Company NameDiscount Beds And Carpets Ltd
Company StatusDissolved
Company Number07433848
CategoryPrivate Limited Company
Incorporation Date9 November 2010(13 years, 6 months ago)
Dissolution Date22 November 2016 (7 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMr John Kelly
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed09 November 2010(same day as company formation)
RoleFurniture Retailer
Country of ResidenceEngland
Correspondence Address8-10 Beadman Street
London
SE27 0DN
Director NameMrs Anne Perez
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2010(same day as company formation)
RoleFurniture Retailer
Country of ResidenceEngland
Correspondence Address8-10 Beadman Street
London
SE27 0DN

Contact

Websitediscountbedsandcarpets.co.uk
Telephone020 86822975
Telephone regionLondon

Location

Registered Address30-32 Totterdown Street
Tooting
London
SW17 8TA
RegionLondon
ConstituencyTooting
CountyGreater London
WardGraveney
Built Up AreaGreater London

Shareholders

1 at £1Jack Longfellow
100.00%
Ordinary

Financials

Year2014
Net Worth£7,123
Cash£527
Current Liabilities£26,719

Accounts

Latest Accounts31 January 2016 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

22 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
22 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
7 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
7 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
6 September 2016First Gazette notice for voluntary strike-off (1 page)
6 September 2016First Gazette notice for voluntary strike-off (1 page)
25 August 2016Application to strike the company off the register (3 pages)
25 August 2016Application to strike the company off the register (3 pages)
11 April 2016Previous accounting period extended from 31 October 2015 to 31 January 2016 (1 page)
11 April 2016Previous accounting period extended from 31 October 2015 to 31 January 2016 (1 page)
14 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-14
  • GBP 1
(3 pages)
14 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-14
  • GBP 1
(3 pages)
14 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-14
  • GBP 1
(3 pages)
18 June 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
18 June 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
9 January 2015Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 1
(3 pages)
9 January 2015Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 1
(3 pages)
9 January 2015Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 1
(3 pages)
13 March 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
13 March 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
28 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 1
(3 pages)
28 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 1
(3 pages)
28 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 1
(3 pages)
12 April 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
12 April 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
22 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (3 pages)
22 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (3 pages)
22 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (3 pages)
12 September 2012Accounts for a dormant company made up to 31 October 2011 (3 pages)
12 September 2012Accounts for a dormant company made up to 31 October 2011 (3 pages)
19 July 2012Previous accounting period shortened from 30 November 2011 to 31 October 2011 (1 page)
19 July 2012Previous accounting period shortened from 30 November 2011 to 31 October 2011 (1 page)
16 January 2012Annual return made up to 9 November 2011 with a full list of shareholders (3 pages)
16 January 2012Annual return made up to 9 November 2011 with a full list of shareholders (3 pages)
16 January 2012Annual return made up to 9 November 2011 with a full list of shareholders (3 pages)
20 October 2011Termination of appointment of Anne Perez as a director (1 page)
20 October 2011Termination of appointment of Anne Perez as a director (1 page)
14 September 2011Registered office address changed from 8-10 Beadman Street London SE27 0DN United Kingdom on 14 September 2011 (2 pages)
14 September 2011Registered office address changed from 8-10 Beadman Street London SE27 0DN United Kingdom on 14 September 2011 (2 pages)
9 November 2010Incorporation (21 pages)
9 November 2010Incorporation (21 pages)