M. L. G. FURNITURE LIMITED

M. L. G. FURNITURE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameM. L. G. FURNITURE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01611448
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of M. L. G. FURNITURE LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is M. L. G. FURNITURE LIMITED located?

    Registered Office Address
    Arjohuntleigh House Houghton Hall Business Park
    Houghton Regis
    LU5 5XF Dunstable
    Bedfordshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for M. L. G. FURNITURE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What is the status of the latest annual return for M. L. G. FURNITURE LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for M. L. G. FURNITURE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Dec 31, 2014

    7 pagesAA

    Appointment of Mr Harnish Mathuradas Hadani as a director on Jul 08, 2015

    2 pagesAP01

    Termination of appointment of Christoffer David Erik Franzen as a director on Jul 08, 2015

    1 pagesTM01

    Appointment of Mr Claes Bronsgaard Pedersen as a director on Mar 01, 2015

    2 pagesAP01

    Termination of appointment of Robert Nicolaas Wilko Van Den Belt as a director on Mar 01, 2015

    1 pagesTM01

    Annual return made up to Dec 31, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 06, 2015

    Statement of capital on Jan 06, 2015

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    6 pagesAA

    Appointment of Mr Christoffer David Erik Franzen as a director

    2 pagesAP01

    Annual return made up to Dec 31, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 06, 2014

    Statement of capital on Jan 06, 2014

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    6 pagesAA

    Appointment of Mr Robert Nicolaas Wilko Van Den Belt as a director

    2 pagesAP01

    Termination of appointment of Leif Martensson as a director

    1 pagesTM01

    Annual return made up to Dec 31, 2012 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2011

    6 pagesAA

    Director's details changed for Richard Mark Bloom on Feb 09, 2012

    2 pagesCH01

    Secretary's details changed for Richard Mark Bloom on Feb 09, 2012

    1 pagesCH03

    Registered office address changed from * Arjohuntleigh House Houghton Hall Business Park Houghton Regis Dunstable Bedfordshire LU5 5XF United Kingdom* on Feb 09, 2012

    1 pagesAD01

    Registered office address changed from * 310-312 Dallow Road Luton Bedfordshire LU1 1TD* on Feb 09, 2012

    1 pagesAD01

    Annual return made up to Dec 31, 2011 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2010

    6 pagesAA

    Annual return made up to Dec 31, 2010 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2009

    6 pagesAA

    Who are the officers of M. L. G. FURNITURE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BLOOM, Richard Mark
    Houghton Hall Business Park
    Houghton Regis
    LU5 5XF Dunstable
    Arjohuntleigh House
    Bedfordshire
    United Kingdom
    Secretary
    Houghton Hall Business Park
    Houghton Regis
    LU5 5XF Dunstable
    Arjohuntleigh House
    Bedfordshire
    United Kingdom
    BritishSolicitor118671260002
    BLOOM, Richard Mark
    Houghton Hall Business Park
    Houghton Regis
    LU5 5XF Dunstable
    Arjohuntleigh House
    Bedfordshire
    United Kingdom
    Director
    Houghton Hall Business Park
    Houghton Regis
    LU5 5XF Dunstable
    Arjohuntleigh House
    Bedfordshire
    United Kingdom
    EnglandBritishSolicitor118671260002
    HADANI, Harnish Mathuradas
    Houghton Hall Business Park
    Houghton Regis
    LU5 5XF Dunstable
    Arjohuntleigh House
    Bedfordshire
    Director
    Houghton Hall Business Park
    Houghton Regis
    LU5 5XF Dunstable
    Arjohuntleigh House
    Bedfordshire
    EnglandBritishAccountant168756590001
    PEDERSEN, Claes Bronsgaard
    Houghton Hall Business Park
    Houghton Regis
    LU5 5XF Dunstable
    Arjohuntleigh House
    Bedfordshire
    Director
    Houghton Hall Business Park
    Houghton Regis
    LU5 5XF Dunstable
    Arjohuntleigh House
    Bedfordshire
    DenmarkDanishCfo196379050001
    LITTLEHALES, Michael
    5 Balmoral Drive
    Hindley
    WN2 3HS Wigan
    Lancashire
    Secretary
    5 Balmoral Drive
    Hindley
    WN2 3HS Wigan
    Lancashire
    British21274350001
    NEWBERY, Richard Charles William
    25 De Freville Avenue
    CB4 1HW Cambridge
    Cambridgeshire
    Secretary
    25 De Freville Avenue
    CB4 1HW Cambridge
    Cambridgeshire
    British40606130001
    SARDHARWALA, Elyasali Badruddin
    11 Samian Gate
    AL3 4JW St Albans
    Hertfordshire
    Secretary
    11 Samian Gate
    AL3 4JW St Albans
    Hertfordshire
    BritishChartered Accountant1623370001
    SOKEL, Jeremy Nigel
    14 Redington Road
    NW3 7RG London
    Secretary
    14 Redington Road
    NW3 7RG London
    British105481500001
    TAYLOR, Dawn Rosemary
    31 Warren Lane
    Hartford
    CW8 1RQ Northwich
    Cheshire
    Secretary
    31 Warren Lane
    Hartford
    CW8 1RQ Northwich
    Cheshire
    BritishAccountant30293770001
    BIBBY, Geoffrey Frank Harold
    South Dalton Willington Lane
    Clotton
    CW6 0HQ Tarporley
    Cheshire
    Director
    South Dalton Willington Lane
    Clotton
    CW6 0HQ Tarporley
    Cheshire
    EnglandBritishManaging Director45373490002
    FRANZEN, Christoffer David Erik
    Houghton Hall Business Park
    Houghton Regis
    LU5 5XF Dunstable
    Arjohuntleigh House
    Bedfordshire
    Director
    Houghton Hall Business Park
    Houghton Regis
    LU5 5XF Dunstable
    Arjohuntleigh House
    Bedfordshire
    EnglandSwedishFinance Director188458510001
    FRISTEDT, Ulf Stefan
    Pannagatan 1
    26263 Angelholm
    Sweden
    Director
    Pannagatan 1
    26263 Angelholm
    Sweden
    SwedishChief Financial Officer120256180002
    GIBSON, James
    14 Stirling Avenue
    Ince
    WN2 2JG Wigan
    Lancashire
    Director
    14 Stirling Avenue
    Ince
    WN2 2JG Wigan
    Lancashire
    BritishWood Machinist21274360001
    GIBSON, Joan
    14 Stirling Avenue
    Ince
    WN2 2JG Wigan
    Lancashire
    Director
    14 Stirling Avenue
    Ince
    WN2 2JG Wigan
    Lancashire
    BritishClerk21274370001
    JACKSON, Edward Peter
    17 Hartley Road
    Birkdale
    PR8 4SA Southport
    Merseyside
    Director
    17 Hartley Road
    Birkdale
    PR8 4SA Southport
    Merseyside
    United KingdomBritishDirector62790160001
    JAMESON, Tara
    56 Vernier Crescent
    Medbourne
    MK5 6FE Milton Keynes
    Director
    56 Vernier Crescent
    Medbourne
    MK5 6FE Milton Keynes
    IrishFinancial Controller119828380001
    LITTLEHALES, Margaret
    5 Balmoral Drive
    Hindley
    WN2 3HS Wigan
    Lancashire
    Director
    5 Balmoral Drive
    Hindley
    WN2 3HS Wigan
    Lancashire
    BritishClerk21274380001
    LITTLEHALES, Michael
    5 Balmoral Drive
    Hindley
    WN2 3HS Wigan
    Lancashire
    Director
    5 Balmoral Drive
    Hindley
    WN2 3HS Wigan
    Lancashire
    BritishUpholsterer21274350001
    MARTENSSON, Leif Erik
    Linnegatan 116
    FOREIGN Malmo
    216 18
    Sweden
    Director
    Linnegatan 116
    FOREIGN Malmo
    216 18
    Sweden
    SwedenSwedishAccountant153479400001
    SCHILD, David Lucien
    5 Byron Drive
    N2 0BD London
    Director
    5 Byron Drive
    N2 0BD London
    BritishCompany Director36272940001
    SCHILD, Julian Dominic
    31 Blomfield Road
    W9 1AA London
    Director
    31 Blomfield Road
    W9 1AA London
    EnglandBritishChartered Accountant25341360003
    VAN DEN BELT, Robert Nicolaas Wilko
    Houghton Hall Business Park
    Houghton Regis
    LU5 5XF Dunstable
    Arjohuntleigh House
    Bedfordshire
    United Kingdom
    Director
    Houghton Hall Business Park
    Houghton Regis
    LU5 5XF Dunstable
    Arjohuntleigh House
    Bedfordshire
    United Kingdom
    SwedenDutchCfo175232950001

    Does M. L. G. FURNITURE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage debenture
    Created On Mar 01, 1996
    Delivered On Mar 07, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Mar 07, 1996Registration of a charge (395)
    • Jun 15, 2007Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0