Company NameThe Flooring Warehouse Ltd
Company StatusDissolved
Company Number07321723
CategoryPrivate Limited Company
Incorporation Date21 July 2010(13 years, 9 months ago)
Dissolution Date27 December 2016 (7 years, 4 months ago)
Previous NameThe Flooring Factory Ltd

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Mohammed Shabir
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2011(1 year after company formation)
Appointment Duration5 years, 5 months (closed 27 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address925 Finchley Road
London
NW11 7PE
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Director NameMr Mohammed Sahiel Shoeb
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address925 Finchley Road
London
NW11 7PE

Contact

Telephone01784 256762
Telephone regionStaines

Location

Registered Address925 Finchley Road
London
NW11 7PE
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

100 at £1Mohammed Sahiel Shoeb
100.00%
Ordinary

Accounts

Latest Accounts31 July 2015 (8 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

27 December 2016Final Gazette dissolved via compulsory strike-off (1 page)
27 December 2016Final Gazette dissolved via compulsory strike-off (1 page)
11 October 2016First Gazette notice for compulsory strike-off (1 page)
11 October 2016First Gazette notice for compulsory strike-off (1 page)
28 November 2015Compulsory strike-off action has been discontinued (1 page)
28 November 2015Compulsory strike-off action has been discontinued (1 page)
25 November 2015Accounts for a dormant company made up to 31 July 2015 (2 pages)
25 November 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 100
(3 pages)
25 November 2015Accounts for a dormant company made up to 31 July 2015 (2 pages)
25 November 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 100
(3 pages)
17 November 2015First Gazette notice for compulsory strike-off (1 page)
17 November 2015First Gazette notice for compulsory strike-off (1 page)
22 October 2014Accounts for a dormant company made up to 31 July 2014 (2 pages)
22 October 2014Accounts for a dormant company made up to 31 July 2014 (2 pages)
10 August 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-08-10
  • GBP 100
(3 pages)
10 August 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-08-10
  • GBP 100
(3 pages)
30 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
30 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
13 September 2013Annual return made up to 21 July 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 100
(3 pages)
13 September 2013Annual return made up to 21 July 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 100
(3 pages)
16 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
16 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
22 February 2013Appointment of Mr Mohammed Shabir as a director (2 pages)
22 February 2013Registered office address changed from 57 New Walk Leicester LE1 7EA United Kingdom on 22 February 2013 (1 page)
22 February 2013Company name changed the flooring factory LTD\certificate issued on 22/02/13
  • RES15 ‐ Change company name resolution on 2011-08-01
  • NM01 ‐ Change of name by resolution
(3 pages)
22 February 2013Appointment of Mr Mohammed Shabir as a director (2 pages)
22 February 2013Termination of appointment of Mohammed Shoeb as a director (1 page)
22 February 2013Registered office address changed from 57 New Walk Leicester LE1 7EA United Kingdom on 22 February 2013 (1 page)
22 February 2013Company name changed the flooring factory LTD\certificate issued on 22/02/13
  • RES15 ‐ Change company name resolution on 2011-08-01
  • NM01 ‐ Change of name by resolution
(3 pages)
22 February 2013Termination of appointment of Mohammed Shoeb as a director (1 page)
11 September 2012Annual return made up to 21 July 2012 with a full list of shareholders (3 pages)
11 September 2012Annual return made up to 21 July 2012 with a full list of shareholders (3 pages)
10 September 2012Director's details changed for Mohammed Sahiel Shoeb on 1 October 2011 (2 pages)
10 September 2012Director's details changed for Mohammed Sahiel Shoeb on 1 October 2011 (2 pages)
10 September 2012Director's details changed for Mohammed Sahiel Shoeb on 1 October 2011 (2 pages)
21 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
21 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
12 March 2012Registered office address changed from 9 University Rd Leicester LE1 7RA United Kingdom on 12 March 2012 (1 page)
12 March 2012Registered office address changed from 9 University Rd Leicester LE1 7RA United Kingdom on 12 March 2012 (1 page)
19 August 2011Annual return made up to 21 July 2011 with a full list of shareholders (3 pages)
19 August 2011Annual return made up to 21 July 2011 with a full list of shareholders (3 pages)
6 September 2010Appointment of Mohammed Sahiel Shoeb as a director (3 pages)
6 September 2010Statement of capital following an allotment of shares on 21 July 2010
  • GBP 100
(4 pages)
6 September 2010Appointment of Mohammed Sahiel Shoeb as a director (3 pages)
6 September 2010Statement of capital following an allotment of shares on 21 July 2010
  • GBP 100
(4 pages)
21 July 2010Incorporation (20 pages)
21 July 2010Incorporation (20 pages)
21 July 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
21 July 2010Termination of appointment of Yomtov Jacobs as a director (1 page)