BOUTIQUE FURNISHINGS LIMITED
LIVERPOOL

Hellopages » Merseyside » Liverpool » L15 5AJ

Company number 06907777
Status Active - Proposal to Strike off
Incorporation Date 18 May 2009
Company Type Private Limited Company
Address 312 SMITHDOWN ROAD, SMITHDOWN ROAD WAVERTREE, LIVERPOOL, L15 5AJ
Home Country United Kingdom
Nature of Business 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
Phone, email, etc

Since the company registration twenty-nine events have happened. The last three records are First Gazette notice for compulsory strike-off; Annual return made up to 18 May 2016 with full list of shareholders Statement of capital on 2016-05-26 GBP 100 ; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of BOUTIQUE FURNISHINGS LIMITED are www.boutiquefurnishings.co.uk, and www.boutique-furnishings.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and five months. Boutique Furnishings Limited is a Private Limited Company. The company registration number is 06907777. Boutique Furnishings Limited has been working since 18 May 2009. The present status of the company is Active - Proposal to Strike off. The registered address of Boutique Furnishings Limited is 312 Smithdown Road Smithdown Road Wavertree Liverpool L15 5aj. The company`s financial liabilities are £65.1k. It is £12.29k against last year. The cash in hand is £0.06k. It is £-0.14k against last year. And the total assets are £3.08k, which is £-0.49k against last year. ROCHE, Jannette Teresa is a Director of the company. Secretary ROCHE, Mary Teresa has been resigned. Director JACOBS, Yomtov Eliezer has been resigned. The company operates in "Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store".


boutique furnishings Key Finiance

LIABILITIES £65.1k
+23%
CASH £0.06k
-72%
TOTAL ASSETS £3.08k
-14%
All Financial Figures

Current Directors

Director
ROCHE, Jannette Teresa
Appointed Date: 22 May 2009
56 years old

Resigned Directors

Secretary
ROCHE, Mary Teresa
Resigned: 30 April 2011
Appointed Date: 22 May 2009

Director
JACOBS, Yomtov Eliezer
Resigned: 18 May 2009
Appointed Date: 18 May 2009
55 years old

BOUTIQUE FURNISHINGS LIMITED Events

02 May 2017
First Gazette notice for compulsory strike-off
26 May 2016
Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 100

27 Feb 2016
Total exemption small company accounts made up to 31 May 2015
18 May 2015
Annual return made up to 18 May 2015 with full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100

02 Mar 2015
Total exemption small company accounts made up to 31 May 2014
...
... and 19 more events
29 May 2009
Secretary appointed mary teresa roche
29 May 2009
Ad 22/05/09\gbp si 99@1=99\gbp ic 1/100\
29 May 2009
Registered office changed on 29/05/2009 from office 1 61 bryn street ashton-in-makerfield wigan lancs WN4 9AX
18 May 2009
Appointment terminated director yomtov jacobs
18 May 2009
Incorporation