Furntastic Ltd
Private Limited Company
Furntastic Ltd
24 Cyprus Avenue
Bradford
BD10 0AL
Company Name | Furntastic Ltd |
---|
Company Status | Dissolved 2021 |
---|
Company Number | 05873860 |
---|
Incorporation Date | 12 July 2006 |
---|
Dissolution Date | 21 September 2021 (active for 15 years, 2 months) |
---|
Category | Private Limited Company with Share Capital |
---|
Previous Names | TIM Parker Limited and Uneeq Ltd |
---|
Current Directors | 1 |
---|
Business Industry | Construction |
---|
Business Activity | Development of Building Projects |
---|
Latest Accounts | 31 July 2019 (4 years, 9 months ago) |
---|
Next Accounts Due | — |
---|
Accounts Category | Dormant |
---|
Accounts Year End | 31 July |
---|
Latest Return | — |
---|
Next Return Due | — |
---|
Registered Address | 24 Cyprus Avenue Bradford BD10 0AL |
Shared Address | This company doesn't share its address with any other companies |
Constituency | Bradford East |
---|
Region | Yorkshire and The Humber |
---|
County | West Yorkshire |
---|
Built Up Area | West Yorkshire |
---|
Accounts Year End | 31 July |
---|
Category | Dormant |
---|
Latest Accounts | 31 July 2019 (4 years, 9 months ago) |
---|
Next Accounts Due | — |
---|
Latest Return | — |
---|
Next Return Due | — |
---|
SIC Industry | Construction |
---|
SIC 2003 (7011) | Development & sell real estate |
---|
SIC 2007 (41100) | Development of building projects |
---|
SIC Industry | Real estate activities |
---|
SIC 2003 (7012) | Buying & sell own real estate |
---|
SIC 2007 (68100) | Buying and selling of own real estate |
---|
SIC Industry | Real estate activities |
---|
SIC 2007 (68209) | Other letting and operating of own or leased real estate |
---|
SIC Industry | Real estate activities |
---|
SIC 2003 (7032) | Manage real estate, fee or contract |
---|
SIC 2007 (68320) | Management of real estate on a fee or contract basis |
---|
21 September 2021 | Final Gazette dissolved via compulsory strike-off | 1 page |
---|
6 July 2021 | First Gazette notice for compulsory strike-off | 1 page |
---|
12 June 2020 | Termination of appointment of Jeremy Michael Bennett as a director on 30 May 2020 | 1 page |
---|
28 May 2020 | Confirmation statement made on 28 May 2020 with updates | 4 pages |
---|
28 May 2020 | Registered office address changed from 28 Lismore Road Sheffield S8 9JD England to 24 Cyprus Avenue Bradford BD10 0AL on 28 May 2020 | 1 page |
---|
Mortgage charges satisfied
—
Mortgage charges part satisfied
—
Mortgage charges outstanding
—