DISCOUNT LINEN WAREHOUSE LTD
Overview
| Company Name | DISCOUNT LINEN WAREHOUSE LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 08571302 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of DISCOUNT LINEN WAREHOUSE LTD?
- Other retail sale in non-specialised stores (47190) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is DISCOUNT LINEN WAREHOUSE LTD located?
| Registered Office Address | 31 Upper Park IG10 4QY Loughton Essex |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of DISCOUNT LINEN WAREHOUSE LTD?
| Company Name | From | Until |
|---|---|---|
| BUTTERCUP & DOT LTD | Jun 17, 2013 | Jun 17, 2013 |
What are the latest accounts for DISCOUNT LINEN WAREHOUSE LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Apr 30, 2016 |
What are the latest filings for DISCOUNT LINEN WAREHOUSE LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Director's details changed for Mr Stephen Raymond Kaye on Feb 02, 2018 | 2 pages | CH01 | ||||||||||
Registered office address changed from Dept 1322 196 High Road Wood Green London N22 8HH to 31 Upper Park Loughton Essex IG10 4QY on Aug 08, 2017 | 2 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2016 | 1 pages | AA | ||||||||||
Previous accounting period shortened from Jun 30, 2016 to Apr 30, 2016 | 3 pages | AA01 | ||||||||||
Confirmation statement made on Jan 14, 2017 with updates | 5 pages | CS01 | ||||||||||
Certificate of change of name Company name changed buttercup & dot LTD\certificate issued on 15/01/16 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Annual return made up to Jan 14, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Bryan Anthony Thornton as a director on Jan 13, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mr Mark Zeff as a director on Jan 13, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Cfs Secretaries Limited as a director on Jan 13, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mr Stephen Kaye as a director on Jan 13, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Linens Direct Holdings Ltd as a director on Jan 13, 2016 | 2 pages | AP02 | ||||||||||
Appointment of Linens Direct Holdings Ltd as a secretary on Jan 13, 2016 | 2 pages | AP04 | ||||||||||
Registered office address changed from Dept 2, 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA to Dept 1322 196 High Road Wood Green London N22 8HH on Jan 14, 2016 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2015 | 2 pages | AA | ||||||||||
Annual return made up to Sep 08, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Bryan Anthony Thornton as a director on Sep 07, 2015 | 2 pages | AP01 | ||||||||||
Appointment of Cfs Secretaries Limited as a director on Sep 07, 2015 | 2 pages | AP02 | ||||||||||
Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Dept 2, 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA on Sep 08, 2015 | 1 pages | AD01 | ||||||||||
Registered office address changed from The Bristol Office 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on Jun 17, 2015 | 1 pages | AD01 | ||||||||||
Termination of appointment of Peter Anthony Valaitis as a director on Jun 17, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to Jun 17, 2014 | 3 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jun 30, 2014 | 2 pages | AA | ||||||||||
Who are the officers of DISCOUNT LINEN WAREHOUSE LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| LINENS DIRECT HOLDINGS LTD | Secretary | Lovet Road CM19 5TB Harlow Lovet House England |
| 204206410001 | ||||||||||
| KAYE, Stephen Raymond | Director | Holyfield Farm EN9 2ED Waltham Abbey Bradley Barn Essex England | England | British | 114837640005 | |||||||||
| ZEFF, Mark Gordon | Director | 196 High Road Wood Green N22 8HH London Dept 1322 England | England | British | 128330160001 | |||||||||
| LINENS DIRECT HOLDINGS LTD | Director | Lovet Road CM19 5TB Harlow Lovet House England |
| 204206410001 | ||||||||||
| THORNTON, Bryan Anthony | Director | 196 High Road Wood Green N22 8HH London Dept 1322 England | England | British | 152975240001 | |||||||||
| VALAITIS, Peter Anthony | Director | High Street Westbury On Trym BS9 3BY Bristol 5 United Kingdom | United Kingdom | British | 73846360004 | |||||||||
| CFS SECRETARIES LIMITED | Director | 43 Owston Road Carcroft DN6 8DA Doncaster Dept 2 South Yorkshire England |
| 132347730001 |
Who are the persons with significant control of DISCOUNT LINEN WAREHOUSE LTD?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Stephen Raymond Kaye | Apr 06, 2016 | Upper Park IG10 4QY Loughton 31 Essex | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
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