Company NameWorld Class Carpets Limited
Company StatusDissolved
Company Number03082749
CategoryPrivate Limited Company
Incorporation Date21 July 1995(28 years, 9 months ago)
Dissolution Date18 April 2006 (18 years ago)
Previous NameNorthcrown Enterprises Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameAlbert Douglas
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1995(1 week, 3 days after company formation)
Appointment Duration10 years, 8 months (closed 18 April 2006)
RoleCarpet Wholesaler
Correspondence Address213 Durants Road
Enfield
Middlesex
EN3 7AX
Director NameNaomi Douglas
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1995(1 week, 3 days after company formation)
Appointment Duration10 years, 8 months (closed 18 April 2006)
RoleCarpet Wholesaler
Correspondence Address213 Durants Road
Enfield
Middlesex
EN3 7AX
Secretary NameNaomi Douglas
NationalityBritish
StatusClosed
Appointed31 July 1995(1 week, 3 days after company formation)
Appointment Duration10 years, 8 months (closed 18 April 2006)
RoleCarpet Wholesaler
Correspondence Address213 Durants Road
Enfield
Middlesex
EN3 7AX
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed21 July 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed21 July 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressCcs Eurotuft Units 1 And 2
Plaza Business Centre
Stockingswater Lane Brimsdown
Enfield Middlesex
EN3 7PH
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardEnfield Highway
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2004 (19 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

3 January 2006First Gazette notice for voluntary strike-off (1 page)
23 November 2005Accounts for a dormant company made up to 31 July 2003 (1 page)
23 November 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
18 November 2005Application for striking-off (1 page)
14 July 2004Return made up to 21/07/04; full list of members (7 pages)
1 August 2003Return made up to 21/07/03; full list of members (7 pages)
4 June 2003Accounts for a dormant company made up to 31 July 2002 (2 pages)
14 September 2001Accounts for a dormant company made up to 31 July 2001 (2 pages)
14 September 2001Accounts for a dormant company made up to 31 July 2000 (2 pages)
13 September 2001Return made up to 21/07/01; full list of members (6 pages)
19 October 2000Return made up to 21/07/00; full list of members
  • 363(287) ‐ Registered office changed on 19/10/00
(6 pages)
7 September 1999Return made up to 21/07/99; full list of members (6 pages)
25 August 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 August 1999Accounts for a dormant company made up to 31 July 1999 (2 pages)
2 October 1998Return made up to 21/07/98; full list of members (6 pages)
2 October 1998Accounts for a dormant company made up to 31 July 1998 (2 pages)
2 October 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 October 1997Accounts for a dormant company made up to 31 July 1997 (2 pages)
29 September 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 September 1997Return made up to 21/07/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
29 April 1997Compulsory strike-off action has been discontinued (1 page)
29 April 1997Accounts for a dormant company made up to 31 July 1996 (1 page)
29 April 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 April 1997First Gazette notice for compulsory strike-off (1 page)
22 April 1996Accounting reference date notified as 31/07 (1 page)
30 August 1995Registered office changed on 30/08/95 from: 36 the town enfield middlesex EN2 6LA (1 page)
30 August 1995Director resigned (2 pages)
30 August 1995New secretary appointed;new director appointed (2 pages)
30 August 1995New director appointed (2 pages)
30 August 1995Secretary resigned (2 pages)
10 August 1995Memorandum and Articles of Association (20 pages)
9 August 1995Company name changed northcrown enterprises LIMITED\certificate issued on 10/08/95 (4 pages)
3 August 1995Registered office changed on 03/08/95 from: 788/790 finchley road london NW11 7UR (1 page)