Company NameBest Advantage Furniture Rentals Ltd
Company StatusDissolved
Company NumberSC433633
CategoryPrivate Limited Company
Incorporation Date28 September 2012(11 years, 7 months ago)
Dissolution Date12 July 2016 (7 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 NameFrased John Slater
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Peel Street
London
W8 7PA
Director NameMrs Jane Elizabeth Slater
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 St. Magdalenes Road
Perth
PH2 0BT
Scotland
Director NameMr Stephen David Hemmings
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Park Road
Moseley
Birmingham
West Midlands
B13 8AB

Location

Registered Address9 Ainslie Place
Edinburgh
Midlothian
EH3 6AT
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Elizabeth Jane Slater
100.00%
Ordinary

Accounts

Latest Accounts30 September 2014 (9 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

12 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2016First Gazette notice for voluntary strike-off (1 page)
26 April 2016First Gazette notice for voluntary strike-off (1 page)
19 April 2016Application to strike the company off the register (3 pages)
19 April 2016Application to strike the company off the register (3 pages)
9 November 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1
(4 pages)
9 November 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1
(4 pages)
11 December 2014Accounts for a dormant company made up to 30 September 2014 (6 pages)
11 December 2014Accounts for a dormant company made up to 30 September 2014 (6 pages)
10 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 1
(4 pages)
10 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 1
(4 pages)
23 December 2013Accounts for a dormant company made up to 30 September 2013 (6 pages)
23 December 2013Accounts for a dormant company made up to 30 September 2013 (6 pages)
12 December 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 1
(4 pages)
12 December 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 1
(4 pages)
25 June 2013Appointment of Frased Slater as a director (2 pages)
25 June 2013Appointment of Frased Slater as a director (2 pages)
8 October 2012Appointment of Mrs Jane Elizabeth Slater as a director (2 pages)
8 October 2012Termination of appointment of Stephen Hemmings as a director (1 page)
8 October 2012Termination of appointment of Stephen Hemmings as a director (1 page)
8 October 2012Appointment of Mrs Jane Elizabeth Slater as a director (2 pages)
28 September 2012Incorporation (28 pages)
28 September 2012Incorporation (28 pages)