Company NameFine Carpets Limited
Company StatusDissolved
Company Number03511858
CategoryPrivate Limited Company
Incorporation Date17 February 1998(26 years, 2 months ago)
Dissolution Date14 June 2009 (14 years, 11 months ago)
Previous NamesDyson Ringrose Limited and Deirdre Dyson Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5241Retail sale of textiles
SIC 47510Retail sale of textiles in specialised stores

Directors

Director NameLady Deirdre Jessie Dyson
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed17 February 1998(same day as company formation)
RoleArtist And Designer
Country of ResidenceUnited Kingdom
Correspondence AddressDodington Park
Dodington
Gloucestershire
BS37 6SF
Secretary NameCo Manager Edison Teixeira Abidi
NationalityBritish
StatusClosed
Appointed31 January 2007(8 years, 11 months after company formation)
Appointment Duration2 years, 4 months (closed 14 June 2009)
RoleCo Manager
Correspondence Address10 Goodyer House
Tachbrook Street
London
SW1V 2QF
Director NameRichard Lewis Ringrose
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1998(same day as company formation)
RoleHandmade Carpet Retailer
Country of ResidenceUnited Kingdom
Correspondence Address4 Firth Gardens
London
SW6 6QA
Secretary NameRichard Lewis Ringrose
NationalityBritish
StatusResigned
Appointed17 February 1998(same day as company formation)
RoleHandmade Carpet Retailer
Country of ResidenceUnited Kingdom
Correspondence Address4 Firth Gardens
London
SW6 6QA
Secretary NameJessica Andersson
NationalityBritish
StatusResigned
Appointed30 November 2001(3 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 16 July 2004)
RoleCompany Director
Correspondence Address8 Saint Elmo Road
London
W12 9EA
Secretary NameRichard David Morgan Hughes
NationalityBritish
StatusResigned
Appointed28 June 2004(6 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 27 January 2007)
RoleCo Manager Secretary
Correspondence AddressApartment 4 29 Redcliffe Square
Chelsea
London
W6 8HB
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 February 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address554 Kings Road
Fulham
London
SW6 2DZ
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardParsons Green and Walham
Built Up AreaGreater London

Financials

Year2014
Net Worth-£948,480
Cash£75,822
Current Liabilities£80,625

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

14 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
14 March 2009Return of final meeting in a members' voluntary winding up (3 pages)
20 January 2009Liquidators statement of receipts and payments to 20 December 2008 (5 pages)
18 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
7 January 2008Ord.res."books,records,etc." (1 page)
7 January 2008Sp.res. "In specie" (1 page)
7 January 2008Appointment of a voluntary liquidator (2 pages)
7 January 2008Declaration of solvency (3 pages)
7 January 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
29 September 2007Declaration of satisfaction of mortgage/charge (1 page)
24 August 2007Declaration of mortgage charge released/ceased (1 page)
13 March 2007Return made up to 17/02/07; full list of members (6 pages)
14 February 2007Secretary resigned (1 page)
14 February 2007New secretary appointed (2 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
15 May 2006Registered office changed on 15/05/06 from: 331 kings road chelsea london SW3 5ES (1 page)
8 March 2006Return made up to 17/02/06; full list of members (6 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
12 September 2005Return made up to 17/02/05; full list of members (6 pages)
21 April 2005Secretary's particulars changed (1 page)
28 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
31 January 2005Total exemption small company accounts made up to 31 December 2003 (4 pages)
10 December 2004Accounting reference date shortened from 31/12/04 to 31/03/04 (1 page)
15 September 2004Secretary resigned (2 pages)
7 May 2004Return made up to 17/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 December 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
17 March 2003Return made up to 17/02/03; full list of members (6 pages)
31 October 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
22 March 2002Company name changed dyson ringrose LIMITED\certificate issued on 22/03/02 (2 pages)
13 March 2002Return made up to 17/02/02; full list of members (6 pages)
20 December 2001New secretary appointed (2 pages)
20 December 2001Secretary resigned;director resigned (1 page)
3 November 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
25 October 2001Registered office changed on 25/10/01 from: old sarum house 49 princes street yeovil somerset BA20 1EG (1 page)
3 April 2001Return made up to 17/02/01; full list of members (6 pages)
13 June 2000Particulars of mortgage/charge (3 pages)
22 May 2000Accounts for a small company made up to 31 December 1999 (5 pages)
20 March 2000Return made up to 17/02/00; full list of members (6 pages)
17 March 2000Registered office changed on 17/03/00 from: no 1 park gardens yeovil somerset BA20 1DW (1 page)
16 August 1999Accounts for a small company made up to 31 December 1998 (5 pages)
12 March 1999Return made up to 17/02/99; full list of members (6 pages)
17 March 1998Ad 16/03/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 March 1998Accounting reference date shortened from 28/02/99 to 31/12/98 (1 page)
18 February 1998Secretary resigned (1 page)
17 February 1998Incorporation (17 pages)