Company NameE. J. Flooring Limited
Company StatusDissolved
Company Number02910363
CategoryPrivate Limited Company
Incorporation Date18 March 1994(30 years, 1 month ago)
Dissolution Date12 July 2011 (12 years, 9 months ago)
Previous NameR. G. Flooring (Balham) Limited

Business Activity

Section FConstruction
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering

Directors

Director NameEdwin James Webb
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed18 March 1994(same day as company formation)
RoleFlooring Contractor
Country of ResidenceUnited Kingdom
Correspondence Address124 Reigate Road
Epsom
Surrey
KT17 3BX
Secretary NameJanet Beryl Webb
NationalityBritish
StatusClosed
Appointed14 November 1995(1 year, 8 months after company formation)
Appointment Duration15 years, 8 months (closed 12 July 2011)
RoleSecretary
Correspondence Address124 Reigate Road
Epsom
Surrey
KT17 3BX
Secretary NameSally Belinda Clarke
NationalityBritish
StatusResigned
Appointed18 March 1994(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 12 20 Childebert Road
Upper Tooting
London
SW17 8EX
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed18 March 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU

Location

Registered Address163 Welcomes Road
Kenley
Surrey
CR8 5HB
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardKenley
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Net Worth£4,999
Cash£10,101
Current Liabilities£11,821

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

12 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
12 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2011First Gazette notice for voluntary strike-off (1 page)
29 March 2011First Gazette notice for voluntary strike-off (1 page)
15 March 2011Application to strike the company off the register (3 pages)
15 March 2011Application to strike the company off the register (3 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
16 April 2010Director's details changed for Edwin James Webb on 1 November 2009 (2 pages)
16 April 2010Director's details changed for Edwin James Webb on 1 November 2009 (2 pages)
16 April 2010Annual return made up to 18 March 2010 with a full list of shareholders
Statement of capital on 2010-04-16
  • GBP 100
(4 pages)
16 April 2010Director's details changed for Edwin James Webb on 1 November 2009 (2 pages)
16 April 2010Annual return made up to 18 March 2010 with a full list of shareholders
Statement of capital on 2010-04-16
  • GBP 100
(4 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
26 March 2009Return made up to 18/03/09; full list of members (3 pages)
26 March 2009Return made up to 18/03/09; full list of members (3 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
2 April 2008Return made up to 18/03/08; full list of members (3 pages)
2 April 2008Return made up to 18/03/08; full list of members (3 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
30 March 2007Return made up to 18/03/07; full list of members (2 pages)
30 March 2007Return made up to 18/03/07; full list of members (2 pages)
8 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
8 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
24 March 2006Return made up to 18/03/06; full list of members (2 pages)
24 March 2006Return made up to 18/03/06; full list of members (2 pages)
23 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
23 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
22 April 2005Return made up to 18/03/05; full list of members (2 pages)
22 April 2005Return made up to 18/03/05; full list of members (2 pages)
24 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
24 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
8 May 2004Return made up to 18/03/04; full list of members (6 pages)
8 May 2004Return made up to 18/03/04; full list of members
  • 363(287) ‐ Registered office changed on 08/05/04
(6 pages)
15 July 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
15 July 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
8 April 2003Return made up to 18/03/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 April 2003Registered office changed on 08/04/03 from: 15 the green richmond surrey TW9 1PX (1 page)
8 April 2003Registered office changed on 08/04/03 from: 15 the green richmond surrey TW9 1PX (1 page)
8 April 2003Return made up to 18/03/03; full list of members (6 pages)
4 July 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
4 July 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
26 March 2002Return made up to 18/03/02; full list of members (6 pages)
26 March 2002Return made up to 18/03/02; full list of members (6 pages)
26 February 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 February 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 July 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
24 July 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
28 March 2001Return made up to 18/03/01; full list of members (6 pages)
28 March 2001Return made up to 18/03/01; full list of members (6 pages)
23 January 2001Director's particulars changed (1 page)
23 January 2001Secretary's particulars changed (1 page)
23 January 2001Director's particulars changed (1 page)
23 January 2001Secretary's particulars changed (1 page)
5 July 2000Accounts for a small company made up to 31 March 2000 (5 pages)
5 July 2000Accounts for a small company made up to 31 March 2000 (5 pages)
22 March 2000Return made up to 18/03/00; full list of members (6 pages)
22 March 2000Return made up to 18/03/00; full list of members (6 pages)
29 July 1999Accounts for a small company made up to 31 March 1999 (5 pages)
29 July 1999Accounts for a small company made up to 31 March 1999 (5 pages)
12 March 1999Return made up to 18/03/99; no change of members (4 pages)
12 March 1999Return made up to 18/03/99; no change of members (4 pages)
20 July 1998Registered office changed on 20/07/98 from: 22 hartfield road wimbledon london SW19 3TA (1 page)
20 July 1998Registered office changed on 20/07/98 from: 22 hartfield road wimbledon london SW19 3TA (1 page)
16 June 1998Accounts for a small company made up to 31 March 1998 (4 pages)
16 June 1998Accounts for a small company made up to 31 March 1998 (4 pages)
4 June 1998Return made up to 10/03/98; full list of members (6 pages)
4 June 1998Return made up to 10/03/98; full list of members (6 pages)
18 April 1997Director resigned (2 pages)
18 April 1997Director resigned (2 pages)
18 April 1997Return made up to 18/03/97; full list of members (6 pages)
18 April 1997Return made up to 18/03/97; full list of members (6 pages)
23 January 1997Accounts for a small company made up to 31 March 1996 (4 pages)
23 January 1997Accounts for a small company made up to 31 March 1996 (4 pages)
19 March 1996Return made up to 18/03/96; full list of members (6 pages)
19 March 1996New secretary appointed (2 pages)
19 March 1996Return made up to 18/03/96; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
19 January 1996Full accounts made up to 31 March 1995 (7 pages)
19 January 1996Full accounts made up to 31 March 1995 (7 pages)
24 November 1995Memorandum and Articles of Association (18 pages)
13 November 1995Registered office changed on 13/11/95 from: 335 city road london EC1V 1LJ (1 page)
13 November 1995Company name changed R. G. flooring (balham) LIMITED\certificate issued on 14/11/95 (4 pages)
13 November 1995Company name changed R. G. flooring (balham) LIMITED\certificate issued on 14/11/95 (2 pages)
13 November 1995Registered office changed on 13/11/95 from: 335 city road london EC1V 1LJ (1 page)
5 May 1995Ad 11/04/94--------- £ si 100@1 (2 pages)
5 May 1995Ad 11/04/94--------- £ si 100@1 (2 pages)
5 May 1995Return made up to 18/03/95; full list of members (6 pages)
5 May 1995Return made up to 18/03/95; full list of members (6 pages)