FURORA INTERNATIONAL LIMITED
Status | DISSOLVED |
Company No. | 04488002 |
Category | Private Limited Company |
Incorporated | 17 Jul 2002 |
Age | 22 years |
Jurisdiction | England Wales |
Dissolution | 21 Oct 2014 |
Years | 9 years, 8 months, 27 days |
SUMMARY
FURORA INTERNATIONAL LIMITED is an dissolved private limited company with number 04488002. It was incorporated 22 years ago, on 17 July 2002 and it was dissolved 9 years, 8 months, 27 days ago, on 21 October 2014. The company address is 4 Chase Side, Enfield, EN2 6NF, Middlesex.
Company Fillings
Dissolved compulsory strike off suspended
Date: 19 Dec 2013
Category: Dissolution
Type: DISS16(SOAS)
Documents
Dissolved compulsory strike off suspended
Date: 16 Apr 2013
Category: Dissolution
Type: DISS16(SOAS)
Documents
Dissolved compulsory strike off suspended
Date: 29 Jan 2010
Category: Dissolution
Type: DISS16(SOAS)
Documents
Legacy
Date: 23 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 17/08/08; full list of members
Documents
Legacy
Date: 13 Jan 2009
Category: Accounts
Type: 225
Description: Accounting reference date extended from 17/12/2008 to 31/12/2008
Documents
Legacy
Date: 13 Jan 2009
Category: Address
Type: 287
Description: Registered office changed on 13/01/2009 from 2ND floor 145-157 st john street london EC1V 4PY
Documents
Legacy
Date: 25 Apr 2008
Category: Address
Type: 287
Description: Registered office changed on 25/04/2008 from 1159 great cambridge road enfield middlesex EN1 4DD
Documents
Legacy
Date: 26 Nov 2007
Category: Annual-return
Type: 363s
Description: Return made up to 17/08/07; no change of members
Documents
Legacy
Date: 16 Nov 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 13 Sep 2007
Category: Address
Type: 287
Description: Registered office changed on 13/09/07 from: 7-11 minerva road park royal london NW10 6HJ
Documents
Legacy
Date: 13 Sep 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type total exemption small
Date: 04 Sep 2007
Action Date: 17 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-17
Documents
Accounts with accounts type total exemption full
Date: 17 Oct 2006
Action Date: 17 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-17
Documents
Legacy
Date: 20 Sep 2006
Category: Annual-return
Type: 363s
Description: Return made up to 17/08/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 18 Oct 2005
Action Date: 17 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-17
Documents
Legacy
Date: 16 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 17/08/05; full list of members
Documents
Legacy
Date: 28 Jun 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 28 Jun 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 19 Oct 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 19 Oct 2004
Category: Address
Type: 287
Description: Registered office changed on 19/10/04 from: 217 gladbeck way enfield middlesex EN2 7EW
Documents
Legacy
Date: 22 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 17/08/04; full list of members
Documents
Legacy
Date: 17 Sep 2004
Category: Address
Type: 287
Description: Registered office changed on 17/09/04 from: 7 11 minerva road park royal london NW10 6HJ
Documents
Legacy
Date: 17 Sep 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type total exemption full
Date: 06 Jul 2004
Action Date: 17 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-17
Documents
Legacy
Date: 04 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 17/08/03; full list of members
Documents
Legacy
Date: 13 Jun 2003
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/07/03 to 17/12/03
Documents
Legacy
Date: 27 Aug 2002
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 23 Jul 2002
Category: Capital
Type: 88(2)R
Description: Ad 17/07/02--------- £ si 9@1=9 £ ic 1/10
Documents
Legacy
Date: 23 Jul 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Jul 2002
Category: Address
Type: 287
Description: Registered office changed on 23/07/02 from: enterprise house 82 whitchurch road cardiff CF14 3LX
Documents
Legacy
Date: 23 Jul 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Jul 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
BOULTBEE BROOKS REAL ESTATE GROUP LIMITED
2ND FLOOR BROADWAY HOUSE,HEREFORD,HR4 9AR
Number: | 08717845 |
Status: | ACTIVE |
Category: | Private Limited Company |
PRESCOTT HOUSE,HALIFAX,HX1 2LG
Number: | 10081352 |
Status: | ACTIVE |
Category: | Private Limited Company |
4TH FLOOR,LONDON,EC2A 4NE
Number: | 07281663 |
Status: | ACTIVE |
Category: | Private Limited Company |
GRANGE COURT RESIDENTS ASSOCIATION (BARRY) LTD
FLAT 8 GRANGE COURT 82,BARRY,CF63 2NW
Number: | 05870353 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 PAGET ROAD,LEICESTER,LE3 5HL
Number: | 10682047 |
Status: | ACTIVE |
Category: | Private Limited Company |
RUSTIN & MALLORY GROUP LIMITED
18 BUNTSFORD PARK ROAD,BROMSGROVE,B60 3DX
Number: | 05341335 |
Status: | ACTIVE |
Category: | Private Limited Company |