Company NameOnline Flooring Limited
Company StatusDissolved
Company Number04236212
CategoryPrivate Limited Company
Incorporation Date18 June 2001(22 years, 10 months ago)
Dissolution Date4 November 2021 (2 years, 5 months ago)

Business Activity

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

Directors

Secretary NameSarah Jane Rooney
NationalityBritish
StatusClosed
Appointed30 April 2004(2 years, 10 months after company formation)
Appointment Duration17 years, 6 months (closed 04 November 2021)
RoleCompany Director
Correspondence Address5 Woodland Way
Bidborough
Tunbridge Wells
Kent
TN4 0UX
Director NameMr Kevin Rooney
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2012(10 years, 7 months after company formation)
Appointment Duration9 years, 9 months (closed 04 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Woodland Way
Bidborough
Tunbridge Wells
Kent
TN4 0UX
Director NameMrs Sarah Jane Rooney
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2016(14 years, 6 months after company formation)
Appointment Duration5 years, 10 months (closed 04 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5-7 Ravensbourne Road
Bromley
BR1 1HN
Director NameMr Kevin Rooney
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2001(same day as company formation)
RoleFlooring Contractor
Country of ResidenceEngland
Correspondence Address5 Woodland Way
Bidborough
Tunbridge Wells
Kent
TN4 0UX
Director NameGlenn Alan Tipple
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2001(same day as company formation)
RoleFlooring Contractor
Correspondence Address35 Lyndhurst Road
Bexleyheath
Kent
DA7 6DG
Secretary NameGlenn Alan Tipple
NationalityBritish
StatusResigned
Appointed18 June 2001(same day as company formation)
RoleFlooring Contractor
Correspondence Address35 Lyndhurst Road
Bexleyheath
Kent
DA7 6DG
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 June 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Director NameFr Tax Solutions Limited (Corporation)
StatusResigned
Appointed31 January 2012(10 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 March 2016)
Correspondence Address237 Westcombe Hill
London
SE3 7DW

Contact

Websiteonlineflooring.co.uk
Email address[email protected]
Telephone0845 2516000
Telephone regionUnknown

Location

Registered AddressC/O Edge Recovery Limited
5-7 Ravensbourne Road
Bromley
BR1 1HN
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London

Shareholders

20k at £0.01Kevin Rooney
50.00%
Ordinary
20k at £0.01Sarah Jane Rooney
50.00%
Ordinary

Financials

Year2014
Net Worth£686,789
Cash£468,180
Current Liabilities£140,318

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Filing History

11 June 2020Liquidators' statement of receipts and payments to 17 April 2020 (10 pages)
13 May 2019Registered office address changed from 237 Westcombe Hill London SE3 7DW to Hayes House 6 Hayes Road Bromley Kent BR2 9AA on 13 May 2019 (2 pages)
10 May 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-04-18
(1 page)
10 May 2019Declaration of solvency (5 pages)
10 May 2019Appointment of a voluntary liquidator (4 pages)
10 April 2019Unaudited abridged accounts made up to 31 December 2018 (7 pages)
22 June 2018Confirmation statement made on 18 June 2018 with updates (4 pages)
4 June 2018Unaudited abridged accounts made up to 31 December 2017 (8 pages)
10 July 2017Notification of Sarah Rooney as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Notification of Kevin Rooney as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Notification of Kevin Rooney as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Notification of Sarah Rooney as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Confirmation statement made on 18 June 2017 with updates (4 pages)
4 July 2017Confirmation statement made on 18 June 2017 with updates (4 pages)
25 April 2017Unaudited abridged accounts made up to 31 December 2016 (13 pages)
25 April 2017Unaudited abridged accounts made up to 31 December 2016 (13 pages)
27 June 2016Termination of appointment of Fr Tax Solutions Limited as a director on 31 March 2016 (1 page)
27 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 400
(5 pages)
27 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 400
(5 pages)
27 June 2016Termination of appointment of Fr Tax Solutions Limited as a director on 31 March 2016 (1 page)
20 April 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
20 April 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
11 April 2016Appointment of Sarah Jane Rooney as a director on 1 January 2016 (2 pages)
11 April 2016Appointment of Sarah Jane Rooney as a director on 1 January 2016 (2 pages)
2 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 400
(5 pages)
2 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 400
(5 pages)
27 May 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
27 May 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
18 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 400
(5 pages)
18 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 400
(5 pages)
15 April 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
15 April 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
12 July 2013Annual return made up to 18 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(5 pages)
12 July 2013Annual return made up to 18 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(5 pages)
8 April 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
8 April 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
24 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
24 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
4 July 2012Annual return made up to 18 June 2012 with a full list of shareholders (5 pages)
4 July 2012Annual return made up to 18 June 2012 with a full list of shareholders (5 pages)
15 February 2012Appointment of Mr Kevin Rooney as a director (2 pages)
15 February 2012Appointment of Mr Kevin Rooney as a director (2 pages)
14 February 2012Termination of appointment of Kevin Rooney as a director (1 page)
14 February 2012Appointment of Fr Tax Solutions Limited as a director (2 pages)
14 February 2012Termination of appointment of Kevin Rooney as a director (1 page)
14 February 2012Appointment of Fr Tax Solutions Limited as a director (2 pages)
5 July 2011Annual return made up to 18 June 2011 with a full list of shareholders (4 pages)
5 July 2011Annual return made up to 18 June 2011 with a full list of shareholders (4 pages)
27 May 2011Registered office address changed from Finsbury Robinson West Hill House West Hill Dartford Kent DA1 2EU on 27 May 2011 (1 page)
27 May 2011Registered office address changed from Finsbury Robinson West Hill House West Hill Dartford Kent DA1 2EU on 27 May 2011 (1 page)
12 April 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
12 April 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
14 July 2010Director's details changed for Kevin Rooney on 1 October 2009 (2 pages)
14 July 2010Director's details changed for Kevin Rooney on 1 October 2009 (2 pages)
14 July 2010Director's details changed for Kevin Rooney on 1 October 2009 (2 pages)
14 July 2010Annual return made up to 18 June 2010 with a full list of shareholders (4 pages)
14 July 2010Annual return made up to 18 June 2010 with a full list of shareholders (4 pages)
22 March 2010Resolutions
  • RES13 ‐ Sub div 30/12/2009
(2 pages)
22 March 2010Resolutions
  • RES13 ‐ Sub div 30/12/2009
(2 pages)
19 March 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
19 March 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
23 July 2009Return made up to 18/06/09; full list of members (3 pages)
23 July 2009Return made up to 18/06/09; full list of members (3 pages)
3 April 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
3 April 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
6 January 2009Director's change of particulars / kevin rooney / 01/12/2008 (1 page)
6 January 2009Secretary's change of particulars / sarah rooney / 01/12/2008 (1 page)
6 January 2009Secretary's change of particulars / sarah rooney / 01/12/2008 (1 page)
6 January 2009Director's change of particulars / kevin rooney / 01/12/2008 (1 page)
25 June 2008Return made up to 18/06/08; full list of members (3 pages)
25 June 2008Return made up to 18/06/08; full list of members (3 pages)
27 May 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
27 May 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
30 July 2007Return made up to 18/06/07; no change of members (6 pages)
30 July 2007Return made up to 18/06/07; no change of members (6 pages)
29 May 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
29 May 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
28 June 2006Return made up to 18/06/06; full list of members (6 pages)
28 June 2006Return made up to 18/06/06; full list of members (6 pages)
22 May 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
22 May 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
13 December 2005Ad 22/05/05--------- £ si 2@1 (2 pages)
13 December 2005Ad 22/05/05--------- £ si 2@1 (2 pages)
1 September 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
1 September 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
1 August 2005Return made up to 18/06/05; full list of members (6 pages)
1 August 2005Return made up to 18/06/05; full list of members (6 pages)
25 August 2004Registered office changed on 25/08/04 from: c/o lantis mcbrides nexus house 2 cray road sidcup kent DA14 5DA (2 pages)
25 August 2004Registered office changed on 25/08/04 from: c/o lantis mcbrides nexus house 2 cray road sidcup kent DA14 5DA (2 pages)
12 July 2004Return made up to 18/06/04; full list of members
  • 363(287) ‐ Registered office changed on 12/07/04
(6 pages)
12 July 2004Return made up to 18/06/04; full list of members
  • 363(287) ‐ Registered office changed on 12/07/04
(6 pages)
21 May 2004New secretary appointed (2 pages)
21 May 2004Secretary resigned;director resigned (1 page)
21 May 2004New secretary appointed (2 pages)
21 May 2004Secretary resigned;director resigned (1 page)
17 March 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
17 March 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
26 February 2004Accounting reference date extended from 30/06/03 to 31/12/03 (1 page)
26 February 2004Accounting reference date extended from 30/06/03 to 31/12/03 (1 page)
27 June 2003Return made up to 18/06/03; full list of members (7 pages)
27 June 2003Return made up to 18/06/03; full list of members (7 pages)
11 March 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
11 March 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
25 June 2002Return made up to 18/06/02; full list of members (7 pages)
25 June 2002Return made up to 18/06/02; full list of members (7 pages)
26 June 2001Secretary resigned (1 page)
26 June 2001Secretary resigned (1 page)
18 June 2001Incorporation (19 pages)
18 June 2001Incorporation (19 pages)