Company NameD A Floors Ltd
Company StatusDissolved
Company Number05709986
CategoryPrivate Limited Company
Incorporation Date15 February 2006(18 years, 2 months ago)
Dissolution Date19 February 2013 (11 years, 2 months ago)

Business Activity

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

Directors

Director NameMrs Penelope Parker
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2006(same day as company formation)
RoleContractor
Country of ResidenceEngland
Correspondence Address24 Mayes Close
Warlingham
Surrey
CR6 9LB
Secretary NameDawn Anne Andalinie
NationalityBritish
StatusClosed
Appointed30 May 2006(3 months, 1 week after company formation)
Appointment Duration6 years, 8 months (closed 19 February 2013)
RoleCompany Director
Correspondence Address103
Tedder Road
Croydon
Surrey
CR2 8AR
Secretary NameDawn Andelinie
NationalityBritish
StatusResigned
Appointed15 February 2006(same day as company formation)
RoleCompany Director
Correspondence Address101 Oakdale
The Street
Gosfield
Essex
CO9 1TP
Director NameMr Dean Robert Parker
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2006(3 weeks, 5 days after company formation)
Appointment Duration1 month, 4 weeks (resigned 11 May 2006)
RoleContractor
Country of ResidenceUnited Kingdom
Correspondence Address24 Mayes Close
Warlingham
Surrey
CR6 9LB
Secretary NameMrs Penelope Parker
NationalityBritish
StatusResigned
Appointed13 March 2006(3 weeks, 5 days after company formation)
Appointment Duration2 months, 2 weeks (resigned 30 May 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Mayes Close
Warlingham
Surrey
CR6 9LB
Secretary NameMr Dean Robert Parker
NationalityBritish
StatusResigned
Appointed11 May 2006(2 months, 3 weeks after company formation)
Appointment DurationResigned same day (resigned 11 May 2006)
RoleContractor
Country of ResidenceUnited Kingdom
Correspondence Address24 Mayes Close
Warlingham
Surrey
CR6 9LB

Location

Registered Address24 Mayes Close
Warlingham
Surrey
CR6 9LB
RegionSouth East
ConstituencyEast Surrey
CountySurrey
ParishWarlingham
WardWarlingham East and Chelsham and Farleigh
Built Up AreaGreater London

Shareholders

1 at 1Ms Penelope Parker
100.00%
Ordinary

Financials

Year2014
Net Worth£1,504
Cash£12,211
Current Liabilities£57,348

Accounts

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

Filing History

19 February 2013Final Gazette dissolved via voluntary strike-off (1 page)
19 February 2013Final Gazette dissolved via voluntary strike-off (1 page)
6 November 2012First Gazette notice for voluntary strike-off (1 page)
6 November 2012First Gazette notice for voluntary strike-off (1 page)
15 November 2011First Gazette notice for voluntary strike-off (1 page)
15 November 2011Voluntary strike-off action has been suspended (1 page)
15 November 2011First Gazette notice for voluntary strike-off (1 page)
15 November 2011Voluntary strike-off action has been suspended (1 page)
4 May 2011Voluntary strike-off action has been suspended (1 page)
4 May 2011Voluntary strike-off action has been suspended (1 page)
22 March 2011First Gazette notice for voluntary strike-off (1 page)
22 March 2011First Gazette notice for voluntary strike-off (1 page)
14 March 2011Application to strike the company off the register (3 pages)
14 March 2011Application to strike the company off the register (3 pages)
4 May 2010Annual return made up to 15 February 2010 with a full list of shareholders
Statement of capital on 2010-05-04
  • GBP 1
(4 pages)
4 May 2010Director's details changed for Penelope Parker on 15 February 2010 (2 pages)
4 May 2010Annual return made up to 15 February 2010 with a full list of shareholders
Statement of capital on 2010-05-04
  • GBP 1
(4 pages)
4 May 2010Director's details changed for Penelope Parker on 15 February 2010 (2 pages)
25 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
25 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
8 April 2009Return made up to 15/02/09; full list of members (3 pages)
8 April 2009Return made up to 15/02/09; full list of members (3 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
19 March 2008Return made up to 15/02/08; full list of members (3 pages)
19 March 2008Return made up to 15/02/08; full list of members (3 pages)
15 November 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
15 November 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
30 March 2007Return made up to 15/02/07; full list of members (6 pages)
30 March 2007Return made up to 15/02/07; full list of members (6 pages)
31 May 2006New director appointed (1 page)
31 May 2006Secretary resigned (1 page)
31 May 2006New director appointed (1 page)
31 May 2006New secretary appointed (1 page)
31 May 2006New secretary appointed (1 page)
31 May 2006Secretary resigned (1 page)
22 May 2006New secretary appointed (2 pages)
22 May 2006Secretary resigned;director resigned (1 page)
22 May 2006Secretary resigned;director resigned (1 page)
22 May 2006New secretary appointed (2 pages)
10 April 2006Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
10 April 2006Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
21 March 2006Registered office changed on 21/03/06 from: 101 oakdale, the street gosfield essex C09 1TP (1 page)
21 March 2006Director's particulars changed (1 page)
21 March 2006Director's particulars changed (1 page)
21 March 2006Registered office changed on 21/03/06 from: 101 oakdale, the street gosfield essex C09 1TP (1 page)
14 March 2006New director appointed (1 page)
14 March 2006New secretary appointed (1 page)
14 March 2006New director appointed (1 page)
14 March 2006New secretary appointed (1 page)
13 March 2006Secretary resigned (1 page)
13 March 2006Secretary resigned (1 page)
15 February 2006Incorporation (13 pages)
15 February 2006Incorporation (13 pages)