Company NameMajestic Carpets Limited
Company StatusDissolved
Company Number07520969
CategoryPrivate Limited Company
Incorporation Date8 February 2011(13 years, 3 months ago)
Dissolution Date19 July 2016 (7 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Paul Francis Earnshaw
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 32c Bates Industrial Estate
Church Road Harold Wood
Romford
Essex
RM3 0HU
Director NameAnthony Lewis
Date of BirthJune 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 32c Bates Industrial Estate
Church Road Harold Wood
Romford
Essex
RM3 0HU

Contact

Websitelibrasupportmanagement.co.uk
Email address[email protected]
Telephone01708 345553
Telephone regionRomford

Location

Registered AddressUnit 32c Bates Industrial Estate
Church Road Harold Wood
Romford
Essex
RM3 0HU
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardHarold Wood
Built Up AreaGreater London

Shareholders

1 at £1Libra Support Management LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£4,703
Cash£1,004
Current Liabilities£5,210

Accounts

Latest Accounts28 February 2015 (9 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

19 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
19 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 1
(3 pages)
19 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 1
(3 pages)
25 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
20 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 1
(3 pages)
20 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 1
(3 pages)
19 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
12 November 2013Termination of appointment of Anthony Lewis as a director (1 page)
21 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (4 pages)
21 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (4 pages)
17 October 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
30 April 2012Annual return made up to 8 February 2012 with a full list of shareholders (4 pages)
30 April 2012Annual return made up to 8 February 2012 with a full list of shareholders (4 pages)
8 February 2011Incorporation (32 pages)