Company NameUpholstery Village Ltd
Company StatusDissolved
Company Number06581249
CategoryPrivate Limited Company
Incorporation Date30 April 2008(15 years, 11 months ago)
Dissolution Date28 March 2017 (7 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Director

Director NameMr Ayub Ahmed Sheikh
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address73 Christian Field
Norbury
SW16 3JU

Location

Registered AddressKingswood House Suite 204
31-39 Miles Road
Mitcham
Surrey
CR4 3DA
RegionLondon
ConstituencyMitcham and Morden
CountyGreater London
WardCricket Green
Built Up AreaGreater London

Shareholders

1000 at £1Ayub Ahmed Sheikh
100.00%
Ordinary

Financials

Year2014
Net Worth-£38,096
Cash£8
Current Liabilities£49,243

Accounts

Latest Accounts30 April 2013 (10 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

28 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
8 November 2016First Gazette notice for voluntary strike-off (1 page)
8 November 2016First Gazette notice for voluntary strike-off (1 page)
3 November 2016Voluntary strike-off action has been suspended (1 page)
3 November 2016Voluntary strike-off action has been suspended (1 page)
26 October 2016Application to strike the company off the register (3 pages)
26 October 2016Application to strike the company off the register (3 pages)
25 September 2015Compulsory strike-off action has been suspended (1 page)
25 September 2015Compulsory strike-off action has been suspended (1 page)
7 July 2015First Gazette notice for compulsory strike-off (1 page)
7 July 2015First Gazette notice for compulsory strike-off (1 page)
18 July 2014Register inspection address has been changed from Kingswood House Office Suite 212 Miles Road Mitcham Surrey CR4 3DA England to Kingswood House Suite 204 31-39 Miles Road Mitcham Surrey CR4 3DA (1 page)
18 July 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 1,000
(4 pages)
18 July 2014Registered office address changed from Kingswood House Office Suite 212 Miles Road Mitcham Surrey CR4 3DA England to Kingswood House Suite 204 31-39 Miles Road Mitcham Surrey CR4 3DA on 18 July 2014 (1 page)
18 July 2014Registered office address changed from Kingswood House Office Suite 212 Miles Road Mitcham Surrey CR4 3DA England to Kingswood House Suite 204 31-39 Miles Road Mitcham Surrey CR4 3DA on 18 July 2014 (1 page)
18 July 2014Register inspection address has been changed from Kingswood House Office Suite 212 Miles Road Mitcham Surrey CR4 3DA England to Kingswood House Suite 204 31-39 Miles Road Mitcham Surrey CR4 3DA (1 page)
18 July 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 1,000
(4 pages)
14 March 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
14 March 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
31 October 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
31 October 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
5 August 2013Registered office address changed from None 782 Garratt Lane London London SW17 0LZ United Kingdom on 5 August 2013 (1 page)
5 August 2013Annual return made up to 30 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(4 pages)
5 August 2013Annual return made up to 30 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(4 pages)
5 August 2013Registered office address changed from None 782 Garratt Lane London London SW17 0LZ United Kingdom on 5 August 2013 (1 page)
5 August 2013Register inspection address has been changed from 782 Garratt Lane London SW17 0LZ England (1 page)
5 August 2013Registered office address changed from None 782 Garratt Lane London London SW17 0LZ United Kingdom on 5 August 2013 (1 page)
5 August 2013Register inspection address has been changed from 782 Garratt Lane London SW17 0LZ England (1 page)
1 June 2013Compulsory strike-off action has been discontinued (1 page)
1 June 2013Compulsory strike-off action has been discontinued (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
31 July 2012Register inspection address has been changed from Suite 401 Cumberland House 80 Scrubs Lane London London NW10 6RF England (1 page)
31 July 2012Annual return made up to 30 April 2012 with a full list of shareholders (4 pages)
31 July 2012Register inspection address has been changed from Suite 401 Cumberland House 80 Scrubs Lane London London NW10 6RF England (1 page)
31 July 2012Annual return made up to 30 April 2012 with a full list of shareholders (4 pages)
25 August 2011Total exemption small company accounts made up to 30 April 2011 (3 pages)
25 August 2011Total exemption small company accounts made up to 30 April 2011 (3 pages)
12 August 2011Registered office address changed from Suite 401 Cumberland House 80 Scrubs Lane London NW10 6RF United Kingdom on 12 August 2011 (1 page)
12 August 2011Registered office address changed from Suite 401 Cumberland House 80 Scrubs Lane London NW10 6RF United Kingdom on 12 August 2011 (1 page)
13 June 2011Annual return made up to 30 April 2011 with a full list of shareholders (4 pages)
13 June 2011Annual return made up to 30 April 2011 with a full list of shareholders (4 pages)
18 January 2011Total exemption small company accounts made up to 30 April 2010 (3 pages)
18 January 2011Total exemption small company accounts made up to 30 April 2010 (3 pages)
10 June 2010Director's details changed for Ayub Ahmed Sheikh on 1 November 2009 (2 pages)
10 June 2010Register inspection address has been changed (1 page)
10 June 2010Register inspection address has been changed (1 page)
10 June 2010Director's details changed for Ayub Ahmed Sheikh on 1 November 2009 (2 pages)
10 June 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
10 June 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
10 June 2010Director's details changed for Ayub Ahmed Sheikh on 1 November 2009 (2 pages)
21 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
21 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
28 May 2009Return made up to 30/04/09; full list of members (3 pages)
28 May 2009Return made up to 30/04/09; full list of members (3 pages)
30 April 2008Incorporation (12 pages)
30 April 2008Incorporation (12 pages)