Company NameFlooring Providers Limited
Company StatusDissolved
Company Number07696352
CategoryPrivate Limited Company
Incorporation Date7 July 2011(12 years, 10 months ago)
Dissolution Date14 December 2021 (2 years, 4 months ago)
Previous NamesFlooring Providers Limited and Kh Matting And Flooring Products Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46470Wholesale of furniture, carpets and lighting equipment

Directors

Director NameMr Hugh Brett
Date of BirthJanuary 1993 (Born 31 years ago)
NationalityIrish
StatusClosed
Appointed08 July 2011(1 day after company formation)
Appointment Duration10 years, 5 months (closed 14 December 2021)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address111 Buckingham Palace Road
Buckingham Palace Road Victoria
London
SW1W 0SR
Secretary NameMr Hugh Brett
StatusClosed
Appointed01 October 2012(1 year, 2 months after company formation)
Appointment Duration9 years, 2 months (closed 14 December 2021)
RoleCompany Director
Correspondence Address40 Bryanstown
Drogheda
Louth
Ireland
Director NameJoe Brett
Date of BirthDecember 1968 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed07 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address3 Coach House Yard
Hampstead High Street
London
NW3 1QD
Secretary NamePaula Noonan
StatusResigned
Appointed07 July 2011(same day as company formation)
RoleCompany Director
Correspondence AddressC/O Solomon Taylor & Shaw 3 Coach House Yard
Hampstead High Street
London
NW3 1QD

Location

Registered Address111 Buckingham Palace Road
Buckingham Palace Road Victoria
London
SW1W 0SR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £0.1Hugh Brett
100.00%
Ordinary

Financials

Year2014
Net Worth£51,612
Cash£43,060
Current Liabilities£13,966

Accounts

Latest Accounts31 August 2019 (4 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

21 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
31 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
5 October 2016Compulsory strike-off action has been discontinued (1 page)
4 October 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
27 September 2016First Gazette notice for compulsory strike-off (1 page)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
18 August 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP .1
(3 pages)
18 August 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP .1
(3 pages)
2 June 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
30 September 2014Previous accounting period extended from 31 July 2014 to 31 August 2014 (1 page)
15 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP .1
(3 pages)
15 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP .1
(3 pages)
1 May 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
14 October 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
9 October 2013Registered office address changed from 3 Coach House Yard Hampstead High Street London NW3 1QD United Kingdom on 9 October 2013 (1 page)
9 October 2013Registered office address changed from 3 Coach House Yard Hampstead High Street London NW3 1QD United Kingdom on 9 October 2013 (1 page)
10 September 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐
(3 pages)
10 September 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐
(3 pages)
31 July 2013Compulsory strike-off action has been discontinued (1 page)
9 July 2013First Gazette notice for compulsory strike-off (1 page)
1 February 2013Company name changed flooring providers LIMITED\certificate issued on 01/02/13
  • RES15 ‐ Change company name resolution on 2013-01-31
  • NM01 ‐ Change of name by resolution
(3 pages)
8 November 2012Termination of appointment of Paula Noonan as a secretary (1 page)
8 November 2012Appointment of Mr Hugh Brett as a secretary (2 pages)
6 September 2012Annual return made up to 7 July 2012 with a full list of shareholders (3 pages)
6 September 2012Annual return made up to 7 July 2012 with a full list of shareholders (3 pages)
6 September 2012Termination of appointment of Joe Brett as a director (1 page)
6 September 2012Appointment of Mr Hugh Brett as a director (2 pages)
7 July 2011Incorporation (48 pages)