About

Registered Number: 04375949
Date of Incorporation: 18/02/2002 (22 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 05/06/2018 (6 years ago)
Registered Address: C/O Jpc Financial Limited 2nd Floor Lynton House, Station Approach, Woking, Surrey, GU22 7PY

 

Based in Woking in Surrey, The Furnetts Ltd was setup in 2002. The companies directors are listed as Francis, Brian, Burnett, Stephen John in the Companies House registry. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURNETT, Stephen John 18 February 2002 31 July 2005 1
Secretary Name Appointed Resigned Total Appointments
FRANCIS, Brian 01 August 2005 02 December 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 June 2018
GAZ1(A) - First notification of strike-off in London Gazette) 20 March 2018
DS01 - Striking off application by a company 07 March 2018
AA - Annual Accounts 03 May 2017
CS01 - N/A 17 February 2017
AA - Annual Accounts 03 May 2016
AR01 - Annual Return 19 February 2016
AA - Annual Accounts 14 May 2015
AR01 - Annual Return 18 February 2015
AR01 - Annual Return 28 May 2014
CH01 - Change of particulars for director 28 May 2014
TM02 - Termination of appointment of secretary 28 May 2014
AD01 - Change of registered office address 28 May 2014
AA - Annual Accounts 09 May 2014
AA01 - Change of accounting reference date 05 December 2013
AD01 - Change of registered office address 01 October 2013
AR01 - Annual Return 01 March 2013
AA - Annual Accounts 09 October 2012
AR01 - Annual Return 18 February 2012
AA - Annual Accounts 29 November 2011
AR01 - Annual Return 23 February 2011
AA - Annual Accounts 10 November 2010
AR01 - Annual Return 10 March 2010
CH01 - Change of particulars for director 10 March 2010
AA - Annual Accounts 01 October 2009
363a - Annual Return 16 February 2009
AA - Annual Accounts 06 November 2008
363a - Annual Return 25 February 2008
AA - Annual Accounts 18 September 2007
363s - Annual Return 13 April 2007
AA - Annual Accounts 09 October 2006
363s - Annual Return 09 March 2006
AA - Annual Accounts 10 November 2005
288b - Notice of resignation of directors or secretaries 08 September 2005
288b - Notice of resignation of directors or secretaries 08 September 2005
288a - Notice of appointment of directors or secretaries 08 September 2005
AA - Annual Accounts 24 March 2005
363s - Annual Return 09 February 2005
363s - Annual Return 22 March 2004
AA - Annual Accounts 18 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 March 2003
363s - Annual Return 04 March 2003
287 - Change in situation or address of Registered Office 19 February 2003
225 - Change of Accounting Reference Date 10 December 2002
RESOLUTIONS - N/A 21 February 2002
RESOLUTIONS - N/A 21 February 2002
RESOLUTIONS - N/A 21 February 2002
288a - Notice of appointment of directors or secretaries 21 February 2002
288a - Notice of appointment of directors or secretaries 21 February 2002
288b - Notice of resignation of directors or secretaries 18 February 2002
288b - Notice of resignation of directors or secretaries 18 February 2002
NEWINC - New incorporation documents 18 February 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.