Company NameWoodfloors 4 U Limited
DirectorShakil Ditta
Company StatusActive
Company Number06564236
CategoryPrivate Limited Company
Incorporation Date14 April 2008(16 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 NameMr Shakil Ditta
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2008(1 day after company formation)
Appointment Duration16 years
RoleFitter
Country of ResidenceEngland
Correspondence AddressFinance House 383 Eastern Avenue
Ilford
Essex
IG2 6LR
Secretary NameShaista Dar
NationalityBritish
StatusResigned
Appointed15 April 2008(1 day after company formation)
Appointment Duration2 years, 6 months (resigned 05 November 2010)
RoleData Manager
Correspondence Address170 Lansdowne Road
Seven Kings
Essex
IG3 8NQ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed14 April 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed14 April 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.woodfloors4u.co.uk
Email address[email protected]
Telephone0115 1587866
Telephone regionNottingham

Location

Registered AddressFinance House
383 Eastern Avenue
Ilford
Essex
IG2 6LR
RegionLondon
ConstituencyIlford North
CountyGreater London
WardBarkingside
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Turnover£224,851
Gross Profit£68,979
Net Worth£24,407
Cash£11,835
Current Liabilities£25,368

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 April

Returns

Latest Return14 April 2023 (1 year ago)
Next Return Due28 April 2024 (2 days from now)

Filing History

15 May 2023Confirmation statement made on 14 April 2023 with no updates (3 pages)
31 January 2023Unaudited abridged accounts made up to 30 April 2022 (8 pages)
16 May 2022Confirmation statement made on 14 April 2022 with no updates (3 pages)
31 January 2022Unaudited abridged accounts made up to 30 April 2021 (8 pages)
21 May 2021Confirmation statement made on 14 April 2021 with no updates (3 pages)
31 January 2021Unaudited abridged accounts made up to 30 April 2020 (8 pages)
20 April 2020Confirmation statement made on 14 April 2020 with no updates (3 pages)
31 January 2020Unaudited abridged accounts made up to 30 April 2019 (7 pages)
9 May 2019Confirmation statement made on 14 April 2019 with no updates (3 pages)
31 January 2019Unaudited abridged accounts made up to 30 April 2018 (7 pages)
9 May 2018Confirmation statement made on 14 April 2018 with no updates (3 pages)
30 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
12 July 2017Compulsory strike-off action has been discontinued (1 page)
12 July 2017Compulsory strike-off action has been discontinued (1 page)
11 July 2017First Gazette notice for compulsory strike-off (1 page)
11 July 2017First Gazette notice for compulsory strike-off (1 page)
10 July 2017Confirmation statement made on 14 April 2017 with updates (4 pages)
10 July 2017Notification of Shakil Ditta as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Notification of Shakil Ditta as a person with significant control on 10 July 2017 (2 pages)
10 July 2017Notification of Shakil Ditta as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Confirmation statement made on 14 April 2017 with updates (4 pages)
29 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
29 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
12 May 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100
(3 pages)
12 May 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100
(3 pages)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
6 May 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(3 pages)
6 May 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(3 pages)
6 February 2015Total exemption full accounts made up to 30 April 2014 (12 pages)
6 February 2015Total exemption full accounts made up to 30 April 2014 (12 pages)
2 May 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
(3 pages)
2 May 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
(3 pages)
31 January 2014Total exemption full accounts made up to 30 April 2013 (12 pages)
31 January 2014Total exemption full accounts made up to 30 April 2013 (12 pages)
14 May 2013Annual return made up to 14 April 2013 with a full list of shareholders (3 pages)
14 May 2013Director's details changed for Mr Shakil Ditta on 14 May 2013 (2 pages)
14 May 2013Annual return made up to 14 April 2013 with a full list of shareholders (3 pages)
14 May 2013Director's details changed for Mr Shakil Ditta on 14 May 2013 (2 pages)
23 January 2013Total exemption full accounts made up to 30 April 2012 (12 pages)
23 January 2013Total exemption full accounts made up to 30 April 2012 (12 pages)
3 May 2012Annual return made up to 14 April 2012 with a full list of shareholders (3 pages)
3 May 2012Annual return made up to 14 April 2012 with a full list of shareholders (3 pages)
23 January 2012Total exemption full accounts made up to 30 April 2011 (12 pages)
23 January 2012Total exemption full accounts made up to 30 April 2011 (12 pages)
14 July 2011Annual return made up to 14 April 2011 with a full list of shareholders (3 pages)
14 July 2011Annual return made up to 14 April 2011 with a full list of shareholders (3 pages)
1 February 2011Total exemption full accounts made up to 30 April 2010 (12 pages)
1 February 2011Total exemption full accounts made up to 30 April 2010 (12 pages)
11 November 2010Termination of appointment of Shaista Dar as a secretary (1 page)
11 November 2010Termination of appointment of Shaista Dar as a secretary (1 page)
2 June 2010Director's details changed for Mr Shakil Ditta on 14 April 2010 (2 pages)
2 June 2010Director's details changed for Mr Shakil Ditta on 14 April 2010 (2 pages)
2 June 2010Annual return made up to 14 April 2010 with a full list of shareholders (4 pages)
2 June 2010Annual return made up to 14 April 2010 with a full list of shareholders (4 pages)
30 October 2009Total exemption full accounts made up to 30 April 2009 (11 pages)
30 October 2009Total exemption full accounts made up to 30 April 2009 (11 pages)
1 July 2009Capitals not rolled up (2 pages)
1 July 2009Capitals not rolled up (2 pages)
26 June 2009Return made up to 14/04/09; full list of members (3 pages)
26 June 2009Return made up to 14/04/09; full list of members (3 pages)
28 May 2008Director appointed shakil ditta (2 pages)
28 May 2008Director appointed shakil ditta (2 pages)
28 May 2008Secretary appointed shaista dar (2 pages)
28 May 2008Secretary appointed shaista dar (2 pages)
17 April 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
17 April 2008Appointment terminated director company directors LIMITED (1 page)
17 April 2008Appointment terminated director company directors LIMITED (1 page)
17 April 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
14 April 2008Incorporation (16 pages)
14 April 2008Incorporation (16 pages)