Company NameElegant Floorings Limited
Company StatusDissolved
Company Number00843173
CategoryPrivate Limited Company
Incorporation Date29 March 1965(59 years, 1 month ago)
Dissolution Date12 January 2016 (8 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMr Sanjiv Patel
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed18 November 2014(49 years, 8 months after company formation)
Appointment Duration1 year, 1 month (closed 12 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Ansford Road
Bromley
Kent
BR1 5QU
Director NameMr George Henry Britton
Date of BirthMarch 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1991(26 years, 3 months after company formation)
Appointment Duration10 years (resigned 01 August 2001)
RoleDirector Managing
Correspondence Address26 Monypenny, Maytham Road
Rolvenden
Cranbrook
Kent
TN17 4NF
Director NameMrs Marion Pamela Britton
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1991(26 years, 3 months after company formation)
Appointment Duration10 years (resigned 01 August 2001)
RoleSecretary
Correspondence AddressCalvary Farm
Stowting Common Stowting
Ashford
Kent
TN25 6BG
Secretary NameMrs Marion Pamela Britton
NationalityBritish
StatusResigned
Appointed18 July 1991(26 years, 3 months after company formation)
Appointment Duration10 years (resigned 01 August 2001)
RoleCompany Director
Correspondence AddressCalvary Farm
Stowting Common Stowting
Ashford
Kent
TN25 6BG
Director NameAndrew Leslie Sills
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2001(36 years, 4 months after company formation)
Appointment Duration6 years, 10 months (resigned 31 May 2008)
RoleCompany Director
Correspondence AddressBates Farm
Swan Street Wittersham
Tenterden
Kent
TN30 7PL
Director NameAndrew Usher
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2001(36 years, 4 months after company formation)
Appointment Duration13 years, 3 months (resigned 18 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Pout Road
Snodland
Kent
ME6 5EY
Secretary NameAndrew Usher
NationalityBritish
StatusResigned
Appointed31 July 2001(36 years, 4 months after company formation)
Appointment Duration6 years, 10 months (resigned 31 May 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Farleys Way
Peasmarsh
East Sussex
TN31 6PZ
Secretary NameL And C Company Secretarial (Corporation)
StatusResigned
Appointed01 June 2008(43 years, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 25 November 2013)
Correspondence AddressEastbourne House 2 Saxbys Lane
Lingfield
Surrey
RH7 6DN

Location

Registered Address176 Franciscan Road
London
SW17 8HH
RegionLondon
ConstituencyTooting
CountyGreater London
WardGraveney
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

827 at £1Andrew Usher
100.00%
Ordinary

Financials

Year2014
Net Worth£1,147
Cash£13,778
Current Liabilities£24,213

Accounts

Latest Accounts30 September 2013 (10 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

12 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
29 September 2015First Gazette notice for compulsory strike-off (1 page)
18 November 2014Appointment of Mr Sanjiv Patel as a director on 18 November 2014 (2 pages)
18 November 2014Termination of appointment of Andrew Usher as a director on 18 November 2014 (1 page)
18 November 2014Registered office address changed from Eastbourne House 2 Saxbys Lane Lingfield Surrey RH7 6DN to 176 Franciscan Road London SW17 8HH on 18 November 2014 (1 page)
29 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 827
(3 pages)
29 September 2014Director's details changed for Andrew Usher on 26 November 2013 (2 pages)
29 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 827
(3 pages)
25 November 2013Total exemption small company accounts made up to 30 September 2013 (5 pages)
25 November 2013Previous accounting period shortened from 31 December 2013 to 30 September 2013 (1 page)
25 November 2013Termination of appointment of L and C Company Secretarial as a secretary (1 page)
9 October 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
12 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 827
(4 pages)
12 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 827
(4 pages)
21 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
11 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (4 pages)
11 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (4 pages)
26 October 2011Annual return made up to 7 September 2011 with a full list of shareholders (4 pages)
26 October 2011Annual return made up to 7 September 2011 with a full list of shareholders (4 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
19 October 2010Annual return made up to 7 September 2010 with a full list of shareholders (4 pages)
19 October 2010Secretary's details changed for L and C Company Secretarial on 1 September 2010 (2 pages)
19 October 2010Secretary's details changed for L and C Company Secretarial on 1 September 2010 (2 pages)
19 October 2010Director's details changed for Andrew Usher on 1 September 2010 (2 pages)
19 October 2010Annual return made up to 7 September 2010 with a full list of shareholders (4 pages)
19 October 2010Director's details changed for Andrew Usher on 1 September 2010 (2 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
1 October 2009Return made up to 07/09/09; full list of members (3 pages)
22 September 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
28 November 2008Return made up to 07/09/08; full list of members (3 pages)
11 November 2008Secretary appointed l and c company secretarial (2 pages)
11 November 2008Appointment terminated secretary andrew usher (1 page)
4 November 2008Appointment terminated director andrew sills (1 page)
19 September 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
20 November 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
20 November 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
18 September 2007Return made up to 07/09/07; full list of members (2 pages)
8 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
6 October 2006Return made up to 07/09/06; full list of members (2 pages)
6 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
18 October 2005Return made up to 07/09/05; full list of members (7 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
15 September 2004Return made up to 07/09/04; full list of members (5 pages)
22 April 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
25 September 2003Return made up to 07/09/03; full list of members (4 pages)
1 May 2003Total exemption full accounts made up to 31 March 2002 (12 pages)
4 October 2002Return made up to 07/09/02; full list of members (5 pages)
28 November 2001Full accounts made up to 31 March 2001 (12 pages)
20 September 2001Return made up to 07/09/01; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(7 pages)
22 August 2001New secretary appointed;new director appointed (3 pages)
22 August 2001Registered office changed on 22/08/01 from: eastbourne house 2 saxbys lane lingfield surrey RH7 6DN (1 page)
22 August 2001New director appointed (3 pages)
20 August 2001New director appointed (3 pages)
20 August 2001Registered office changed on 20/08/01 from: eastbourne house 2 saxbys lane lingfield surrey RH7 6DN (1 page)
20 August 2001New secretary appointed;new director appointed (3 pages)
26 February 2001Full accounts made up to 31 March 2000 (14 pages)
24 November 2000Return made up to 07/09/00; full list of members (6 pages)
8 December 1999Full accounts made up to 31 March 1999 (14 pages)
30 November 1999Return made up to 07/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 January 1999Full accounts made up to 31 March 1998 (12 pages)
15 October 1998Return made up to 07/09/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
21 November 1997Full accounts made up to 31 March 1997 (14 pages)
3 October 1997Return made up to 07/09/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 February 1997Return made up to 07/09/96; no change of members (4 pages)
7 October 1996Full accounts made up to 31 March 1996 (12 pages)
14 September 1995Accounts for a small company made up to 31 March 1995 (12 pages)
12 September 1995Return made up to 07/09/95; no change of members (4 pages)