About

Registered Number: 06641047
Date of Incorporation: 08/07/2008 (15 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 02/04/2019 (5 years and 2 months ago)
Registered Address: 33 Burston Road, Coxheath, Maidstone, Kent, ME17 4DT

 

Based in Maidstone in Kent, Furnitek Ltd was established in 2008, it's status is listed as "Dissolved". The companies directors are Altinbas, Tamer, Altinbas, Andrea Jayne, Temple Secretaries Limited, Altinbas, Andrea Jayne, Company Directors Limited. We don't know the number of employees at Furnitek Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALTINBAS, Tamer 08 July 2008 - 1
ALTINBAS, Andrea Jayne 23 October 2014 01 May 2015 1
COMPANY DIRECTORS LIMITED 08 July 2008 08 July 2008 1
Secretary Name Appointed Resigned Total Appointments
ALTINBAS, Andrea Jayne 08 July 2008 01 May 2015 1
TEMPLE SECRETARIES LIMITED 08 July 2008 08 July 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 02 April 2019
DISS16(SOAS) - N/A 13 February 2019
GAZ1 - First notification of strike-off action in London Gazette 15 January 2019
AA - Annual Accounts 30 April 2018
CS01 - N/A 14 November 2017
AA - Annual Accounts 30 April 2017
CS01 - N/A 02 November 2016
AA - Annual Accounts 27 April 2016
AR01 - Annual Return 20 November 2015
TM02 - Termination of appointment of secretary 20 November 2015
TM01 - Termination of appointment of director 20 November 2015
CH01 - Change of particulars for director 09 October 2015
CH03 - Change of particulars for secretary 09 October 2015
AA - Annual Accounts 22 May 2015
AR01 - Annual Return 17 November 2014
AP01 - Appointment of director 17 November 2014
SH01 - Return of Allotment of shares 17 November 2014
AR01 - Annual Return 10 July 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 16 July 2013
AA - Annual Accounts 16 April 2013
AD01 - Change of registered office address 11 April 2013
AR01 - Annual Return 12 July 2012
AA - Annual Accounts 02 December 2011
AR01 - Annual Return 22 September 2011
AA - Annual Accounts 30 April 2011
AR01 - Annual Return 29 July 2010
CH01 - Change of particulars for director 29 July 2010
AA - Annual Accounts 07 April 2010
AD01 - Change of registered office address 22 March 2010
363a - Annual Return 05 August 2009
288a - Notice of appointment of directors or secretaries 30 July 2008
288b - Notice of resignation of directors or secretaries 17 July 2008
288b - Notice of resignation of directors or secretaries 17 July 2008
288a - Notice of appointment of directors or secretaries 17 July 2008
NEWINC - New incorporation documents 08 July 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.