Company NameGlobal Rugs Limited
Company StatusDissolved
Company Number06948152
CategoryPrivate Limited Company
Incorporation Date30 June 2009(14 years, 9 months ago)
Dissolution Date5 October 2016 (7 years, 6 months 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

Director

Director NameMr Raj Kumar Baranawal
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address305 Clayhall Avenue
Ilford
Essex
IG5 0TE

Location

Registered AddressAcre House
11-15 William Road
London
NW1 3ER
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Financials

Year2013
Net Worth-£100,319
Cash£3,873
Current Liabilities£202,232

Accounts

Latest Accounts30 June 2014 (9 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

5 October 2016Final Gazette dissolved following liquidation (1 page)
5 October 2016Final Gazette dissolved following liquidation (1 page)
5 July 2016Return of final meeting in a creditors' voluntary winding up (12 pages)
5 July 2016Return of final meeting in a creditors' voluntary winding up (12 pages)
12 February 2016Registered office address changed from 616D Green Lane Ilford Essex IG3 9SE to Acre House 11-15 William Road London NW1 3ER on 12 February 2016 (2 pages)
12 February 2016Registered office address changed from 616D Green Lane Ilford Essex IG3 9SE to Acre House 11-15 William Road London NW1 3ER on 12 February 2016 (2 pages)
5 February 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-01-27
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-01-27
(1 page)
5 February 2016Statement of affairs with form 4.19 (6 pages)
5 February 2016Appointment of a voluntary liquidator (1 page)
5 February 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-01-27
(1 page)
5 February 2016Appointment of a voluntary liquidator (1 page)
5 February 2016Statement of affairs with form 4.19 (6 pages)
2 September 2015Voluntary strike-off action has been suspended (1 page)
2 September 2015Voluntary strike-off action has been suspended (1 page)
4 August 2015First Gazette notice for voluntary strike-off (1 page)
4 August 2015First Gazette notice for voluntary strike-off (1 page)
21 July 2015Application to strike the company off the register (3 pages)
21 July 2015Application to strike the company off the register (3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
25 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 200
(3 pages)
25 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 200
(3 pages)
2 April 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
2 April 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
7 August 2013Registered office address changed from 616D Green Lane Ilford Essex IG3 9SE England on 7 August 2013 (1 page)
7 August 2013Registered office address changed from 616D Green Lane Ilford Essex IG3 9SE England on 7 August 2013 (1 page)
7 August 2013Registered office address changed from 616D Green Lane Ilford Essex IG3 9SE England on 7 August 2013 (1 page)
7 August 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(3 pages)
7 August 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(3 pages)
25 June 2013Registered office address changed from 551 Green Lane Goodmayes Ilford Essex IG3 9RJ United Kingdom on 25 June 2013 (1 page)
25 June 2013Registered office address changed from 551 Green Lane Goodmayes Ilford Essex IG3 9RJ United Kingdom on 25 June 2013 (1 page)
4 April 2013Total exemption full accounts made up to 30 June 2012 (12 pages)
4 April 2013Total exemption full accounts made up to 30 June 2012 (12 pages)
15 August 2012Annual return made up to 30 June 2012 with a full list of shareholders (3 pages)
15 August 2012Annual return made up to 30 June 2012 with a full list of shareholders (3 pages)
2 April 2012Total exemption full accounts made up to 30 June 2011 (12 pages)
2 April 2012Total exemption full accounts made up to 30 June 2011 (12 pages)
9 September 2011Annual return made up to 30 June 2011 with a full list of shareholders (3 pages)
9 September 2011Annual return made up to 30 June 2011 with a full list of shareholders (3 pages)
14 June 2011Director's details changed for Mr Raj Kumar Baranawal on 16 May 2011 (2 pages)
14 June 2011Director's details changed for Mr Raj Kumar Baranawal on 16 May 2011 (2 pages)
28 February 2011Total exemption full accounts made up to 30 June 2010 (11 pages)
28 February 2011Total exemption full accounts made up to 30 June 2010 (11 pages)
20 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (3 pages)
20 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (3 pages)
30 June 2009Incorporation (10 pages)
30 June 2009Incorporation (10 pages)