Warning: file_put_contents(c/7ed4f0cc5f72b5242d4d5402c3a0c98f.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/818d78b4e795fa32e0d48c3e52f3b965.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297

Warning: file_put_contents(c/a3b172381f66cc9ef81765ae9c4124a6.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Orchid Furniture Ltd, EC1M 4JN Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ORCHID FURNITURE LTD

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

This company is commonly known as Orchid Furniture Ltd. The company was founded 17 years ago and was given the registration number 06046635. The firm's registered office is in LONDON. You can find them at 82 St. John Street, , London, . This company's SIC code is 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store.

Company Information

Name:ORCHID FURNITURE LTD
Company Number:06046635
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:09 January 2007
End of financial year:31 March 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:82 St. John Street, London, EC1M 4JN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Highland House, Mayflower Close, Chandler's Ford, Eastleigh, England, SO53 4AR

Secretary09 January 2007Active
Highland House, Mayflower Close, Chandler's Ford, Eastleigh, England, SO53 4AR

Director09 January 2007Active
Highland House, Mayflower Close, Chandler's Ford, Eastleigh, England, SO53 4AR

Director09 January 2007Active

People with Significant Control

Miss Jennifer Ann Page
Notified on:06 April 2016
Status:Active
Date of birth:April 1959
Nationality:British
Address:82, St. John Street, London, EC1M 4JN
Nature of control:
  • Voting rights 25 to 50 percent
Mrs Louise Therese Hermin Waugh
Notified on:06 April 2016
Status:Active
Date of birth:September 1974
Nationality:British
Address:82, St. John Street, London, EC1M 4JN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-27Gazette

Gazette dissolved liquidation.

Download
2024-02-27Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-12-17Insolvency

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

Download
2022-01-11Insolvency

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

Download
2020-11-30Address

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

Download
2020-11-30Insolvency

Liquidation disclaimer notice.

Download
2020-11-30Insolvency

Liquidation disclaimer notice.

Download
2020-11-24Resolution

Resolution.

Download
2020-11-23Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-11-23Insolvency

Liquidation voluntary statement of affairs.

Download
2020-01-31Accounts

Accounts with accounts type total exemption full.

Download
2020-01-20Confirmation statement

Confirmation statement with updates.

Download
2019-08-22Officers

Change person director company with change date.

Download
2019-08-22Officers

Change person director company with change date.

Download
2019-08-22Persons with significant control

Change to a person with significant control.

Download
2019-08-22Officers

Change person director company with change date.

Download
2019-08-22Officers

Change person director company with change date.

Download
2019-08-22Officers

Change person secretary company with change date.

Download
2019-08-08Address

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

Download
2019-01-22Confirmation statement

Confirmation statement with no updates.

Download
2019-01-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-12-18Accounts

Accounts with accounts type micro entity.

Download
2018-03-13Confirmation statement

Confirmation statement with updates.

Download
2017-12-19Accounts

Accounts with accounts type micro entity.

Download
2017-01-12Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.