Dissolved
Dissolved 2014-01-15
Company Information for THE CHILDREN'S FURNITURE COMPANY LIMITED
360A BRIGHTON ROAD, CROYDON, CR2,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2014-01-15 |
Company Name | |
---|---|
THE CHILDREN'S FURNITURE COMPANY LIMITED | |
Legal Registered Office | |
360A BRIGHTON ROAD CROYDON | |
Company Number | 04354714 | |
---|---|---|
Date formed | 2002-01-17 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2010-11-30 | |
Date Dissolved | 2014-01-15 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-05-29 13:40:28 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
CHARLES CODRINGTON |
||
CHARLES CODRINGTON |
||
SARAH JULIET CODRINGTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
M W DOUGLAS & COMPANY LIMITED |
Nominated Secretary | ||
DOUGLAS NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CODRINGTON INVESTMENTS LIMITED | Director | 2017-11-03 | CURRENT | 2015-06-16 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 14/08/2012 FROM 17 TRENT ROAD LONDON SW2 5BJ | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 13/02/12 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 17/01/12 FULL LIST | |
AA | 30/11/10 TOTAL EXEMPTION SMALL | |
AR01 | 17/01/11 FULL LIST | |
AA | 30/11/09 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR CHARLES CODRINGTON | |
AR01 | 17/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SARAH JULIET CODRINGTON / 20/03/2010 | |
AA | 30/11/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS | |
AA | 30/11/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06 | |
363s | RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05 | |
363s | RETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04 | |
363s | RETURN MADE UP TO 17/01/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03 | |
363s | RETURN MADE UP TO 17/01/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/02 | |
225 | ACC. REF. DATE SHORTENED FROM 31/01/03 TO 30/11/02 | |
363s | RETURN MADE UP TO 17/01/03; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 18/09/02 FROM: 17 TRENT ROAD LONDON SW2 5BJ | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 27/01/02 FROM: REGENT HOUSE 316 BEULAH HILL LONDON SE19 3HF | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2013-08-06 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.17 | 9 |
MortgagesNumMortOutstanding | 0.12 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.05 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 47910 - Retail sale via mail order houses or via Internet
THE CHILDREN'S FURNITURE COMPANY LIMITED owns 1 domain names.
kombi-kart.co.uk
The top companies supplying to UK government with the same SIC code (47910 - Retail sale via mail order houses or via Internet) as THE CHILDREN'S FURNITURE COMPANY LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | THE CHILDREN’S FURNITURE COMPANY LIMITED | Event Date | |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986, that the final meeting of the company and the final meeting of creditors of the above named company will be held at Herron Fisher, Satago Cottage, 360a Brighton Road, Croydon CR2 6AL on 8 October 2013 at 10.00 am and at 10.15 am respectively, for the purpose of laying before the meetings an account showing how the winding up has been conducted and the companys property disposed of and hearing any explanation that may be given by the Joint Liquidators and to determine whether the joint liquidators should have their release. A member or creditor entitled to attend and vote at either of the above meetings may appoint a proxy to attend and vote instead of him or her. A proxy need not be a member or creditor of the company. Proxies to be used at either of the meetings must be lodged with the Liquidators at Herron Fisher, Satago Cottage, 360a Brighton Road, Croydon CR2 6AL no later than 12 noon on the business day preceding the meeting. Where a proof of debt has not previously been submitted by a creditor, any proxy must be accompanied by a completed proof. Christopher Herron (IP Number 8755) and Nicola Jayne Fisher (IP Number 9090) of Herron Fisher were appointed as Joint Liquidators of the Company on 2 August 2012. The Companys registered office is Satago Cottage, 360a Brighton Road, Croydon CR2 6AL and the Companys principal trading address is 17 Trent Road, London SW2 3HF. | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |