About

Registered Number: 04541774
Date of Incorporation: 23/09/2002 (21 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 26/09/2017 (6 years and 6 months ago)
Registered Address: 619 - 623 Lea Bridge Road, London, E10 6AJ

 

London Furniture Centre Ltd was registered on 23 September 2002. Currently we aren't aware of the number of employees at the the company. The current directors of the business are listed as Keskin, Ercan, Keskin, Mehmet at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KESKIN, Ercan 26 September 2002 - 1
Secretary Name Appointed Resigned Total Appointments
KESKIN, Mehmet 28 January 2003 24 September 2013 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 26 September 2017
GAZ1 - First notification of strike-off action in London Gazette 11 July 2017
AA - Annual Accounts 21 July 2016
AA01 - Change of accounting reference date 20 July 2016
AR01 - Annual Return 03 June 2016
AA - Annual Accounts 21 August 2015
AR01 - Annual Return 02 June 2015
CH01 - Change of particulars for director 02 June 2015
AR01 - Annual Return 01 June 2015
AP01 - Appointment of director 29 May 2015
AR01 - Annual Return 26 March 2015
AA - Annual Accounts 07 July 2014
AD01 - Change of registered office address 22 April 2014
AR01 - Annual Return 24 March 2014
TM02 - Termination of appointment of secretary 24 March 2014
AR01 - Annual Return 23 October 2013
AA - Annual Accounts 20 August 2013
AR01 - Annual Return 24 September 2012
CH01 - Change of particulars for director 24 September 2012
AA - Annual Accounts 07 August 2012
AR01 - Annual Return 06 October 2011
AA - Annual Accounts 04 October 2011
CH01 - Change of particulars for director 01 December 2010
AR01 - Annual Return 02 October 2010
AA - Annual Accounts 01 September 2010
AR01 - Annual Return 13 October 2009
AA - Annual Accounts 13 May 2009
363a - Annual Return 09 January 2009
288c - Notice of change of directors or secretaries or in their particulars 05 January 2009
AA - Annual Accounts 27 August 2008
363s - Annual Return 30 September 2007
287 - Change in situation or address of Registered Office 28 September 2007
AA - Annual Accounts 03 September 2007
288c - Notice of change of directors or secretaries or in their particulars 13 July 2007
AA - Annual Accounts 23 March 2006
363s - Annual Return 19 October 2005
AA - Annual Accounts 25 May 2005
363s - Annual Return 04 October 2004
AA - Annual Accounts 31 January 2004
363s - Annual Return 29 October 2003
225 - Change of Accounting Reference Date 29 October 2003
287 - Change in situation or address of Registered Office 21 February 2003
288a - Notice of appointment of directors or secretaries 21 February 2003
288a - Notice of appointment of directors or secretaries 05 February 2003
288b - Notice of resignation of directors or secretaries 05 February 2003
288b - Notice of resignation of directors or secretaries 02 October 2002
288b - Notice of resignation of directors or secretaries 02 October 2002
287 - Change in situation or address of Registered Office 02 October 2002
NEWINC - New incorporation documents 23 September 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.