London
SE27 0DN
Director Name | Mrs Anne Perez |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2010(same day as company formation) |
Role | Furniture Retailer |
Country of Residence | England |
Correspondence Address | 8-10 Beadman Street London SE27 0DN |
Website | discountbedsandcarpets.co.uk |
---|---|
Telephone | 020 86822975 |
Telephone region | London |
Registered Address | 30-32 Totterdown Street Tooting London SW17 8TA |
---|---|
Region | London |
Constituency | Tooting |
County | Greater London |
Ward | Graveney |
Built Up Area | Greater London |
1 at £1 | Jack Longfellow 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £7,123 |
Cash | £527 |
Current Liabilities | £26,719 |
Latest Accounts | 31 January 2016 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
22 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
7 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
6 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
6 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
25 August 2016 | Application to strike the company off the register (3 pages) |
25 August 2016 | Application to strike the company off the register (3 pages) |
11 April 2016 | Previous accounting period extended from 31 October 2015 to 31 January 2016 (1 page) |
11 April 2016 | Previous accounting period extended from 31 October 2015 to 31 January 2016 (1 page) |
14 November 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-11-14
|
14 November 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-11-14
|
14 November 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-11-14
|
18 June 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
18 June 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
9 January 2015 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
13 March 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
13 March 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
28 November 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
28 November 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
28 November 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
12 April 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
12 April 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
22 November 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (3 pages) |
22 November 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (3 pages) |
22 November 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (3 pages) |
12 September 2012 | Accounts for a dormant company made up to 31 October 2011 (3 pages) |
12 September 2012 | Accounts for a dormant company made up to 31 October 2011 (3 pages) |
19 July 2012 | Previous accounting period shortened from 30 November 2011 to 31 October 2011 (1 page) |
19 July 2012 | Previous accounting period shortened from 30 November 2011 to 31 October 2011 (1 page) |
16 January 2012 | Annual return made up to 9 November 2011 with a full list of shareholders (3 pages) |
16 January 2012 | Annual return made up to 9 November 2011 with a full list of shareholders (3 pages) |
16 January 2012 | Annual return made up to 9 November 2011 with a full list of shareholders (3 pages) |
20 October 2011 | Termination of appointment of Anne Perez as a director (1 page) |
20 October 2011 | Termination of appointment of Anne Perez as a director (1 page) |
14 September 2011 | Registered office address changed from 8-10 Beadman Street London SE27 0DN United Kingdom on 14 September 2011 (2 pages) |
14 September 2011 | Registered office address changed from 8-10 Beadman Street London SE27 0DN United Kingdom on 14 September 2011 (2 pages) |
9 November 2010 | Incorporation (21 pages) |
9 November 2010 | Incorporation (21 pages) |