 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
4 December 2008Appointment terminated director zuber patel (1 page)
4 December 2008Return made up to 22/11/08; full list of members (3 pages)
2 December 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
14 July 2008Appointment terminated secretary zuber patel (1 page)
12 February 2008Accounting reference date shortened from 30/11/07 to 30/10/07 (1 page)
27 December 2007Return made up to 22/11/07; full list of members (3 pages)
2 February 2007Ad 22/11/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 December 2006New secretary appointed (2 pages)
4 December 2006Secretary resigned (1 page)
4 December 2006Director resigned (1 page)
4 December 2006New director appointed (2 pages)
4 December 2006New director appointed (2 pages)
22 November 2006Incorporation (17 pages)