Company NameAmazon Hardwood Flooring Limited
Company StatusDissolved
Company Number04181902
CategoryPrivate Limited Company
Incorporation Date19 March 2001(23 years, 1 month ago)
Dissolution Date15 June 2010 (13 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5153Wholesale wood, construction etc.
SIC 46730Wholesale of wood, construction materials and sanitary equipment

Directors

Secretary NameMicheal Thomas
NationalityBritish
StatusClosed
Appointed28 October 2001(7 months, 1 week after company formation)
Appointment Duration8 years, 7 months (closed 15 June 2010)
RoleCompany Director
Correspondence Address144 Battersea Park Road
Battersea
London
SW11 4NB
Director NameOlarenwaju Adetokumbo Solanke
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2001(same day as company formation)
RoleCompany Director
Correspondence Address144c Battersea Park Road
Battersea
London
SW11 4NB
Secretary NameBeverley Balgobin
NationalityBritish
StatusResigned
Appointed19 March 2001(same day as company formation)
RoleCompany Director
Correspondence Address23 Surrey Lane
Battersea
London
SW11 3PA

Location

Registered Address144 Battersea Park Road
Battersea
London
SW11 4NB
RegionLondon
ConstituencyBattersea
CountyGreater London
WardQueenstown
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
15 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
2 March 2010First Gazette notice for compulsory strike-off (1 page)
2 March 2010First Gazette notice for compulsory strike-off (1 page)
24 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
24 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
13 September 2009Appointment Terminated Director olarenwaju solanke (1 page)
13 September 2009Appointment terminated director olarenwaju solanke (1 page)
12 September 2009Compulsory strike-off action has been discontinued (1 page)
12 September 2009Compulsory strike-off action has been discontinued (1 page)
10 September 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
10 September 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
10 July 2009Compulsory strike-off action has been suspended (1 page)
10 July 2009Compulsory strike-off action has been suspended (1 page)
5 May 2009First Gazette notice for compulsory strike-off (1 page)
5 May 2009First Gazette notice for compulsory strike-off (1 page)
27 November 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
27 November 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
11 August 2008Return made up to 19/03/08; full list of members (3 pages)
11 August 2008Return made up to 19/03/08; full list of members (3 pages)
20 March 2008Director's Change of Particulars / olarenwaju solanke / 08/03/2008 / Forename was: olarenwaju, now: olanrewaju; Middle Name/s was: adetokumbo, now: ; HouseName/Number was: , now: 144C; Street was: 144C battersea park road, now: battersea park road (1 page)
20 March 2008Director's change of particulars / olarenwaju solanke / 08/03/2008 (1 page)
14 July 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
14 July 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
21 April 2007Return made up to 19/03/07; full list of members (6 pages)
21 April 2007Return made up to 19/03/07; full list of members (6 pages)
22 May 2006Return made up to 19/03/06; full list of members (6 pages)
22 May 2006Return made up to 19/03/06; full list of members (6 pages)
10 March 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
10 March 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
20 June 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
20 June 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
29 March 2005Return made up to 19/03/05; full list of members (6 pages)
29 March 2005Return made up to 19/03/05; full list of members (6 pages)
22 November 2004Nc inc already adjusted 15/11/04 (2 pages)
22 November 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 November 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 November 2004Nc inc already adjusted 15/11/04 (2 pages)
7 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 June 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
3 June 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
30 March 2004Return made up to 19/03/04; full list of members (6 pages)
30 March 2004Return made up to 19/03/04; full list of members (6 pages)
26 March 2003Return made up to 19/03/03; full list of members (6 pages)
26 March 2003Return made up to 19/03/03; full list of members (6 pages)
20 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
20 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
1 May 2002Return made up to 19/03/02; full list of members (6 pages)
1 May 2002Return made up to 19/03/02; full list of members (6 pages)
5 November 2001New secretary appointed (2 pages)
5 November 2001New secretary appointed (2 pages)
10 July 2001Director resigned (1 page)
10 July 2001Director resigned (1 page)
9 April 2001Registered office changed on 09/04/01 from: 23 surrey lane battersea london SW11 3PA (1 page)
9 April 2001Registered office changed on 09/04/01 from: 23 surrey lane battersea london SW11 3PA (1 page)
9 April 2001Secretary resigned (1 page)
9 April 2001Secretary resigned (1 page)
19 March 2001Incorporation (15 pages)