Company NameValue Home Furnishings Ltd
Company StatusDissolved
Company NumberSC418025
CategoryPrivate Limited Company
Incorporation Date27 February 2012(12 years, 2 months ago)
Dissolution Date25 June 2019 (4 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Director

Director NameMr Sulman Aslam Sher
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Springkell Gate
Glasgow
G41 4BY
Scotland

Location

Registered AddressC/O F A Siddiqui & Co 2nd Floor
129 Nelson Street
Glasgow
G5 8DZ
Scotland
ConstituencyGlasgow Central
WardGovan
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Sulman Aslam Sher
100.00%
Ordinary

Financials

Year2014
Net Worth-£41,883
Cash£1,589
Current Liabilities£71,671

Accounts

Latest Accounts28 February 2017 (7 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End29 February

Filing History

25 June 2019Final Gazette dissolved via compulsory strike-off (1 page)
9 March 2019Compulsory strike-off action has been suspended (1 page)
5 February 2019First Gazette notice for compulsory strike-off (1 page)
17 July 2018Registered office address changed from 115 Bath Street Glasgow G2 2SZ Scotland to C/O F a Siddiqui & Co 2nd Floor 129 Nelson Street Glasgow G5 8DZ on 17 July 2018 (1 page)
30 May 2018Compulsory strike-off action has been discontinued (1 page)
29 May 2018Confirmation statement made on 27 February 2018 with no updates (3 pages)
22 May 2018First Gazette notice for compulsory strike-off (1 page)
21 December 2017Micro company accounts made up to 28 February 2017 (2 pages)
21 December 2017Micro company accounts made up to 28 February 2017 (2 pages)
19 December 2017Registered office address changed from 6 Springkell Gate Glasgow G41 4BY to 115 Bath Street Glasgow G2 2SZ on 19 December 2017 (1 page)
19 December 2017Registered office address changed from 6 Springkell Gate Glasgow G41 4BY to 115 Bath Street Glasgow G2 2SZ on 19 December 2017 (1 page)
3 June 2017Compulsory strike-off action has been discontinued (1 page)
3 June 2017Compulsory strike-off action has been discontinued (1 page)
31 May 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
31 May 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
30 May 2017First Gazette notice for compulsory strike-off (1 page)
30 May 2017First Gazette notice for compulsory strike-off (1 page)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
4 June 2016Compulsory strike-off action has been discontinued (1 page)
4 June 2016Compulsory strike-off action has been discontinued (1 page)
2 June 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 100
(3 pages)
2 June 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 100
(3 pages)
31 May 2016First Gazette notice for compulsory strike-off (1 page)
31 May 2016First Gazette notice for compulsory strike-off (1 page)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
23 September 2015Total exemption small company accounts made up to 28 February 2014 (3 pages)
23 September 2015Total exemption small company accounts made up to 28 February 2014 (3 pages)
4 April 2015Compulsory strike-off action has been discontinued (1 page)
4 April 2015Compulsory strike-off action has been discontinued (1 page)
1 April 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(3 pages)
1 April 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(3 pages)
13 March 2015First Gazette notice for compulsory strike-off (1 page)
13 March 2015First Gazette notice for compulsory strike-off (1 page)
15 May 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
(3 pages)
15 May 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
(3 pages)
27 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
27 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
13 June 2013Annual return made up to 27 February 2013 with a full list of shareholders (3 pages)
13 June 2013Annual return made up to 27 February 2013 with a full list of shareholders (3 pages)
27 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
27 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)