Company NameThe Rubber & Vinyl Flooring Company Ltd
Company StatusDissolved
Company Number07135633
CategoryPrivate Limited Company
Incorporation Date26 January 2010(14 years, 2 months ago)
Dissolution Date12 January 2021 (3 years, 2 months ago)
Previous NameMg Flooring (Kent) Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Mark David Good
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Kent House Old Bexley Business Park
Bourne Road
Bexley
Kent
DA5 1LR
Director NameAdminpoint Limited (Corporation)
StatusClosed
Appointed24 April 2018(8 years, 2 months after company formation)
Appointment Duration2 years, 8 months (closed 12 January 2021)
Correspondence Address9 Kent House Old Bexley Business Park
Bourne Road
Bexley
Kent
DA5 1LR

Location

Registered Address9 Kent House Old Bexley Business Park
Bourne Road
Bexley
Kent
DA5 1LR
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSt Mary's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Mark David Good
100.00%
Ordinary

Financials

Year2014
Net Worth£440
Cash£8,820
Current Liabilities£31,245

Accounts

Latest Accounts31 January 2018 (6 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End26 January

Filing History

12 January 2021Final Gazette dissolved via compulsory strike-off (1 page)
27 October 2020First Gazette notice for compulsory strike-off (1 page)
27 January 2020Current accounting period shortened from 27 January 2019 to 26 January 2019 (1 page)
28 October 2019Previous accounting period shortened from 28 January 2019 to 27 January 2019 (1 page)
4 March 2019Confirmation statement made on 26 January 2019 with updates (4 pages)
29 January 2019Micro company accounts made up to 31 January 2018 (3 pages)
29 October 2018Previous accounting period shortened from 29 January 2018 to 28 January 2018 (1 page)
30 April 2018Appointment of Adminpoint Limited as a director on 24 April 2018 (2 pages)
30 April 2018Micro company accounts made up to 31 January 2017 (3 pages)
7 March 2018Confirmation statement made on 26 January 2018 with updates (4 pages)
30 January 2018Current accounting period shortened from 30 January 2017 to 29 January 2017 (1 page)
31 October 2017Director's details changed for Mr Mark David Good on 31 October 2017 (2 pages)
31 October 2017Director's details changed for Mr Mark David Good on 31 October 2017 (2 pages)
31 October 2017Director's details changed for Mr Mark David Good on 31 October 2017 (2 pages)
31 October 2017Previous accounting period shortened from 31 January 2017 to 30 January 2017 (1 page)
31 October 2017Director's details changed for Mr Mark David Good on 31 October 2017 (2 pages)
31 October 2017Previous accounting period shortened from 31 January 2017 to 30 January 2017 (1 page)
8 February 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
8 February 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
11 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100
(3 pages)
11 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100
(3 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
28 April 2015Registered office address changed from 9 Kent House Old Bexley Business Park Bourne Road Bexley Kent DA5 1LR England to 9 Kent House Old Bexley Business Park Bourne Road Bexley Kent DA5 1LR on 28 April 2015 (1 page)
28 April 2015Registered office address changed from 9 Kent House Old Bexley Business Park Bourne Road Bexley Kent DA5 1LR England to 9 Kent House Old Bexley Business Park Bourne Road Bexley Kent DA5 1LR on 28 April 2015 (1 page)
26 April 2015Company name changed mg flooring (kent) LTD\certificate issued on 26/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-24
(3 pages)
26 April 2015Company name changed mg flooring (kent) LTD\certificate issued on 26/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-24
(3 pages)
24 April 2015Registered office address changed from 1St Floor Springbank House 13 Pembroke Road Sevenoaks Kent TN13 1XR to 9 Kent House Old Bexley Business Park Bourne Road Bexley Kent DA5 1LR on 24 April 2015 (1 page)
24 April 2015Registered office address changed from 1St Floor Springbank House 13 Pembroke Road Sevenoaks Kent TN13 1XR to 9 Kent House Old Bexley Business Park Bourne Road Bexley Kent DA5 1LR on 24 April 2015 (1 page)
25 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
(3 pages)
25 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
(3 pages)
10 April 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
10 April 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
29 January 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 100
(3 pages)
29 January 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 100
(3 pages)
29 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
29 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
31 January 2013Annual return made up to 26 January 2013 with a full list of shareholders (3 pages)
31 January 2013Director's details changed for Mr Mark David Good on 1 January 2013 (2 pages)
31 January 2013Director's details changed for Mr Mark David Good on 1 January 2013 (2 pages)
31 January 2013Annual return made up to 26 January 2013 with a full list of shareholders (3 pages)
31 January 2013Director's details changed for Mr Mark David Good on 1 January 2013 (2 pages)
26 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
26 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
10 October 2012Registered office address changed from 123 Caxton Close Hartley Longfield Kent DA3 7DP England on 10 October 2012 (1 page)
10 October 2012Registered office address changed from 123 Caxton Close Hartley Longfield Kent DA3 7DP England on 10 October 2012 (1 page)
24 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (3 pages)
24 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (3 pages)
26 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
26 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
5 April 2011Annual return made up to 26 January 2011 with a full list of shareholders (3 pages)
5 April 2011Annual return made up to 26 January 2011 with a full list of shareholders (3 pages)
26 January 2010Incorporation (50 pages)
26 January 2010Incorporation (50 pages)