Company NameModern Furniture House Limited
Company StatusDissolved
Company NumberSC430128
CategoryPrivate Limited Company
Incorporation Date10 August 2012(11 years, 8 months ago)
Dissolution Date20 October 2015 (8 years, 6 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 NameMZK Financials Ltd (Corporation)
StatusClosed
Appointed10 October 2014(2 years, 2 months after company formation)
Appointment Duration1 year (closed 20 October 2015)
Correspondence Address17 Scotland Street
Glasgow
G5 8NB
Scotland
Director NameMr Fazle Niaze
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBangladeshi
StatusResigned
Appointed10 August 2012(same day as company formation)
RoleOnline Retailer
Country of ResidenceScotland
Correspondence AddressBroadline Works Lochlibo Road
Neilston
Glasgow
G78 3AB
Scotland
Director NameMr Md Shahinur Hossain
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBangladeshi
StatusResigned
Appointed20 September 2013(1 year, 1 month after company formation)
Appointment Duration1 year (resigned 08 October 2014)
RoleOnline Retailer
Country of ResidenceScotland
Correspondence Address51 Unit 2b
French Street
Glasgow
G40 4EN
Scotland
Director NameMr Hm Ziaul Mannan
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBangladeshi
StatusResigned
Appointed08 October 2014(2 years, 1 month after company formation)
Appointment Duration2 days (resigned 10 October 2014)
RoleOnline Retailer
Country of ResidenceScotland
Correspondence Address51 Unit 2b
French Street
Glasgow
G40 4EN
Scotland

Location

Registered Address51 Unit 2b
French Street
Glasgow
G40 4EN
Scotland
ConstituencyGlasgow Central
WardCalton

Shareholders

50 at £1Md Tariqul Islam
50.00%
Ordinary
50 at £1Mohammed Mohshin
50.00%
Ordinary

Financials

Year2014
Net Worth£2,176
Cash£550
Current Liabilities£1,128

Accounts

Latest Accounts31 August 2014 (9 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

20 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 July 2015First Gazette notice for voluntary strike-off (1 page)
17 June 2015Application to strike the company off the register (3 pages)
12 May 2015Appointment of Mzk Financials Ltd as a director on 10 October 2014 (2 pages)
12 May 2015Termination of appointment of Hm Ziaul Mannan as a director on 10 October 2014 (1 page)
1 December 2014Total exemption small company accounts made up to 31 August 2014 (9 pages)
20 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
(3 pages)
20 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
(3 pages)
11 October 2014Director's details changed for Mr Hm Ziaul Mannan on 9 October 2014 (2 pages)
11 October 2014Director's details changed for Mr Hm Ziaul Mannan on 9 October 2014 (2 pages)
9 October 2014Appointment of Mr Hm Ziaul Mannan as a director on 8 October 2014 (2 pages)
9 October 2014Termination of appointment of Md Shahinur Hossain as a director on 8 October 2014 (1 page)
9 October 2014Appointment of Mr Hm Ziaul Mannan as a director on 8 October 2014 (2 pages)
9 October 2014Termination of appointment of Md Shahinur Hossain as a director on 8 October 2014 (1 page)
20 September 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-09-20
  • GBP 100
(3 pages)
13 September 2014Registered office address changed from Broadlie Works Neilston Glasgow G78 3AB Scotland to 51 Unit 2B French Street Glasgow G40 4EN on 13 September 2014 (1 page)
14 April 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
4 December 2013Registered office address changed from Broadline Works Lochlibo Road Neilston Glasgow G78 3AB on 4 December 2013 (1 page)
4 December 2013Registered office address changed from Broadline Works Lochlibo Road Neilston Glasgow G78 3AB on 4 December 2013 (1 page)
5 November 2013Appointment of Mr Md Shahinur Hossain as a director (2 pages)
5 November 2013Termination of appointment of Hm Mannan as a director (1 page)
12 September 2013Termination of appointment of Md Hossain as a director (1 page)
12 September 2013Termination of appointment of Md Hossain as a director (1 page)
2 September 2013Termination of appointment of Fazle Niaze as a director (1 page)
2 September 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 100
(4 pages)
2 September 2013Termination of appointment of Fazle Niaze as a director (1 page)
28 November 2012Registered office address changed from Flat 32 8 Glen Loy Place Glasgow G53 7HS Scotland on 28 November 2012 (2 pages)
10 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)