Company NameSuperior Carpets Limited
Company StatusDissolved
Company Number04457838
CategoryPrivate Limited Company
Incorporation Date10 June 2002(21 years, 11 months ago)
Dissolution Date7 May 2019 (4 years, 12 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMrs Sharon Mary Mulvihill
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed10 June 2002(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address24 The Laurels
New Barn
Longfield
Kent
DA3 7HH
Director NameMr Stephen Mulvihill
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed10 June 2002(same day as company formation)
RoleCarpet Fitter
Country of ResidenceEngland
Correspondence Address24 The Laurels
New Barn
Longfield
Kent
DA3 7HH
Secretary NameMrs Sharon Mary Mulvihill
NationalityBritish
StatusClosed
Appointed10 June 2002(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address24 The Laurels
New Barn
Longfield
Kent
DA3 7HH
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed10 June 2002(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed10 June 2002(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Telephone01732 780900
Telephone regionSevenoaks

Location

Registered Address24 The Laurels The Laurels
New Barn
Longfield
Kent
DA3 7HH
RegionSouth East
ConstituencyDartford
CountyKent
ParishLongfield and New Barn
WardLongfield, New Barn and Southfleet
Built Up AreaHartley

Shareholders

50 at £1Sharon Mulvihill
50.00%
Ordinary
50 at £1Stephen Mulvihill
50.00%
Ordinary

Financials

Year2014
Net Worth-£5,636
Current Liabilities£8,897

Accounts

Latest Accounts31 May 2018 (5 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

7 May 2019Final Gazette dissolved via voluntary strike-off (1 page)
19 February 2019First Gazette notice for voluntary strike-off (1 page)
8 February 2019Application to strike the company off the register (3 pages)
24 January 2019Micro company accounts made up to 31 May 2018 (2 pages)
14 June 2018Confirmation statement made on 10 June 2018 with no updates (3 pages)
22 May 2018Current accounting period shortened from 31 August 2018 to 31 May 2018 (1 page)
16 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
12 June 2017Confirmation statement made on 10 June 2017 with updates (6 pages)
12 June 2017Confirmation statement made on 10 June 2017 with updates (6 pages)
29 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
29 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
23 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100
(5 pages)
23 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100
(5 pages)
11 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
11 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
31 August 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
31 August 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
26 June 2015Registered office address changed from Numeric House 98 Station Road Sidcup Kent DA15 7BY to 24 the Laurels the Laurels New Barn Longfield Kent DA3 7HH on 26 June 2015 (1 page)
26 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 100
(5 pages)
26 June 2015Registered office address changed from Numeric House 98 Station Road Sidcup Kent DA15 7BY to 24 the Laurels the Laurels New Barn Longfield Kent DA3 7HH on 26 June 2015 (1 page)
26 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 100
(5 pages)
7 July 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(5 pages)
7 July 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(5 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
8 July 2013Annual return made up to 10 June 2013 with a full list of shareholders (5 pages)
8 July 2013Annual return made up to 10 June 2013 with a full list of shareholders (5 pages)
29 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
29 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
11 July 2012Annual return made up to 10 June 2012 with a full list of shareholders (5 pages)
11 July 2012Annual return made up to 10 June 2012 with a full list of shareholders (5 pages)
6 June 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
6 June 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
28 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (5 pages)
28 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (5 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
5 July 2010Annual return made up to 10 June 2010 with a full list of shareholders (5 pages)
5 July 2010Annual return made up to 10 June 2010 with a full list of shareholders (5 pages)
5 July 2010Director's details changed for Sharon Mary Mulvihill on 10 June 2010 (2 pages)
5 July 2010Director's details changed for Sharon Mary Mulvihill on 10 June 2010 (2 pages)
5 July 2010Director's details changed for Stephen Mulvihill on 10 June 2010 (2 pages)
5 July 2010Director's details changed for Stephen Mulvihill on 10 June 2010 (2 pages)
1 June 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
1 June 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
22 June 2009Return made up to 10/06/09; full list of members (4 pages)
22 June 2009Return made up to 10/06/09; full list of members (4 pages)
2 December 2008Return made up to 10/06/08; full list of members (4 pages)
2 December 2008Return made up to 10/06/08; full list of members (4 pages)
26 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
26 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
20 September 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
20 September 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
2 July 2007Return made up to 10/06/07; full list of members (2 pages)
2 July 2007Return made up to 10/06/07; full list of members (2 pages)
30 June 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
30 June 2006Return made up to 10/06/06; full list of members (7 pages)
30 June 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
30 June 2006Return made up to 10/06/06; full list of members (7 pages)
5 July 2005Return made up to 10/06/05; full list of members (7 pages)
5 July 2005Return made up to 10/06/05; full list of members (7 pages)
17 June 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
17 June 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
2 July 2004Return made up to 10/06/04; full list of members (7 pages)
2 July 2004Return made up to 10/06/04; full list of members (7 pages)
13 April 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
13 April 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
18 July 2003Return made up to 10/06/03; full list of members (7 pages)
18 July 2003Return made up to 10/06/03; full list of members (7 pages)
12 August 2002Accounting reference date extended from 30/06/03 to 31/08/03 (1 page)
12 August 2002Accounting reference date extended from 30/06/03 to 31/08/03 (1 page)
12 August 2002Ad 19/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 August 2002Ad 19/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 July 2002Director resigned (1 page)
22 July 2002New director appointed (2 pages)
22 July 2002New secretary appointed;new director appointed (2 pages)
22 July 2002Secretary resigned (1 page)
22 July 2002New secretary appointed;new director appointed (2 pages)
22 July 2002Secretary resigned (1 page)
22 July 2002Registered office changed on 22/07/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
22 July 2002New director appointed (2 pages)
22 July 2002Director resigned (1 page)
22 July 2002Registered office changed on 22/07/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
10 June 2002Incorporation (31 pages)
10 June 2002Incorporation (31 pages)