Company NameFloor Renovations Limited
Company StatusDissolved
Company Number07446272
CategoryPrivate Limited Company
Incorporation Date22 November 2010(13 years, 5 months ago)
Dissolution Date24 April 2019 (5 years ago)

Business Activity

Section FConstruction
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering

Directors

Director NameMr Paul Smith
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed22 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 33 Brooke Ind. Park Brooke
Norwich
Norfolk
NR15 1HJ
Director NameMrs Sara Jane Smith
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2017(6 years, 2 months after company formation)
Appointment Duration2 years, 2 months (closed 24 April 2019)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address31 Falcon Road East Sprowston
Norwich
Norfolk
NR7 8XZ
Director NameMr Adam Smith
Date of BirthMay 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2014(3 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 08 February 2017)
RoleFlooring Installer
Country of ResidenceUnited Kingdom
Correspondence Address10 Lower Wells Close
Ditchingham
Norfolk
NR35 2SB

Contact

Websitefloorrenovations.co.uk

Location

Registered AddressAllen House
1 Westmead Road
Sutton
Surrey
SM1 4LA
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardCarshalton Central
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £1Mr Adam Smith
50.00%
Ordinary
50 at £1Mr Paul Smith
50.00%
Ordinary

Financials

Year2014
Net Worth£15,641
Cash£1,723
Current Liabilities£78,229

Accounts

Latest Accounts30 November 2015 (8 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Charges

14 March 2017Delivered on: 15 March 2017
Persons entitled: Ashley Commercial Finance Limited

Classification: A registered charge
Outstanding

Filing History

24 April 2019Final Gazette dissolved following liquidation (1 page)
24 January 2019Return of final meeting in a creditors' voluntary winding up (15 pages)
5 January 2018Registered office address changed from 31 Falcon Road East Sprowston Norwich Norfolk NR7 8XZ United Kingdom to Allen House 1 Westmead Road Sutton Surrey SM1 4LA on 5 January 2018 (2 pages)
28 December 2017Statement of affairs (7 pages)
28 December 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-12-08
(1 page)
28 December 2017Appointment of a voluntary liquidator (1 page)
16 November 2017Registered office address changed from Rutland House Tipps End Welney Wisbech Cambridgeshire PE14 9SG to 31 Falcon Road East Sprowston Norwich Norfolk NR7 8XZ on 16 November 2017 (1 page)
16 November 2017Registered office address changed from Rutland House Tipps End Welney Wisbech Cambridgeshire PE14 9SG to 31 Falcon Road East Sprowston Norwich Norfolk NR7 8XZ on 16 November 2017 (1 page)
15 March 2017Registration of charge 074462720001, created on 14 March 2017 (12 pages)
15 March 2017Registration of charge 074462720001, created on 14 March 2017 (12 pages)
16 February 2017Confirmation statement made on 15 February 2017 with updates (6 pages)
16 February 2017Confirmation statement made on 15 February 2017 with updates (6 pages)
8 February 2017Termination of appointment of Adam Smith as a director on 8 February 2017 (1 page)
8 February 2017Appointment of Mrs Sara Jane Smith as a director on 8 February 2017 (2 pages)
8 February 2017Appointment of Mrs Sara Jane Smith as a director on 8 February 2017 (2 pages)
8 February 2017Termination of appointment of Adam Smith as a director on 8 February 2017 (1 page)
5 December 2016Confirmation statement made on 22 November 2016 with updates (7 pages)
5 December 2016Confirmation statement made on 22 November 2016 with updates (7 pages)
29 September 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
29 September 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
9 December 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 100
(5 pages)
9 December 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 100
(5 pages)
29 August 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
29 August 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
18 June 2015Director's details changed for Mr Paul Smith on 5 June 2015 (2 pages)
18 June 2015Director's details changed for Mr Adam Smith on 5 June 2015 (2 pages)
18 June 2015Director's details changed for Mr Adam Smith on 5 June 2015 (2 pages)
18 June 2015Director's details changed for Mr Paul Smith on 5 June 2015 (2 pages)
18 June 2015Director's details changed for Mr Adam Smith on 5 June 2015 (2 pages)
18 June 2015Director's details changed for Mr Paul Smith on 5 June 2015 (2 pages)
11 March 2015Director's details changed for Mr Paul Smith on 11 March 2015 (2 pages)
11 March 2015Registered office address changed from Unit 33 Brooke Industrial Park Brooke Norwich Norfolk NR15 1HJ to Rutland House Tipps End Welney Wisbech Cambridgeshire PE14 9SG on 11 March 2015 (1 page)
11 March 2015Registered office address changed from Unit 33 Brooke Industrial Park Brooke Norwich Norfolk NR15 1HJ to Rutland House Tipps End Welney Wisbech Cambridgeshire PE14 9SG on 11 March 2015 (1 page)
11 March 2015Director's details changed for Mr Paul Smith on 11 March 2015 (2 pages)
21 December 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-12-21
  • GBP 100
(5 pages)
21 December 2014Director's details changed for Mr Paul Smith on 21 December 2014 (2 pages)
21 December 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-12-21
  • GBP 100
(5 pages)
21 December 2014Director's details changed for Mr Paul Smith on 21 December 2014 (2 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
3 June 2014Appointment of Mr Adam Smith as a director (2 pages)
3 June 2014Statement of capital following an allotment of shares on 3 June 2014
  • GBP 100
(3 pages)
3 June 2014Statement of capital following an allotment of shares on 3 June 2014
  • GBP 100
(3 pages)
3 June 2014Statement of capital following an allotment of shares on 3 June 2014
  • GBP 100
(3 pages)
3 June 2014Appointment of Mr Adam Smith as a director (2 pages)
20 December 2013Annual return made up to 22 November 2013 with a full list of shareholders (4 pages)
20 December 2013Annual return made up to 22 November 2013 with a full list of shareholders (4 pages)
2 December 2013Registered office address changed from 23 Lakeland Drive Oulton Broad Lowestoft Suffolk NR32 2QS on 2 December 2013 (1 page)
2 December 2013Registered office address changed from 23 Lakeland Drive Oulton Broad Lowestoft Suffolk NR32 2QS on 2 December 2013 (1 page)
2 December 2013Registered office address changed from 23 Lakeland Drive Oulton Broad Lowestoft Suffolk NR32 2QS on 2 December 2013 (1 page)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (10 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (10 pages)
14 December 2012Annual return made up to 22 November 2012 with a full list of shareholders (4 pages)
14 December 2012Annual return made up to 22 November 2012 with a full list of shareholders (4 pages)
22 August 2012Total exemption small company accounts made up to 30 November 2011 (8 pages)
22 August 2012Total exemption small company accounts made up to 30 November 2011 (8 pages)
19 December 2011Annual return made up to 22 November 2011 with a full list of shareholders (4 pages)
19 December 2011Register inspection address has been changed (1 page)
19 December 2011Register inspection address has been changed (1 page)
19 December 2011Annual return made up to 22 November 2011 with a full list of shareholders (4 pages)
20 October 2011Registered office address changed from 23 Yarmouth Road Broome Bungay Suffolk NR35 2PE England on 20 October 2011 (2 pages)
20 October 2011Registered office address changed from 23 Yarmouth Road Broome Bungay Suffolk NR35 2PE England on 20 October 2011 (2 pages)
22 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)
22 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
22 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)