Company NameFurniture Connections Ltd
Company StatusDissolved
Company NumberSC596594
CategoryPrivate Limited Company
Incorporation Date9 May 2018(5 years, 11 months ago)
Dissolution Date15 October 2019 (4 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 NameMr Pryas Shukla
Date of BirthMay 1985 (Born 39 years ago)
NationalityIndian
StatusClosed
Appointed08 February 2019(9 months after company formation)
Appointment Duration8 months, 1 week (closed 15 October 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address162 Netherton Road
Unit 5b
Glasgow
G13 1BJ
Scotland
Director NameMiss Karen McPhilemy
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 18 - Forge Shopping Centre 1221 Gallowgate
Glasgow
G31 4EB
Scotland
Director NameMiss Mahnoor Haq
Date of BirthFebruary 1994 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2018(3 months, 2 weeks after company formation)
Appointment Duration5 months, 2 weeks (resigned 08 February 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 18 - Forge Shopping Centre 1221 Gallowgate
Glasgow
G31 4EB
Scotland

Location

Registered Address162 Netherton Road
Unit 5b
Glasgow
G13 1BJ
Scotland
ConstituencyGlasgow North West
WardDrumchapel/Anniesland

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

15 October 2019Final Gazette dissolved via compulsory strike-off (1 page)
30 July 2019First Gazette notice for compulsory strike-off (1 page)
7 March 2019Appointment of Mr Pryas Shukla as a director on 8 February 2019 (2 pages)
7 March 2019Termination of appointment of Mahnoor Haq as a director on 8 February 2019 (1 page)
7 March 2019Cessation of Mahnoor Haq as a person with significant control on 8 February 2019 (1 page)
7 March 2019Registered office address changed from Unit 18 - Forge Shopping Centre 1221 Gallowgate Glasgow G31 4EB Scotland to 162 Netherton Road Unit 5B Glasgow G13 1BJ on 7 March 2019 (1 page)
27 August 2018Termination of appointment of Karen Mcphilemy as a director on 27 August 2018 (1 page)
27 August 2018Notification of Mahnoor Haq as a person with significant control on 27 August 2018 (2 pages)
27 August 2018Appointment of Miss Mahnoor Haq as a director on 27 August 2018 (2 pages)
27 August 2018Cessation of Karen Mcphilemy as a person with significant control on 27 August 2018 (1 page)
9 May 2018Incorporation
Statement of capital on 2018-05-09
  • GBP 100
(30 pages)