About

Registered Number: 07383580
Date of Incorporation: 21/09/2010 (13 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 29/05/2018 (5 years and 10 months ago)
Registered Address: 5a Fairview Industrial Park, Marsh Way, Rainham, Essex, RM13 8UH,

 

Based in Rainham, Essex, Furniture Bay Ltd was registered on 21 September 2010, it's status at Companies House is "Dissolved". We don't currently know the number of employees at this organisation. This organisation is VAT Registered in the UK. The organisation has 3 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOUDARZI, Niayesh 28 February 2012 01 June 2012 1
HAJIKHANI, Farzan 01 June 2011 28 June 2012 1
OSKUIEFAR, Beatrice 19 October 2012 30 June 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 May 2018
SOAS(A) - Striking-off action suspended (Section 652A) 09 January 2018
GAZ1(A) - First notification of strike-off in London Gazette) 19 December 2017
DS01 - Striking off application by a company 06 December 2017
CS01 - N/A 28 September 2017
PSC04 - N/A 04 July 2017
MR04 - N/A 21 February 2017
AD01 - Change of registered office address 18 January 2017
AD01 - Change of registered office address 18 January 2017
CS01 - N/A 30 September 2016
AA - Annual Accounts 30 September 2016
AD01 - Change of registered office address 04 April 2016
AR01 - Annual Return 30 September 2015
AA - Annual Accounts 29 September 2015
SH01 - Return of Allotment of shares 05 May 2015
SH01 - Return of Allotment of shares 05 May 2015
AD01 - Change of registered office address 23 October 2014
AR01 - Annual Return 20 October 2014
AA - Annual Accounts 30 September 2014
AAMD - Amended Accounts 23 December 2013
AR01 - Annual Return 22 October 2013
AD01 - Change of registered office address 18 October 2013
AA - Annual Accounts 30 September 2013
TM01 - Termination of appointment of director 02 July 2013
AAMD - Amended Accounts 29 January 2013
CH01 - Change of particulars for director 29 October 2012
AR01 - Annual Return 19 October 2012
CH01 - Change of particulars for director 19 October 2012
AP01 - Appointment of director 19 October 2012
TM01 - Termination of appointment of director 02 July 2012
AA - Annual Accounts 21 June 2012
AA01 - Change of accounting reference date 21 June 2012
TM01 - Termination of appointment of director 01 June 2012
AP01 - Appointment of director 09 March 2012
MG01 - Particulars of a mortgage or charge 17 February 2012
AR01 - Annual Return 18 October 2011
CH01 - Change of particulars for director 18 October 2011
AD01 - Change of registered office address 06 September 2011
AP01 - Appointment of director 10 June 2011
NEWINC - New incorporation documents 21 September 2010

Mortgages & Charges

Description Date Status Charge by
Counterpart lease 15 February 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.