Company NameFurniture By Maya GB Ltd.
Company StatusDissolved
Company NumberSC629759
CategoryPrivate Limited Company
Incorporation Date8 May 2019(4 years, 11 months ago)
Dissolution Date12 March 2024 (1 month, 2 weeks ago)
Previous NameFurniture Asos Group Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46470Wholesale of furniture, carpets and lighting equipment

Directors

Director NameMr Floyd R0We
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed10 December 2021(2 years, 7 months after company formation)
Appointment Duration2 years, 3 months (closed 12 March 2024)
RoleOperations Manager
Country of ResidenceScotland
Correspondence Address101 Rose Street Lane,Rose Street Sounth Lane Rose
Edinburgh
EH2 3JG
Scotland
Director NameLeandre Browne
Date of BirthApril 1991 (Born 33 years ago)
NationalityBarbadian
StatusResigned
Appointed08 May 2019(same day as company formation)
RoleCompany Director
Country of ResidenceJersey
Correspondence AddressInternational House 38 Thistle Street
Edinburgh
EH2 1EN
Scotland
Director NameFloyd Rowe
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInternational House 38 Thistle Street
Edinburgh
EH2 1EN
Scotland
Director NameMs Cameca Beckford
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2021(1 year, 10 months after company formation)
Appointment Duration9 months, 1 week (resigned 01 January 2022)
RoleOperations Manager
Country of ResidenceEngland
Correspondence AddressInternational House 38 Thistle Street
Edinburgh
EH2 1EN
Scotland

Location

Registered AddressInternational House
38 Thistle Street
Edinburgh
EH2 1EN
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

29 March 2023Micro company accounts made up to 31 May 2022 (3 pages)
7 January 2023Compulsory strike-off action has been discontinued (1 page)
6 January 2023Confirmation statement made on 8 October 2022 with no updates (3 pages)
27 December 2022First Gazette notice for compulsory strike-off (1 page)
30 September 2022Change of details for Mr Floyd Rpwe as a person with significant control on 1 May 2022 (2 pages)
30 September 2022Notification of Floyd Rpwe as a person with significant control on 1 May 2022 (2 pages)
30 September 2022Notification of Floyd Rowe as a person with significant control on 1 May 2022 (2 pages)
30 September 2022Cessation of Cameca Beckford as a person with significant control on 1 May 2022 (1 page)
25 February 2022Termination of appointment of Cameca Beckford as a director on 1 January 2022 (1 page)
24 February 2022Appointment of Mr Floyd R0We as a director on 10 December 2021 (2 pages)
29 January 2022Compulsory strike-off action has been discontinued (1 page)
28 January 2022Confirmation statement made on 8 October 2021 with no updates (3 pages)
4 January 2022First Gazette notice for compulsory strike-off (1 page)
18 June 2021Micro company accounts made up to 31 May 2021 (5 pages)
25 May 2021Cessation of Floyd Rowe as a person with significant control on 1 April 2021 (1 page)
25 May 2021Notification of Cameca Beckford as a person with significant control on 25 March 2021 (2 pages)
25 May 2021Appointment of Ms. Cameca Beckford as a director on 25 March 2021 (2 pages)
25 May 2021Termination of appointment of Floyd Rowe as a director on 1 April 2021 (1 page)
16 April 2021Micro company accounts made up to 31 May 2020 (5 pages)
30 November 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-11-27
(3 pages)
12 October 2020Change of details for Floyd Rowe as a person with significant control on 5 October 2020 (2 pages)
8 October 2020Confirmation statement made on 8 October 2020 with updates (4 pages)
6 October 2020Cessation of Leandre Browne as a person with significant control on 5 October 2020 (1 page)
2 October 2020Confirmation statement made on 7 May 2020 with updates (3 pages)
6 April 2020Termination of appointment of Leandre Browne as a director on 23 March 2020 (1 page)
8 May 2019Incorporation
Statement of capital on 2019-05-08
  • GBP 503
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)