Company NameM R Bright Carpets Limited
Company StatusDissolved
Company Number04490745
CategoryPrivate Limited Company
Incorporation Date19 July 2002(21 years, 9 months ago)
Dissolution Date6 November 2007 (16 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameRiaz Mohammad
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityAgfastani
StatusClosed
Appointed19 July 2002(same day as company formation)
RoleMD
Correspondence Address23 Shrewsbury Road
Forest Gate
London
E7 8AJ
Secretary NameCFL Secretaries Limited (Corporation)
StatusClosed
Appointed01 December 2004(2 years, 4 months after company formation)
Appointment Duration2 years, 11 months (closed 06 November 2007)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales
Secretary NameAun Abbas Shah
NationalityBritish
StatusResigned
Appointed19 July 2002(same day as company formation)
RoleSecretary
Correspondence Address250 Monega Road
Manor Park
London
E12 6TS
Director NameTotal Company Formations Limited (Corporation)
StatusResigned
Appointed19 July 2002(same day as company formation)
Correspondence Address16-18 Woodford Road
London
E7 0HA
Secretary NameTotal Company Secretaries Limited (Corporation)
StatusResigned
Appointed19 July 2002(same day as company formation)
Correspondence Address16-18 Woodford Road
London
E7 0HA

Location

Registered Address32 Cameron Road
Ilford
Essex
IG3 8LB
RegionLondon
ConstituencyIlford South
CountyGreater London
WardSeven Kings
Built Up AreaGreater London

Financials

Year2014
Turnover£57,868
Gross Profit£35,665
Net Worth£6,621
Cash£451
Current Liabilities£7,304

Accounts

Latest Accounts31 July 2004 (19 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

6 November 2007Final Gazette dissolved via compulsory strike-off (1 page)
24 July 2007First Gazette notice for compulsory strike-off (1 page)
9 January 2007First Gazette notice for compulsory strike-off (1 page)
16 August 2005Secretary resigned (1 page)
24 July 2005Return made up to 19/07/05; full list of members (7 pages)
15 February 2005Total exemption full accounts made up to 31 July 2004 (7 pages)
30 December 2004New secretary appointed (2 pages)
11 October 2004Return made up to 19/07/04; full list of members (6 pages)
18 August 2004Registered office changed on 18/08/04 from: 44 plashet road plaistow london E13 0PU (1 page)
18 August 2003Total exemption full accounts made up to 31 July 2003 (7 pages)
12 July 2003Return made up to 19/07/03; full list of members (6 pages)
19 August 2002New director appointed (2 pages)
19 August 2002Ad 19/07/02--------- £ si 100@1=100 £ ic 1/101 (2 pages)
19 August 2002New secretary appointed (2 pages)
19 August 2002Registered office changed on 19/08/02 from: 16-18 woodford road london E7 0HA (1 page)
15 August 2002Director resigned (1 page)
15 August 2002Secretary resigned (1 page)
19 July 2002Incorporation (16 pages)