CAPITOL CARPETS OF CHELSEA LIMITED
Overview
Company Name | CAPITOL CARPETS OF CHELSEA LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 06228436 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of CAPITOL CARPETS OF CHELSEA LIMITED?
- Retail sale of carpets, rugs, wall and floor coverings in specialised stores (47530) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is CAPITOL CARPETS OF CHELSEA LIMITED located?
Registered Office Address | C/O Macintyre Hudson Llp 6th Floor, 2 London Wall Place EC2Y 5AU London England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for CAPITOL CARPETS OF CHELSEA LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2019 |
What are the latest filings for CAPITOL CARPETS OF CHELSEA LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Return of final meeting in a creditors' voluntary winding up | 9 pages | LIQ14 | ||||||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||||||
Statement of affairs | 8 pages | LIQ02 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Registered office address changed from 2B Chepstow Road London W2 5BH to C/O Macintyre Hudson Llp 6th Floor, 2 London Wall Place London EC2Y 5AU on Feb 17, 2020 | 1 pages | AD01 | ||||||||||||||
Total exemption full accounts made up to Mar 31, 2019 | 9 pages | AA | ||||||||||||||
Termination of appointment of Jody Lorraine Atkins as a director on Apr 04, 2019 | 1 pages | TM01 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Jan 31, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Micro company accounts made up to Mar 31, 2018 | 3 pages | AA | ||||||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||||||
Confirmation statement made on Jan 31, 2018 with no updates | 3 pages | CS01 | ||||||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
Current accounting period extended from Oct 31, 2017 to Mar 31, 2018 | 1 pages | AA01 | ||||||||||||||
Total exemption small company accounts made up to Oct 31, 2016 | 5 pages | AA | ||||||||||||||
Confirmation statement made on Oct 31, 2016 with updates | 6 pages | CS01 | ||||||||||||||
Total exemption small company accounts made up to Oct 31, 2015 | 5 pages | AA | ||||||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||||||
Annual return made up to Sep 01, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
| ||||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
Total exemption small company accounts made up to Oct 31, 2014 | 5 pages | AA | ||||||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||||||
Annual return made up to Sep 01, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Who are the officers of CAPITOL CARPETS OF CHELSEA LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
FOSTER, Steven Peter | Director | 6th Floor, 2 London Wall Place EC2Y 5AU London C/O Macintyre Hudson Llp England | United Kingdom | British | Company Director | 166510750001 | ||||
FOSTER, Gillian Carol | Secretary | Chepstow Road W2 5BH London 2b United Kingdom | British | Company Director | 92991890003 | |||||
HARRISON, Irene Lesley | Secretary | Fy Mwthin 22 Merthyr Road Tongwynlais CF15 7LH Cardiff | British | 39878290001 | ||||||
ATKINS, Jody Lorraine | Director | Chepstow Road W2 5BH London 2b United Kingdom | United Kingdom | British | Company Director | 177796870001 | ||||
FOSTER, Gillian Carol | Director | Chepstow Road W2 5BH London 2b United Kingdom | England | British | Company Director | 92991890005 | ||||
FOSTER, Stephen Joseph | Director | Beech Road SK9 7LX Alderley Edge 20 Cheshire | United Kingdom | British | Director | 148855410002 | ||||
INJAC, Petar | Director | Ferneymeade Way TW7 6TP Isleworth 13 Middlesex | England | British | Company Director | 188163930002 | ||||
BUSINESS INFORMATION RESEARCH & REPORTING LTD | Director | Crown House 64 Whitchurch Road CF14 3LX Cardiff | 38692980001 |
Who are the persons with significant control of CAPITOL CARPETS OF CHELSEA LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Steven Peter Foster | Oct 31, 2016 | 6th Floor, 2 London Wall Place EC2Y 5AU London C/O Macintyre Hudson Llp England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Miss Jody Lorraine Atkins | Oct 31, 2016 | 6th Floor, 2 London Wall Place EC2Y 5AU London C/O Macintyre Hudson Llp England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
Does CAPITOL CARPETS OF CHELSEA LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Creditors voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0