Company NameFurniture Innovations Ltd.
Company StatusDissolved
Company NumberSC306387
CategoryPrivate Limited Company
Incorporation Date7 August 2006(17 years, 8 months ago)
Dissolution Date4 July 2014 (9 years, 9 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 NameMr Michael Shenkin
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed07 August 2006(same day as company formation)
RoleRetailer
Country of ResidenceScotland
Correspondence Address28 Broomfield Avenue
Newton Mearns
Glasgow
Lanarkshire
G77 5JP
Scotland
Secretary NameShelf Secretary Limited (Corporation)
StatusClosed
Appointed12 August 2009(3 years after company formation)
Appointment Duration4 years, 10 months (closed 04 July 2014)
Correspondence AddressStandard Buildings 94 Hope Street
Glasgow
G2 6PH
Scotland
Director NameAntony Shenkin
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2006(same day as company formation)
RoleChartered Accountant
Correspondence Address10 Matherton Avenue
Newton Mearns
Glasgow
G77 5EY
Scotland
Secretary NameAntony Shenkin
NationalityBritish
StatusResigned
Appointed07 August 2006(same day as company formation)
RoleChartered Accountant
Correspondence Address10 Matherton Avenue
Newton Mearns
Glasgow
G77 5EY
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed07 August 2006(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed07 August 2006(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressBdo Llp 4 Atlantic Quay
70 York Street
Glasgow
G2 8JX
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

150 at £1Michael Shenkin & Antony Shenkin
100.00%
Ordinary

Financials

Year2014
Net Worth-£161,167
Cash£1,297
Current Liabilities£460,849

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

4 July 2014Final Gazette dissolved following liquidation (1 page)
4 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
4 April 2014Order of court for early dissolution (1 page)
15 May 2013Registered office address changed from Pkf (Uk) Llp 78 Carlton Place Glasgow G5 9TH on 15 May 2013 (2 pages)
1 March 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 March 2012Registered office address changed from C/O C/O Macdonald Henderson 4Th Floor Standard Buildings 94 Hope Street Glasgow G2 6PH Scotland on 1 March 2012 (2 pages)
1 March 2012Registered office address changed from C/O C/O Macdonald Henderson 4Th Floor Standard Buildings 94 Hope Street Glasgow G2 6PH Scotland on 1 March 2012 (2 pages)
13 January 2012Registered office address changed from Unit 2 Block 9 Willowburn Rd Willowyard Industrial Estate Beith Ayrshire KA15 1LN Scotland on 13 January 2012 (1 page)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
5 September 2011Annual return made up to 7 August 2011 with a full list of shareholders
Statement of capital on 2011-09-05
  • GBP 150
(4 pages)
5 September 2011Annual return made up to 7 August 2011 with a full list of shareholders
Statement of capital on 2011-09-05
  • GBP 150
(4 pages)
10 February 2011Registered office address changed from Standard Buildings Macdonald Henderson 94 Hope Street Glasgow G2 6PH United Kingdom on 10 February 2011 (1 page)
19 October 2010Director's details changed for Michael Shenkin on 7 August 2010 (2 pages)
19 October 2010Secretary's details changed for Shelf Secretary Limited on 7 August 2010 (2 pages)
19 October 2010Annual return made up to 7 August 2010 with a full list of shareholders (4 pages)
19 October 2010Director's details changed for Michael Shenkin on 7 August 2010 (2 pages)
19 October 2010Annual return made up to 7 August 2010 with a full list of shareholders (4 pages)
19 October 2010Secretary's details changed for Shelf Secretary Limited on 7 August 2010 (2 pages)
7 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
3 September 2010Statement of capital following an allotment of shares on 23 August 2010
  • GBP 150
(4 pages)
19 February 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
20 January 2010Total exemption small company accounts made up to 31 December 2008 (7 pages)
25 September 2009Registered office changed on 25/09/2009 from 4 woodside place glasgow G3 7QF (1 page)
25 September 2009Return made up to 07/08/09; full list of members (4 pages)
25 September 2009Location of debenture register (1 page)
25 September 2009Location of register of members (1 page)
14 September 2009Secretary appointed shelf secretary LIMITED (2 pages)
11 September 2009Appointment terminated director and secretary antony shenkin (1 page)
10 December 2008Return made up to 07/08/08; full list of members (4 pages)
9 December 2008Registered office changed on 09/12/2008 from 4 woodsdale place glasgow G3 7QS (1 page)
26 June 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
10 October 2007Ad 07/08/07--------- £ si 50@1 (2 pages)
13 September 2007Registered office changed on 13/09/07 from: woodside business centre 4 woodside place glasgow G3 7QF (1 page)
11 September 2007Return made up to 07/08/07; full list of members (2 pages)
11 September 2007Registered office changed on 11/09/07 from: c/o kidstons, 1 royal bank place buchanan street glasgow G1 3AA (1 page)
3 February 2007Partic of mort/charge * (3 pages)
19 September 2006New secretary appointed;new director appointed (2 pages)
19 September 2006New director appointed (2 pages)
19 September 2006Accounting reference date extended from 31/08/07 to 31/12/07 (1 page)
9 August 2006Secretary resigned (1 page)
9 August 2006Director resigned (1 page)
9 August 2006Ad 07/08/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 August 2006Incorporation (16 pages)