Company NameFurniture Home Store Blaydon Ltd
Company StatusDissolved
Company Number07668507
CategoryPrivate Limited Company
Incorporation Date14 June 2011(12 years, 10 months ago)
Dissolution Date9 February 2022 (2 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMrs Heather Ingrid Shah
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2011(same day as company formation)
RoleProposed Director
Country of ResidenceUnited Kingdom
Correspondence Address9-11 Tundry Way
Chainbridge Industrial Estate
Blaydon
Tyne And Wear
NE21 5SJ
Director NameMr Tariq Alexander Shah
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2012(7 months, 1 week after company formation)
Appointment Duration10 years (closed 09 February 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Connect Insolvency Limited Second Floor
One Hood Street
Newcastle Upon Tyne
NE1 6JQ
Director NameMr Imtiaz Ali Shah
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2011(same day as company formation)
RoleProposed Director
Country of ResidenceUnited Kingdom
Correspondence Address9-11 Tundry Way
Chainbridge Industrial Estate
Blaydon
Tyne And Wear
NE21 5SJ

Contact

Websitewww.furniture-homestore.co.uk/
Telephone0191 4145999
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressC/O Connect Insolvency Limited Second Floor
One Hood Street
Newcastle Upon Tyne
NE1 6JQ
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

99 at £1Imtiaz Ali Shah
99.00%
Ordinary
1 at £1Heather Shah
1.00%
Ordinary

Financials

Year2014
Net Worth£25,281
Cash£200
Current Liabilities£110,416

Accounts

Latest Accounts1 July 2017 (6 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End01 July

Charges

27 July 2012Delivered on: 1 August 2012
Persons entitled: Santander UK PLC (As Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts and uncalled capital.. See image for full details.
Outstanding

Filing History

19 June 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
26 May 2017Total exemption small company accounts made up to 1 July 2016 (3 pages)
31 March 2017Previous accounting period extended from 30 June 2016 to 1 July 2016 (1 page)
27 July 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-07-27
  • GBP 100
(7 pages)
22 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
28 July 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100
(5 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
1 August 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 100
(5 pages)
2 July 2014Compulsory strike-off action has been discontinued (1 page)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
30 June 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
12 October 2013Compulsory strike-off action has been discontinued (1 page)
10 October 2013Annual return made up to 14 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-10
(5 pages)
8 October 2013First Gazette notice for compulsory strike-off (1 page)
24 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
14 September 2012Annual return made up to 14 June 2012 with a full list of shareholders (5 pages)
1 August 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
17 January 2012Appointment of Mr Tariq Shah as a director (2 pages)
14 June 2011Incorporation (16 pages)