Company NameBrentmill Carpets Limited
Company StatusDissolved
Company Number01819140
CategoryPrivate Limited Company
Incorporation Date24 May 1984(39 years, 11 months ago)
Dissolution Date1 February 2005 (19 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 NameAvak Hagop Kassabian
Date of BirthApril 1920 (Born 104 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1991(7 years, 1 month after company formation)
Appointment Duration13 years, 7 months (closed 01 February 2005)
RoleCarpet Retailer
Correspondence Address45 Peter Avenue
London
NW10 2DD
Secretary NameMCA Registrars Limited (Corporation)
StatusClosed
Appointed28 February 2000(15 years, 9 months after company formation)
Appointment Duration4 years, 11 months (closed 01 February 2005)
Correspondence AddressTemple House
34-36 High Street
Sevenoaks
Kent
TN13 1JG
Director NameSusan Anna Griffiths
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(7 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 10 June 1996)
RoleCompany Director
Correspondence Address12 Aston Avenue
Harrow
Middlesex
HA3 0DB
Director NameJane Elizabeth Kassabian
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(7 years, 1 month after company formation)
Appointment Duration8 years, 8 months (resigned 28 February 2000)
RoleSecretary
Correspondence Address59 Leghorn Road
London
NW10 4PJ
Director NameStanislava Kassabian
Date of BirthMarch 1933 (Born 91 years ago)
NationalityPolish
StatusResigned
Appointed30 June 1991(7 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 05 January 1993)
RoleSecretary
Correspondence Address45 Peter Avenue
London
NW10 2DD
Secretary NameStanislava Kassabian
NationalityPolish
StatusResigned
Appointed30 June 1991(7 years, 1 month after company formation)
Appointment Duration2 years (resigned 30 June 1993)
RoleCompany Director
Correspondence Address45 Peter Avenue
London
NW10 2DD
Secretary NameAvak Hagop Kassabian
NationalityBritish
StatusResigned
Appointed05 January 1993(8 years, 7 months after company formation)
Appointment Duration7 years, 1 month (resigned 28 February 2000)
RoleCompany Director
Correspondence Address45 Peter Avenue
London
NW10 2DD

Location

Registered AddressUnit 5 Great West Trading Estate
Great West Road
Brentford
Middlesex
TW8 9DN
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardOsterley and Spring Grove
Built Up AreaGreater London

Financials

Year2014
Net Worth-£107,353
Current Liabilities£150,880

Accounts

Latest Accounts31 July 2002 (21 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

1 February 2005Final Gazette dissolved via compulsory strike-off (1 page)
19 October 2004First Gazette notice for compulsory strike-off (1 page)
8 August 2003Total exemption small company accounts made up to 31 July 2002 (3 pages)
21 October 2002Return made up to 25/06/02; full list of members (6 pages)
6 June 2002Total exemption small company accounts made up to 31 July 2001 (3 pages)
9 July 2001New secretary appointed (2 pages)
9 July 2001Return made up to 25/06/01; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
4 June 2001Accounts for a small company made up to 31 July 2000 (3 pages)
4 September 2000Return made up to 25/06/00; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
5 June 2000Return made up to 25/06/99; full list of members (6 pages)
24 May 2000Accounts for a small company made up to 31 July 1999 (4 pages)
2 July 1999Accounts for a small company made up to 31 July 1998 (4 pages)
1 September 1998Return made up to 25/06/98; no change of members (4 pages)
31 May 1998Accounts for a small company made up to 31 July 1997 (5 pages)
1 July 1997Accounts for a small company made up to 31 July 1996 (6 pages)
1 July 1997Return made up to 25/06/97; no change of members (4 pages)
10 July 1996Return made up to 30/06/96; full list of members (6 pages)
5 July 1996Director resigned (1 page)
15 June 1996Registered office changed on 15/06/96 from: west cross centre 3 windsor close great west road brentford middlesex TW8 9DZ (1 page)
13 June 1996Return made up to 30/06/95; full list of members (6 pages)
31 May 1996Full accounts made up to 31 July 1995 (7 pages)
22 September 1995Particulars of mortgage/charge (4 pages)
4 April 1995Accounts for a small company made up to 31 July 1994 (6 pages)