General information

Name:

Hauzdecor Limited

Office Address:

253 Regents Park Road N3 3LA London

Number: 09184553

Incorporation date: 2014-08-21

Dissolution date: 2023-02-21

End of financial year: 31 August

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2014 is the date that marks the founding of Hauzdecor Ltd, a company which was situated at 253 Regents Park Road, , London. The company was registered on 2014/08/21. The firm registration number was 09184553 and its postal code was N3 3LA. The firm had been on the market for nine years up until 2023/02/21. Founded as Furniture Valley, the company used the business name until 2015, the year it got changed to Hauzdecor Ltd.

This specific limited company was managed by one managing director: Arunas S. who was maintaining it for five years.

Arunas S. was the individual with significant control over this firm, had substantial control or influence over the company.

  • Previous company's names
  • Hauzdecor Ltd 2015-08-06
  • Furniture Valley Ltd 2014-08-21

Financial data based on annual reports

Company staff

Arunas S.

Role: Director

Appointed: 11 June 2018

Latest update: 3 September 2023

People with significant control

Arunas S.
Notified on 14 June 2018
Nature of control:
substantial control or influence
Stasyte B.
Notified on 16 August 2017
Ceased on 14 June 2018
Nature of control:
substantial control or influence
Jurate S.
Notified on 2 September 2016
Ceased on 16 August 2017
Nature of control:
substantial control or influence
Donatas V.
Notified on 8 August 2016
Ceased on 1 September 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 May 2020
Account last made up date 31 August 2018
Confirmation statement next due date 16 November 2020
Confirmation statement last made up date 05 October 2019
Annual Accounts 17 May 2016
Start Date For Period Covered By Report 2014-08-21
End Date For Period Covered By Report 2015-08-31
Date Approval Accounts 17 May 2016
Annual Accounts 18 May 2017
Start Date For Period Covered By Report 2015-09-01
End Date For Period Covered By Report 2016-08-31
Date Approval Accounts 18 May 2017
Annual Accounts 24 August 2017
Start Date For Period Covered By Report 2016-09-01
End Date For Period Covered By Report 2017-08-24
Date Approval Accounts 24 August 2017
Annual Accounts
Start Date For Period Covered By Report 2017-08-25
End Date For Period Covered By Report 2018-08-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
First Gazette notice for compulsory strike-off (GAZ1)
filed on: 10th, November 2020
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 47990 : Other retail sale not in stores, stalls or markets
8
Company Age

Closest Companies - by postcode