Company NameChatsworth Carpets Limited
Company StatusDissolved
Company Number00892164
CategoryPrivate Limited Company
Incorporation Date17 November 1966(57 years, 5 months ago)
Dissolution Date4 April 2010 (14 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameLaurence Ian Benezra
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed07 June 1991(24 years, 6 months after company formation)
Appointment Duration18 years, 10 months (closed 04 April 2010)
RoleCompany Director
Correspondence AddressChatsworth
Austell Gardens Mill Hill
London
NW7 4NS
Director NamePhilip Joseph Benezra
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed07 June 1991(24 years, 6 months after company formation)
Appointment Duration18 years, 10 months (closed 04 April 2010)
RoleCompany Director
Correspondence Address3 Crown Close
London
NW7 4HN
Secretary NameMarie Benezra
NationalityBritish
StatusClosed
Appointed07 June 1991(24 years, 6 months after company formation)
Appointment Duration18 years, 10 months (closed 04 April 2010)
RoleCompany Director
Correspondence Address47 Viceroy Court
St Johns Wood
London
Nw8

Location

Registered AddressHarford House
101-103 Great Portland Street
London
W1N 6BH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£182,211
Cash£9,061
Current Liabilities£1,010

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

4 April 2010Final Gazette dissolved following liquidation (1 page)
4 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
4 January 2010Return of final meeting of creditors (2 pages)
4 January 2010Notice of final account prior to dissolution (2 pages)
12 October 2006Notice of discharge of Administration Order (9 pages)
12 October 2006Notice of discharge of Administration Order (9 pages)
10 October 2006Appointment of a liquidator (2 pages)
10 October 2006Appointment of a liquidator (2 pages)
28 September 2006Order of court to wind up (1 page)
28 September 2006Order of court to wind up (1 page)
16 May 2005Administrator's abstract of receipts and payments (3 pages)
16 May 2005Administrator's abstract of receipts and payments (3 pages)
8 November 2004Administrator's abstract of receipts and payments (2 pages)
8 November 2004Administrator's abstract of receipts and payments (2 pages)
10 May 2004Administrator's abstract of receipts and payments (2 pages)
10 May 2004Administrator's abstract of receipts and payments (2 pages)
5 November 2003Administrator's abstract of receipts and payments (1 page)
5 November 2003Administrator's abstract of receipts and payments (2 pages)
15 May 2003Administrator's abstract of receipts and payments (3 pages)
15 May 2003Administrator's abstract of receipts and payments (3 pages)
11 November 2002Administrator's abstract of receipts and payments (3 pages)
11 November 2002Administrator's abstract of receipts and payments (3 pages)
15 May 2002Administrator's abstract of receipts and payments (3 pages)
15 May 2002Administrator's abstract of receipts and payments (3 pages)
13 November 2001Administrator's abstract of receipts and payments (3 pages)
13 November 2001Administrator's abstract of receipts and payments (3 pages)
16 May 2001Administrator's abstract of receipts and payments (3 pages)
16 May 2001Administrator's abstract of receipts and payments (2 pages)
16 May 2001Administrator's abstract of receipts and payments (3 pages)
16 May 2001Administrator's abstract of receipts and payments (2 pages)
23 March 2001O/C - change of administrator (4 pages)
23 March 2001O/C - change of administrator (4 pages)
29 November 2000Administrator's abstract of receipts and payments (2 pages)
29 November 2000Administrator's abstract of receipts and payments (2 pages)
29 November 2000Administrator's abstract of receipts and payments (2 pages)
29 November 2000Administrator's abstract of receipts and payments (2 pages)
29 November 2000Administrator's abstract of receipts and payments (2 pages)
29 November 2000Administrator's abstract of receipts and payments (2 pages)
29 November 2000Administrator's abstract of receipts and payments (2 pages)
29 November 2000Administrator's abstract of receipts and payments (2 pages)
29 November 2000Administrator's abstract of receipts and payments (2 pages)
29 November 2000Administrator's abstract of receipts and payments (2 pages)
29 November 2000Administrator's abstract of receipts and payments (2 pages)
29 November 2000Administrator's abstract of receipts and payments (2 pages)
2 June 2000Administrator's abstract of receipts and payments (2 pages)
2 June 2000Administrator's abstract of receipts and payments (2 pages)
6 December 1999Administrator's abstract of receipts and payments (2 pages)
6 December 1999Administrator's abstract of receipts and payments (2 pages)
2 June 1999Administrator's abstract of receipts and payments (2 pages)
2 June 1999Administrator's abstract of receipts and payments (2 pages)
10 November 1998Administrator's abstract of receipts and payments (2 pages)
10 November 1998Administrator's abstract of receipts and payments (2 pages)
8 May 1998Administrator's abstract of receipts and payments (2 pages)
8 May 1998Administrator's abstract of receipts and payments (2 pages)
25 April 1998Declaration of satisfaction of mortgage/charge (1 page)
25 April 1998Declaration of satisfaction of mortgage/charge (1 page)
3 March 1998Notice of result of meeting of creditors (5 pages)
3 March 1998Notice of result of meeting of creditors (5 pages)
19 November 1997Notice of Administration Order (1 page)
19 November 1997Administration Order (3 pages)
19 November 1997Administration Order (3 pages)
19 November 1997Notice of Administration Order (1 page)
13 February 1997Accounts for a small company made up to 31 January 1996 (6 pages)
13 February 1997Accounts for a small company made up to 31 January 1996 (6 pages)
5 December 1996Return made up to 07/06/96; full list of members (8 pages)
24 August 1995Accounts for a small company made up to 31 January 1995 (7 pages)
24 August 1995Accounts for a small company made up to 31 January 1995 (7 pages)
28 July 1995Secretary's particulars changed (1 page)
28 July 1995Return made up to 07/06/95; full list of members (10 pages)
28 July 1995Secretary's particulars changed (2 pages)
7 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
7 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
7 April 1995Declaration of satisfaction of mortgage/charge (1 page)
7 April 1995Declaration of satisfaction of mortgage/charge (1 page)
7 April 1995Declaration of satisfaction of mortgage/charge (1 page)
7 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
17 November 1966Incorporation (14 pages)
17 November 1966Incorporation (14 pages)