Company NameDiscount Carpets Limited
Company StatusDissolved
Company Number03914459
CategoryPrivate Limited Company
Incorporation Date27 January 2000(24 years, 3 months ago)
Dissolution Date15 July 2014 (9 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47530Retail sale of carpets, rugs, wall and floor coverings in specialised stores

Directors

Director NameMichael George Glenister
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2000(same day as company formation)
RoleFitter
Country of ResidenceUnited Kingdom
Correspondence Address76 Cheyne Walk
Horley
Surrey
RH6 7LR
Secretary NameMayfair Company Services Limited (Corporation)
StatusClosed
Appointed07 September 2001(1 year, 7 months after company formation)
Appointment Duration12 years, 10 months (closed 15 July 2014)
Correspondence Address7-11 Woodcote Road
Wallington
Surrey
SM6 0LH
Director NameMark Anthony Gladwin
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2000(same day as company formation)
RoleFitter
Correspondence Address190 Central Road
Morden
Surrey
SM4 5RQ
Secretary NameMark Anthony Gladwin
NationalityBritish
StatusResigned
Appointed27 January 2000(same day as company formation)
RoleFitter
Correspondence Address190 Central Road
Morden
Surrey
SM4 5RQ
Director NameLesa Ann Glenister
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2000(1 month, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 07 September 2001)
RoleCompany Director
Correspondence Address8 Wingate Crescent
Croydon
Surrey
CR0 3AL
Secretary NameLesa Ann Glenister
NationalityBritish
StatusResigned
Appointed10 March 2000(1 month, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 07 September 2001)
RoleCompany Director
Correspondence Address8 Wingate Crescent
Croydon
Surrey
CR0 3AL
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed27 January 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed27 January 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address7-11 Woodcote Road
Wallington
Surrey
SM6 0LH
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardWallington South
Built Up AreaGreater London

Shareholders

2 at £1Mark George Glenister
100.00%
Ordinary

Financials

Year2014
Net Worth£886
Cash£3,036
Current Liabilities£34,533

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
15 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
5 March 2013Annual return made up to 27 January 2013 with a full list of shareholders
Statement of capital on 2013-03-05
  • GBP 2
(4 pages)
5 March 2013Annual return made up to 27 January 2013 with a full list of shareholders
Statement of capital on 2013-03-05
  • GBP 2
(4 pages)
11 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 April 2012Annual return made up to 27 January 2012 with a full list of shareholders (4 pages)
13 April 2012Director's details changed for Michael George Glenister on 15 January 2012 (2 pages)
13 April 2012Annual return made up to 27 January 2012 with a full list of shareholders (4 pages)
13 April 2012Director's details changed for Michael George Glenister on 15 January 2012 (2 pages)
30 January 2012Director's details changed for Michael George Glenister on 24 January 2012 (2 pages)
30 January 2012Director's details changed for Michael George Glenister on 24 January 2012 (2 pages)
21 October 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
21 October 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
7 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
7 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
15 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (4 pages)
15 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (4 pages)
2 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
2 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
24 February 2010Annual return made up to 27 January 2010 with a full list of shareholders (4 pages)
24 February 2010Annual return made up to 27 January 2010 with a full list of shareholders (4 pages)
23 February 2010Director's details changed for Michael George Glenister on 23 January 2010 (2 pages)
23 February 2010Director's details changed for Michael George Glenister on 23 January 2010 (2 pages)
23 February 2010Secretary's details changed for Mayfair Company Services Limited on 23 February 2010 (2 pages)
23 February 2010Secretary's details changed for Mayfair Company Services Limited on 23 February 2010 (2 pages)
14 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
14 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
23 February 2009Return made up to 27/01/09; full list of members (3 pages)
23 February 2009Return made up to 27/01/09; full list of members (3 pages)
17 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
17 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
26 February 2008Return made up to 27/01/08; full list of members (3 pages)
26 February 2008Return made up to 27/01/08; full list of members (3 pages)
14 July 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
14 July 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
17 April 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
17 April 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
14 February 2007Return made up to 27/01/07; full list of members (2 pages)
14 February 2007Return made up to 27/01/07; full list of members (2 pages)
30 January 2006Return made up to 27/01/06; full list of members (2 pages)
30 January 2006Return made up to 27/01/06; full list of members (2 pages)
8 July 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
8 July 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
8 March 2005Return made up to 27/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 March 2005Return made up to 27/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 October 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
27 October 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
26 May 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
26 May 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
10 March 2004Return made up to 27/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 March 2004Return made up to 27/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 June 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
11 June 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
1 May 2003Return made up to 27/01/03; full list of members (6 pages)
1 May 2003Return made up to 27/01/03; full list of members (6 pages)
23 July 2002Return made up to 27/01/02; full list of members (6 pages)
23 July 2002Return made up to 27/01/02; full list of members (6 pages)
8 May 2002Total exemption full accounts made up to 31 January 2001 (9 pages)
8 May 2002Total exemption full accounts made up to 31 January 2001 (9 pages)
26 April 2002Accounting reference date extended from 31/01/02 to 31/03/02 (1 page)
26 April 2002Accounting reference date extended from 31/01/02 to 31/03/02 (1 page)
14 March 2002New secretary appointed (2 pages)
14 March 2002New secretary appointed (2 pages)
4 October 2001Secretary resigned;director resigned (1 page)
4 October 2001Secretary resigned;director resigned (1 page)
14 February 2001Return made up to 27/01/01; full list of members (6 pages)
14 February 2001Return made up to 27/01/01; full list of members (6 pages)
5 April 2000New secretary appointed;new director appointed (2 pages)
5 April 2000New secretary appointed;new director appointed (2 pages)
21 March 2000Secretary resigned;director resigned (1 page)
21 March 2000Secretary resigned;director resigned (1 page)
8 February 2000Director resigned (1 page)
8 February 2000New director appointed (2 pages)
8 February 2000Registered office changed on 08/02/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
8 February 2000New director appointed (2 pages)
8 February 2000Secretary resigned (1 page)
8 February 2000Secretary resigned (1 page)
8 February 2000New secretary appointed;new director appointed (2 pages)
8 February 2000Director resigned (1 page)
8 February 2000New secretary appointed;new director appointed (2 pages)
8 February 2000Registered office changed on 08/02/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
27 January 2000Incorporation (14 pages)
27 January 2000Incorporation (14 pages)