UKBizDB.co.uk

BRIXTON BEDS & FURNITURE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Brixton Beds & Furniture Limited. The company was founded 9 years ago and was given the registration number 09553041. The firm's registered office is in MAIDSTONE. You can find them at 66 Earl Street, , Maidstone, Kent. This company's SIC code is 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store.

Company Information

Name:BRIXTON BEDS & FURNITURE LIMITED
Company Number:09553041
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:21 April 2015
End of financial year:30 April 2019
Jurisdiction:England - Wales
Industry Codes:
  • 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Office Address & Contact

Registered Address:66 Earl Street, Maidstone, Kent, ME14 1PS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
66, Earl Street, Maidstone, ME14 1PS

Director27 August 2020Active
236 Brixton Road, Stockwell, London, United Kingdom, SW9 6AH

Director21 April 2015Active
236 Brixton Road, Stockwell, London, United Kingdom, SW9 6AH

Director29 January 2018Active
236 Brixton Road, Stockwell, London, United Kingdom, SW9 6AH

Director28 November 2019Active

People with Significant Control

Mr Raja Umair Ali
Notified on:27 August 2020
Status:Active
Date of birth:December 1988
Nationality:British
Address:66, Earl Street, Maidstone, ME14 1PS
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Zunaira Nawaz
Notified on:28 November 2019
Status:Active
Date of birth:July 1990
Nationality:Pakistani
Country of residence:United Kingdom
Address:236 Brixton Road, Stockwell, London, United Kingdom, SW9 6AH
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Raja Umair Ali
Notified on:01 April 2017
Status:Active
Date of birth:December 1988
Nationality:British
Country of residence:United Kingdom
Address:236 Brixton Road, Stockwell, London, United Kingdom, SW9 6AH
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-04-05Gazette

Gazette dissolved liquidation.

Download
2023-01-05Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-12-18Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-04-26Resolution

Resolution.

Download
2020-10-21Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-10-21Insolvency

Liquidation voluntary statement of affairs.

Download
2020-10-12Address

Change registered office address company with date old address new address.

Download
2020-08-27Confirmation statement

Confirmation statement with updates.

Download
2020-08-27Persons with significant control

Cessation of a person with significant control.

Download
2020-08-27Officers

Termination director company with name termination date.

Download
2020-08-27Persons with significant control

Notification of a person with significant control.

Download
2020-08-27Officers

Appoint person director company with name date.

Download
2020-01-31Accounts

Accounts with accounts type unaudited abridged.

Download
2019-12-04Confirmation statement

Confirmation statement with updates.

Download
2019-11-28Persons with significant control

Notification of a person with significant control.

Download
2019-11-28Officers

Appoint person director company with name date.

Download
2019-11-28Officers

Termination director company with name termination date.

Download
2019-11-28Persons with significant control

Cessation of a person with significant control.

Download
2019-04-24Confirmation statement

Confirmation statement with no updates.

Download
2019-01-31Accounts

Accounts with accounts type unaudited abridged.

Download
2018-10-17Officers

Termination director company with name termination date.

Download
2018-04-13Confirmation statement

Confirmation statement with no updates.

Download
2018-02-02Officers

Appoint person director company with name date.

Download
2018-01-31Accounts

Accounts with accounts type unaudited abridged.

Download
2017-04-24Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.