M FURNISHING (IRELAND) LIMITED
Overview
Company Name | M FURNISHING (IRELAND) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03142255 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of M FURNISHING (IRELAND) LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is M FURNISHING (IRELAND) LIMITED located?
Registered Office Address | 1 Knightsbridge SW1X 7LX London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of M FURNISHING (IRELAND) LIMITED?
Company Name | From | Until |
---|---|---|
MITRE FURNISHING (IRELAND) LIMITED | Dec 29, 1995 | Dec 29, 1995 |
What are the latest accounts for M FURNISHING (IRELAND) LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2016 |
Next Accounts Due On | Sep 30, 2017 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for M FURNISHING (IRELAND) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Secretary's details changed for Mr David Andrew Lawler on Apr 26, 2017 | 1 pages | CH03 | ||||||||||
Register(s) moved to registered office address 1 Knightsbridge London SW1X 7LX | 1 pages | AD04 | ||||||||||
Registered office address changed from 4 Grosvenor Place London SW1X 7DL to 1 Knightsbridge London SW1X 7LX on Apr 26, 2017 | 1 pages | AD01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Appointment of Mr Mark South as a director on Dec 23, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Steven Richard Finch as a director on Dec 22, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mr David Andrew Lawler as a secretary on Dec 22, 2016 | 2 pages | AP03 | ||||||||||
Termination of appointment of Nigel James Hiorns as a secretary on Dec 22, 2016 | 1 pages | TM02 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Nov 04, 2016
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 2 pages | AA | ||||||||||
Annual return made up to May 01, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 2 pages | AA | ||||||||||
Annual return made up to May 01, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Denis Michael Embleton as a director on Feb 27, 2015 | 1 pages | TM01 | ||||||||||
Director's details changed for Kevin Quinn on Nov 17, 2014 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 2 pages | AA | ||||||||||
Annual return made up to May 01, 2014 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of M FURNISHING (IRELAND) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
LAWLER, David Andrew | Secretary | Knightsbridge SW1X 7LX London 1 England | 221206710001 | |||||||
QUINN, Kevin | Director | Knightsbridge SW1X 7LX London 1 England | England | British | Finance Director | 89902020003 | ||||
SOUTH, Mark | Director | Knightsbridge SW1X 7LX London 1 England | United Kingdom | British | Director | 221291190001 | ||||
HIORNS, Nigel James | Secretary | 62 Church Road CR0 1SB Croydon Surrey | British | 11524610002 | ||||||
LAWRENCE, Anthony John | Secretary | Pear Tree Gooserye Road Worplesdon GU3 3RJ Guildford Surrey | British | 1562800001 | ||||||
THOMAS, Susan Jacqueline | Secretary | Hustyn Gate St Breock PL27 7LG Wadebridge Cornwall | British | 15225770002 | ||||||
NOTEHOLD LIMITED | Nominee Secretary | 6 Stoke Newington Road N16 7XN London | 900002210001 | |||||||
EMBLETON, Denis Michael | Director | 9 Leydene Park Hyden Farm Lane East Meon GU32 1HF Petersfield Hampshire | England | British | Director | 12722390003 | ||||
FINCH, Steven Richard | Director | 2 Regency Court Langley Road WD17 4RG Watford Hertfordshire | United Kingdom | British | Director | 38003430003 | ||||
LAWRENCE, Peter | Director | Gairholm Littleworth Road Seale GU10 1JW Farnham Surrey | England | British | Sales Director | 1411600002 | ||||
MOLLEY, William Charles Joseph | Director | 8 Gravel Path HP4 2EF Berkhamsted Hertfordshire | Irish | Sales Manager | 45779630001 |
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