Company NameBarking Carpet And Furniture Limited
Company StatusDissolved
Company Number06463650
CategoryPrivate Limited Company
Incorporation Date4 January 2008(16 years, 3 months ago)
Dissolution Date15 April 2014 (10 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47530Retail sale of carpets, rugs, wall and floor coverings in specialised stores

Directors

Director NameAbdul Mukith
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2009(12 months after company formation)
Appointment Duration5 years, 3 months (closed 15 April 2014)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address41 Westrow Drive
Barking
Essex
IG11 9BL
Secretary NameSapna Khatun
NationalityBritish
StatusClosed
Appointed01 January 2009(12 months after company formation)
Appointment Duration5 years, 3 months (closed 15 April 2014)
RoleBusiness
Correspondence Address41 Westrow Drive
Barking
Essex
IG11 9BL
Director NameMujibur Rahman
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2008(same day as company formation)
RoleCompany Director
Correspondence Address15 Martin Road
Romford
RM8 1NU
Secretary NameMr Mohammed Abdul Mukith
NationalityBritish
StatusResigned
Appointed04 January 2008(same day as company formation)
RoleCompany Director
Correspondence Address41 Westrow Drive
Barking
Essex
IG11 9BL

Location

Registered Address41 Westrow Drive
Barking
Essex
IG11 9BL
RegionLondon
ConstituencyBarking
CountyGreater London
WardLongbridge
Built Up AreaGreater London

Shareholders

100 at £1Abdul Mukith
100.00%
Ordinary

Financials

Year2014
Net Worth-£9,574
Cash£607
Current Liabilities£12,781

Accounts

Latest Accounts31 March 2012 (12 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 April 2014Final Gazette dissolved via voluntary strike-off (1 page)
15 April 2014Final Gazette dissolved via voluntary strike-off (1 page)
31 December 2013First Gazette notice for voluntary strike-off (1 page)
31 December 2013First Gazette notice for voluntary strike-off (1 page)
19 December 2013Application to strike the company off the register (3 pages)
19 December 2013Application to strike the company off the register (3 pages)
4 May 2013Compulsory strike-off action has been discontinued (1 page)
4 May 2013Compulsory strike-off action has been discontinued (1 page)
2 May 2013Annual return made up to 3 January 2013 with a full list of shareholders
Statement of capital on 2013-05-02
  • GBP 100
(4 pages)
2 May 2013Annual return made up to 3 January 2013 with a full list of shareholders
Statement of capital on 2013-05-02
  • GBP 100
(4 pages)
2 May 2013Annual return made up to 3 January 2013 with a full list of shareholders
Statement of capital on 2013-05-02
  • GBP 100
(4 pages)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
14 November 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
14 November 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
3 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (4 pages)
3 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (4 pages)
3 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (4 pages)
2 November 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
2 November 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
7 March 2011Annual return made up to 4 January 2011 with a full list of shareholders (4 pages)
7 March 2011Annual return made up to 4 January 2011 with a full list of shareholders (4 pages)
7 March 2011Annual return made up to 4 January 2011 with a full list of shareholders (4 pages)
6 December 2010Total exemption full accounts made up to 31 March 2010 (14 pages)
6 December 2010Total exemption full accounts made up to 31 March 2010 (14 pages)
8 April 2010Annual return made up to 4 January 2010 with a full list of shareholders (4 pages)
8 April 2010Director's details changed for Abdul Mukith on 8 April 2010 (2 pages)
8 April 2010Annual return made up to 4 January 2010 with a full list of shareholders (4 pages)
8 April 2010Director's details changed for Abdul Mukith on 8 April 2010 (2 pages)
8 April 2010Annual return made up to 4 January 2010 with a full list of shareholders (4 pages)
8 April 2010Director's details changed for Abdul Mukith on 8 April 2010 (2 pages)
8 February 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
8 February 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
30 January 2009Return made up to 04/01/09; full list of members (3 pages)
30 January 2009Appointment Terminated Secretary mohammed mukith (1 page)
30 January 2009Appointment terminated secretary mohammed mukith (1 page)
30 January 2009Return made up to 04/01/09; full list of members (3 pages)
22 January 2009Director appointed abdul mukith (2 pages)
22 January 2009Director appointed abdul mukith (2 pages)
22 January 2009Registered office changed on 22/01/2009 from 163 globe road london E2 0LJ (1 page)
22 January 2009Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page)
22 January 2009Registered office changed on 22/01/2009 from 163 globe road london E2 0LJ (1 page)
22 January 2009Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page)
14 January 2009Appointment Terminated Director mujibur rahman (1 page)
14 January 2009Appointment terminated director mujibur rahman (1 page)
14 January 2009Secretary appointed sapna khatun (2 pages)
14 January 2009Appointment terminate, secretary abdul mukit logged form (1 page)
14 January 2009Secretary appointed sapna khatun (2 pages)
14 January 2009Appointment Terminate, Secretary Abdul Mukit Logged Form (1 page)
26 March 2008Secretary's Change of Particulars / abdul mukith / 25/03/2008 / Title was: , now: mr; Forename was: abdul, now: mohammed; Middle Name/s was: , now: abdul; HouseName/Number was: , now: 41; Street was: 41 westrow drive, now: westrow drive (1 page)
26 March 2008Secretary's change of particulars / abdul mukith / 25/03/2008 (1 page)
4 January 2008Incorporation (15 pages)
4 January 2008Incorporation (15 pages)