UKBizDB.co.uk

FURNITUREWELL LTD

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

This company is commonly known as Furniturewell Ltd. The company was founded 11 years ago and was given the registration number 08336073. The firm's registered office is in LONDON. You can find them at C/o Valentine & Co Glade House, 52-54 Carter Lane, London, . This company's SIC code is 43290 - Other construction installation.

Company Information

Name:FURNITUREWELL LTD
Company Number:08336073
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:19 December 2012
End of financial year:30 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 43290 - Other construction installation

Office Address & Contact

Registered Address:C/o Valentine & Co Glade House, 52-54 Carter Lane, London, EC4V 5EF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Valentine & Co, Galley House, Moon Lane, Barnet, EN5 5YL

Director18 October 2019Active
106, South Point House, 321 Chase Road, London, England, N14 6JT

Director22 January 2018Active
349c, High Road, London, England, N22 8JA

Director12 October 2016Active
157, Hampden Way, London, England, N14 5AY

Director30 July 2018Active
33, Chandos Avenue, London, N14 7ES

Director01 September 2017Active
33, Chandos Avenue, London, England, N14 7ES

Director19 December 2012Active

People with Significant Control

Mr Vihren Marinov Petkov
Notified on:01 August 2018
Status:Active
Date of birth:August 1977
Nationality:British
Address:C/O Valentine & Co, Galley House, Barnet, EN5 5YL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Silviya Georgieva Petkov
Notified on:30 July 2018
Status:Active
Date of birth:January 1975
Nationality:British
Address:C/O Valentine & Co, Galley House, Barnet, EN5 5YL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Antoan Angelov
Notified on:22 January 2018
Status:Active
Date of birth:May 1992
Nationality:Bulgarian
Country of residence:England
Address:106, South Point House, London, England, N14 6JT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Silviya Petkova
Notified on:01 January 2017
Status:Active
Date of birth:January 1975
Nationality:British
Address:33, Chandos Avenue, London, N14 7ES
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Vihren Petkov
Notified on:01 January 2017
Status:Active
Date of birth:August 1977
Nationality:British
Address:33, Chandos Avenue, London, N14 7ES
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (6 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
2023-06-01Gazette

Gazette dissolved liquidation.

Download
2023-03-01Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-06-09Insolvency

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

Download
2022-04-21Address

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

Download
2021-05-19Insolvency

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

Download
2020-05-05Address

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

Download
2020-04-25Insolvency

Liquidation voluntary statement of affairs.

Download
2020-04-25Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-04-25Resolution

Resolution.

Download
2020-04-07Gazette

Gazette notice compulsory.

Download
2019-12-23Accounts

Accounts with accounts type unaudited abridged.

Download
2019-11-21Mortgage

Mortgage satisfy charge full.

Download
2019-10-18Officers

Appoint person director company with name date.

Download
2019-10-18Officers

Termination director company with name termination date.

Download
2019-09-23Accounts

Change account reference date company previous shortened.

Download
2019-03-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-02-27Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-02-27Officers

Termination director company with name termination date.

Download
2019-01-07Confirmation statement

Confirmation statement with updates.

Download
2019-01-07Persons with significant control

Notification of a person with significant control.

Download
2019-01-07Persons with significant control

Change to a person with significant control.

Download
2018-09-30Accounts

Accounts with accounts type total exemption full.

Download
2018-08-12Persons with significant control

Notification of a person with significant control.

Download
2018-08-12Persons with significant control

Cessation of a person with significant control.

Download
2018-08-12Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.