Company NameKestrel Flooring Ltd
Company StatusDissolved
Company Number05844138
CategoryPrivate Limited Company
Incorporation Date12 June 2006(17 years, 10 months ago)
Dissolution Date19 November 2013 (10 years, 5 months ago)

Business Activity

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

Directors

Director NameDouglas Gregory
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2006(same day as company formation)
RoleContracts Manager
Correspondence Address45 Woodcombe Crescent
Forest Hill
Londn
SE23 3BG
Director NameLisa McElroy
Date of BirthNovember 1982 (Born 41 years ago)
NationalityIrish
StatusClosed
Appointed12 June 2006(same day as company formation)
RoleQuantity Surveyor
Correspondence Address90 Hindmans Road
East Dulwich
London
SE22 9NG
Secretary NameLisa McElroy
NationalityIrish
StatusClosed
Appointed12 June 2006(same day as company formation)
RoleCompany Director
Correspondence Address90 Hindmans Road
East Dulwich
London
SE22 9NG

Location

Registered AddressUnit 27 New Lydenburgh
Commercial Estate
Charlton
London
SE7 8NF
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardWoolwich Riverside
Built Up AreaGreater London

Shareholders

1 at 1Doug Gregory
50.00%
Ordinary
1 at 1Ms Lisa Mcelroy
50.00%
Ordinary

Financials

Year2014
Turnover£243,368
Net Worth-£40,068
Current Liabilities£60,832

Accounts

Latest Accounts30 June 2008 (15 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

19 November 2013Final Gazette dissolved via compulsory strike-off (1 page)
19 November 2013Final Gazette dissolved via compulsory strike-off (1 page)
6 August 2013First Gazette notice for voluntary strike-off (1 page)
6 August 2013First Gazette notice for voluntary strike-off (1 page)
30 January 2013Compulsory strike-off action has been suspended (1 page)
30 January 2013Compulsory strike-off action has been suspended (1 page)
29 January 2013First Gazette notice for voluntary strike-off (1 page)
29 January 2013First Gazette notice for voluntary strike-off (1 page)
21 February 2012Compulsory strike-off action has been suspended (1 page)
21 February 2012Compulsory strike-off action has been suspended (1 page)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
23 June 2011Compulsory strike-off action has been suspended (1 page)
23 June 2011Compulsory strike-off action has been suspended (1 page)
4 September 2010Compulsory strike-off action has been suspended (1 page)
4 September 2010Compulsory strike-off action has been suspended (1 page)
20 October 2009First Gazette notice for compulsory strike-off (1 page)
20 October 2009First Gazette notice for compulsory strike-off (1 page)
7 May 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
7 May 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
16 September 2008Return made up to 12/06/08; full list of members (4 pages)
16 September 2008Return made up to 12/06/08; full list of members (4 pages)
30 October 2007Total exemption small company accounts made up to 30 June 2007 (3 pages)
30 October 2007Total exemption small company accounts made up to 30 June 2007 (3 pages)
7 August 2007Return made up to 12/06/07; full list of members (2 pages)
7 August 2007Return made up to 12/06/07; full list of members (2 pages)
2 July 2007Registered office changed on 02/07/07 from: the cabin, fordcroft lane fordcroft road orpington kent BR5 2DB (1 page)
2 July 2007Registered office changed on 02/07/07 from: the cabin, fordcroft lane fordcroft road orpington kent BR5 2DB (1 page)
28 June 2007Particulars of mortgage/charge (3 pages)
28 June 2007Particulars of mortgage/charge (3 pages)
12 June 2006Incorporation (12 pages)
12 June 2006Incorporation (12 pages)