Furntastic Imports Ltd LEICESTER


Furntastic Imports Ltd was formally closed on 2023-02-07. Furntastic Imports was a private limited company that was located at 1 Grosvenor Street, Leicester, LE1 3LR, ENGLAND. This company (formed on 2019-08-21) was run by 1 director.
Director Mohamed A. who was appointed on 16 October 2019.

The company was categorised as "retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store" (47599). The most recent confirmation statement was filed on 2022-08-20 and last time the annual accounts were filed was on 31 August 2021.

Furntastic Imports Ltd Address / Contact

Office Address 1 Grosvenor Street
Town Leicester
Post code LE1 3LR
Country of origin United Kingdom

Company Information / Profile

Registration Number 12168662
Date of Incorporation Wed, 21st Aug 2019
Date of Dissolution Tue, 7th Feb 2023
Industry Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
End of financial Year 31st August
Company age 4 years old
Account next due date Wed, 31st May 2023
Account last made up date Tue, 31st Aug 2021
Next confirmation statement due date Sun, 3rd Sep 2023
Last confirmation statement dated Sat, 20th Aug 2022

Company staff

Mohamed A.

Position: Director

Appointed: 16 October 2019

Mohamed A.

Position: Director

Appointed: 16 October 2019

Resigned: 02 December 2019

Asif A.

Position: Director

Appointed: 21 August 2019

Resigned: 16 October 2019

People with significant control

Amsb Ltd

1 Grosvenor Street, Leicester, LE1 3LR, England

Legal authority Company Act 2006
Legal form Ltd Company By Shares
Country registered United Kingdom
Place registered England And Wales
Registration number 11505382
Notified on 21 August 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Mohamed A.

Notified on 16 October 2019
Ceased on 2 December 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Mohamed A.

Notified on 16 October 2019
Ceased on 2 December 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-08-312021-08-31
Balance Sheet
Net Assets Liabilities100100
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset100100
Number Shares Allotted100100
Par Value Share11

Company filings

Filing category
Accounts Address Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Final Gazette dissolved via voluntary strike-off
filed on: 7th, February 2023
Free Download

Company search