Company NameGlobal Furnishing Limited
Company StatusDissolved
Company Number07542577
CategoryPrivate Limited Company
Incorporation Date25 February 2011(13 years, 2 months ago)
Dissolution Date6 December 2016 (7 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46470Wholesale of furniture, carpets and lighting equipment

Directors

Director NameMs Jacqueline Milner
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Carrwood Road
Wilmslow
SK9 5DL
Secretary NameMiss Jacqueline Milner
StatusClosed
Appointed25 February 2011(same day as company formation)
RoleCompany Director
Correspondence Address26 Carrwood Road
Wilmslow
SK9 5DL

Location

Registered Address7 St. Petersgate
Stockport
Cheshire
SK1 1EB
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Jacqueline Milner
100.00%
Ordinary

Financials

Year2014
Net Worth-£80,748
Cash£14,019
Current Liabilities£212,989

Accounts

Latest Accounts28 February 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

6 December 2016Final Gazette dissolved via compulsory strike-off (1 page)
6 December 2016Final Gazette dissolved via compulsory strike-off (1 page)
20 May 2016Compulsory strike-off action has been suspended (1 page)
20 May 2016Compulsory strike-off action has been suspended (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
27 February 2016Compulsory strike-off action has been discontinued (1 page)
27 February 2016Compulsory strike-off action has been discontinued (1 page)
26 February 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 1
(4 pages)
26 February 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 1
(4 pages)
2 February 2016First Gazette notice for compulsory strike-off (1 page)
2 February 2016First Gazette notice for compulsory strike-off (1 page)
6 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 1
(4 pages)
6 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 1
(4 pages)
3 March 2015Director's details changed for Ms Jacqueline Milner on 13 February 2015 (3 pages)
3 March 2015Director's details changed for Ms Jacqueline Milner on 13 February 2015 (3 pages)
3 March 2015Total exemption small company accounts made up to 28 February 2013 (4 pages)
3 March 2015Registered office address changed from Dalton House 60 Windsor Avenue London SW19 2RR to 7 St. Petersgate Stockport Cheshire SK1 1EB on 3 March 2015 (2 pages)
3 March 2015Registered office address changed from Dalton House 60 Windsor Avenue London SW19 2RR to 7 St. Petersgate Stockport Cheshire SK1 1EB on 3 March 2015 (2 pages)
3 March 2015Total exemption small company accounts made up to 28 February 2014 (5 pages)
3 March 2015Registered office address changed from Dalton House 60 Windsor Avenue London SW19 2RR to 7 St. Petersgate Stockport Cheshire SK1 1EB on 3 March 2015 (2 pages)
3 March 2015Total exemption small company accounts made up to 28 February 2013 (4 pages)
3 March 2015Total exemption small company accounts made up to 28 February 2014 (5 pages)
30 October 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 1
(4 pages)
30 October 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 1
(4 pages)
2 May 2014Amended accounts made up to 29 February 2012 (4 pages)
2 May 2014Amended accounts made up to 29 February 2012 (4 pages)
9 September 2013Total exemption small company accounts made up to 29 February 2012 (4 pages)
9 September 2013Total exemption small company accounts made up to 29 February 2012 (4 pages)
3 September 2013Annual return made up to 25 February 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 1
(4 pages)
3 September 2013Annual return made up to 25 February 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 1
(4 pages)
6 April 2013Compulsory strike-off action has been discontinued (1 page)
6 April 2013Compulsory strike-off action has been discontinued (1 page)
26 February 2013First Gazette notice for compulsory strike-off (1 page)
26 February 2013First Gazette notice for compulsory strike-off (1 page)
6 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (4 pages)
6 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (4 pages)
25 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
25 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
25 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)