Company NameJ S Carpet (Slough) Limited
Company StatusDissolved
Company Number06898162
CategoryPrivate Limited Company
Incorporation Date7 May 2009(14 years, 11 months ago)
Dissolution Date17 July 2012 (11 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameMrs Neelam Cheema
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed07 May 2009(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Hillary Road
Langley
Bucks
SL3 7DN
Secretary NameMrs Neelam Cheema
NationalityBritish
StatusClosed
Appointed07 May 2009(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Hillary Road
Langley
Bucks
SL3 7DN
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address788 Finchley Road
London
NW11 7TJ

Location

Registered Address1st Floor 44/50 The Broadway
Southall
Middlesex
UB1 1QB
RegionLondon
ConstituencyEaling, Southall
CountyGreater London
WardSouthall Broadway
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Neelam Cheema
100.00%
Ordinary

Financials

Year2014
Turnover£62,148
Gross Profit£44,994
Net Worth£245
Cash£2,253
Current Liabilities£3,957

Accounts

Latest Accounts31 May 2010 (13 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

17 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
17 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
3 April 2012First Gazette notice for voluntary strike-off (1 page)
3 April 2012First Gazette notice for voluntary strike-off (1 page)
21 March 2012Application to strike the company off the register (3 pages)
21 March 2012Application to strike the company off the register (3 pages)
3 August 2011Annual return made up to 7 May 2011 with a full list of shareholders
Statement of capital on 2011-08-03
  • GBP 100
(4 pages)
3 August 2011Annual return made up to 7 May 2011 with a full list of shareholders
Statement of capital on 2011-08-03
  • GBP 100
(4 pages)
3 August 2011Annual return made up to 7 May 2011 with a full list of shareholders
Statement of capital on 2011-08-03
  • GBP 100
(4 pages)
8 February 2011Total exemption full accounts made up to 31 May 2010 (10 pages)
8 February 2011Total exemption full accounts made up to 31 May 2010 (10 pages)
17 May 2010Director's details changed for Neelam Cheema on 7 May 2010 (2 pages)
17 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (4 pages)
17 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (4 pages)
17 May 2010Director's details changed for Neelam Cheema on 7 May 2010 (2 pages)
17 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (4 pages)
17 May 2010Director's details changed for Neelam Cheema on 7 May 2010 (2 pages)
26 May 2009Ad 07/05/09\gbp si 100@1=100\gbp ic 1/101\ (2 pages)
26 May 2009Ad 07/05/09 gbp si 100@1=100 gbp ic 1/101 (2 pages)
26 May 2009Director and secretary appointed neelam cheema (2 pages)
26 May 2009Director and secretary appointed neelam cheema (2 pages)
13 May 2009Appointment Terminated Director barbara kahan (1 page)
13 May 2009Appointment terminated director barbara kahan (1 page)
7 May 2009Incorporation (12 pages)
7 May 2009Incorporation (12 pages)