About

Registered Number: 04689527
Date of Incorporation: 06/03/2003 (21 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 24/04/2018 (6 years and 1 month ago)
Registered Address: Spectrum House, 2b Suttons Lane, Hornchurch, Essex, RM12 6RJ,

 

Independent Furniture Contracts Ltd was founded on 06 March 2003 and has its registered office in Essex, it has a status of "Dissolved". This organisation has 4 directors listed as Gollop, Matthew James, Gollop, Matthew James, Gollop, David James, Gollop, Zerina Jeorgena at Companies House. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOLLOP, Matthew James 06 April 2016 - 1
GOLLOP, Matthew James 05 April 2016 - 1
GOLLOP, David James 21 March 2003 06 April 2016 1
GOLLOP, Zerina Jeorgena 21 March 2003 06 April 2016 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 24 April 2018
SOAS(A) - Striking-off action suspended (Section 652A) 10 March 2018
GAZ1(A) - First notification of strike-off in London Gazette) 06 February 2018
DS01 - Striking off application by a company 24 January 2018
AA - Annual Accounts 21 December 2017
AA01 - Change of accounting reference date 25 October 2017
CS01 - N/A 15 May 2017
AA - Annual Accounts 19 December 2016
TM01 - Termination of appointment of director 12 April 2016
TM02 - Termination of appointment of secretary 12 April 2016
TM01 - Termination of appointment of director 12 April 2016
AP01 - Appointment of director 11 April 2016
TM01 - Termination of appointment of director 08 April 2016
AP01 - Appointment of director 08 April 2016
TM01 - Termination of appointment of director 08 April 2016
TM02 - Termination of appointment of secretary 08 April 2016
AR01 - Annual Return 15 March 2016
AA - Annual Accounts 09 December 2015
CH01 - Change of particulars for director 02 December 2015
CH01 - Change of particulars for director 02 December 2015
CH01 - Change of particulars for director 08 October 2015
CH01 - Change of particulars for director 08 October 2015
AD01 - Change of registered office address 08 October 2015
AR01 - Annual Return 13 March 2015
AA - Annual Accounts 23 September 2014
AR01 - Annual Return 14 March 2014
RESOLUTIONS - N/A 25 November 2013
SH01 - Return of Allotment of shares 25 November 2013
RESOLUTIONS - N/A 17 October 2013
SH08 - Notice of name or other designation of class of shares 17 October 2013
AA - Annual Accounts 09 September 2013
AR01 - Annual Return 17 March 2013
AA - Annual Accounts 20 August 2012
AR01 - Annual Return 09 March 2012
AA - Annual Accounts 04 August 2011
AR01 - Annual Return 09 March 2011
AA - Annual Accounts 06 October 2010
AR01 - Annual Return 20 March 2010
CH01 - Change of particulars for director 20 March 2010
CH01 - Change of particulars for director 20 March 2010
AA - Annual Accounts 24 September 2009
363a - Annual Return 18 March 2009
AA - Annual Accounts 09 December 2008
363a - Annual Return 07 March 2008
AA - Annual Accounts 22 September 2007
363s - Annual Return 01 May 2007
AA - Annual Accounts 16 August 2006
363s - Annual Return 07 March 2006
AA - Annual Accounts 28 July 2005
363s - Annual Return 17 March 2005
AA - Annual Accounts 27 October 2004
363s - Annual Return 23 March 2004
395 - Particulars of a mortgage or charge 15 April 2003
288a - Notice of appointment of directors or secretaries 31 March 2003
288a - Notice of appointment of directors or secretaries 31 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 March 2003
288b - Notice of resignation of directors or secretaries 14 March 2003
288b - Notice of resignation of directors or secretaries 14 March 2003
NEWINC - New incorporation documents 06 March 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 11 April 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.