Company NameNomadic Rug Gallery Ltd.
Company StatusDissolved
Company Number06461782
CategoryPrivate Limited Company
Incorporation Date2 January 2008(16 years, 3 months ago)
Dissolution Date5 January 2010 (14 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 1751Manufacture of carpet & rugs
SIC 13939Manufacture of other carpets and rugs

Directors

Director NameMrs Soudabeh Ahmadi
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed02 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Hillcroft Avenue
Pinner
Middlesex
HA5 5AN
Secretary NameAli Bagherpoor Helabad
NationalityBritish
StatusClosed
Appointed02 January 2008(same day as company formation)
RoleSecretary
Correspondence Address12a Village Way East
Rayners Lane
Middx
HA2 7LU
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed02 January 2008(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed02 January 2008(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered AddressOriental Carpet Centre
105 Eade Road
London
N4 1TJ
RegionLondon
ConstituencyTottenham
CountyGreater London
WardSeven Sisters
Built Up AreaGreater London

Financials

Year2014
Turnover£5,678
Net Worth£7
Cash£461
Current Liabilities£3,700

Accounts

Latest Accounts31 January 2009 (15 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

5 January 2010Final Gazette dissolved via voluntary strike-off (1 page)
16 October 2009Total exemption full accounts made up to 31 January 2009 (6 pages)
22 September 2009First Gazette notice for voluntary strike-off (1 page)
10 September 2009Application for striking-off (1 page)
23 February 2009Return made up to 02/01/09; full list of members (8 pages)
14 January 2008New secretary appointed (2 pages)
14 January 2008New director appointed (2 pages)
3 January 2008Secretary resigned (1 page)
3 January 2008Director resigned (1 page)
2 January 2008Incorporation (14 pages)