Company NameItalian Furniture Carpets And Flooring Ltd
DirectorArdian Ruci
Company StatusActive - Proposal to Strike off
Company Number07953859
CategoryPrivate Limited Company
Incorporation Date17 February 2012(12 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47530Retail sale of carpets, rugs, wall and floor coverings in specialised stores

Directors

Director NameMr Ardian Ruci
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2016(3 years, 10 months after company formation)
Appointment Duration8 years, 3 months
RoleEntrepreneur
Country of ResidenceEngland
Correspondence AddressFinance House 2a Maygrove Road
London
NW6 2EB
Director NameMr Eduart Ruci
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 The Cromwell Centre
24-30 Minerva Road
London
NW10 6HJ
Director NameMr Ardian Ruci
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2012(1 month, 2 weeks after company formation)
Appointment Duration9 months, 2 weeks (resigned 15 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 The Cromwell Centre
24-30 Minerva Road
London
NW10 6HJ
Director NameMr Eduart Ruci
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2013(11 months, 4 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 05 January 2016)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressFinance House C/O Victor & Co. Chartered Certified
2a Maygrove Road
London
NW6 2EB

Contact

Websiteifcf.co.uk
Telephone020 89618765
Telephone regionLondon

Location

Registered AddressUnit 1 & 2 The Cromwell Centre
Minerva Road
London
NW10 6HJ
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEast Acton
Built Up AreaGreater London

Shareholders

100 at £1Ruci Eduart
100.00%
Ordinary

Financials

Year2014
Net Worth£2,568
Cash£166
Current Liabilities£49,948

Accounts

Latest Accounts28 February 2021 (3 years, 1 month ago)
Next Accounts Due30 November 2022 (overdue)
Accounts CategoryMicro
Accounts Year End29 February

Returns

Latest Return8 December 2022 (1 year, 4 months ago)
Next Return Due22 December 2023 (overdue)

Filing History

11 August 2023Compulsory strike-off action has been suspended (1 page)
11 July 2023First Gazette notice for compulsory strike-off (1 page)
25 February 2023Compulsory strike-off action has been discontinued (1 page)
24 February 2023Confirmation statement made on 8 December 2022 with no updates (3 pages)
11 February 2023Compulsory strike-off action has been suspended (1 page)
31 January 2023First Gazette notice for compulsory strike-off (1 page)
27 April 2022Registered office address changed from Finance House C/O Victor & Co. Chartered Certified Accountants 2a Maygrove Road London NW6 2EB to Unit 1 & 2 the Cromwell Centre Minerva Road London NW10 6HJ on 27 April 2022 (1 page)
5 February 2022Confirmation statement made on 8 December 2021 with no updates (3 pages)
22 July 2021Micro company accounts made up to 28 February 2021 (3 pages)
9 April 2021Micro company accounts made up to 29 February 2020 (3 pages)
10 February 2021Confirmation statement made on 8 December 2020 with no updates (3 pages)
13 January 2020Confirmation statement made on 8 December 2019 with no updates (3 pages)
30 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
12 January 2019Confirmation statement made on 8 December 2018 with no updates (3 pages)
29 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
8 December 2017Confirmation statement made on 8 December 2017 with updates (4 pages)
8 December 2017Confirmation statement made on 8 December 2017 with updates (4 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (3 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (3 pages)
23 June 2017Confirmation statement made on 15 June 2017 with updates (5 pages)
23 June 2017Confirmation statement made on 15 June 2017 with updates (5 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
22 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
(3 pages)
22 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
(3 pages)
23 May 2016Appointment of Mr Ardian Ruci as a director on 5 January 2016 (2 pages)
23 May 2016Appointment of Mr Ardian Ruci as a director on 5 January 2016 (2 pages)
23 May 2016Termination of appointment of Eduart Ruci as a director on 5 January 2016 (1 page)
23 May 2016Termination of appointment of Eduart Ruci as a director on 5 January 2016 (1 page)
24 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
24 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
30 July 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100
(3 pages)
30 July 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100
(3 pages)
21 March 2015Compulsory strike-off action has been discontinued (1 page)
21 March 2015Compulsory strike-off action has been discontinued (1 page)
18 March 2015Total exemption small company accounts made up to 28 February 2014 (3 pages)
18 March 2015Total exemption small company accounts made up to 28 February 2014 (3 pages)
3 March 2015First Gazette notice for compulsory strike-off (1 page)
3 March 2015First Gazette notice for compulsory strike-off (1 page)
6 November 2014Registered office address changed from 2a C/O Victor & Co Maygrove Road London NW6 2EB to Finance House C/O Victor & Co. Chartered Certified Accountants 2a Maygrove Road London NW6 2EB on 6 November 2014 (1 page)
6 November 2014Registered office address changed from 2a C/O Victor & Co Maygrove Road London NW6 2EB to Finance House C/O Victor & Co. Chartered Certified Accountants 2a Maygrove Road London NW6 2EB on 6 November 2014 (1 page)
6 November 2014Registered office address changed from 2a C/O Victor & Co Maygrove Road London NW6 2EB to Finance House C/O Victor & Co. Chartered Certified Accountants 2a Maygrove Road London NW6 2EB on 6 November 2014 (1 page)
25 September 2014Registered office address changed from Unit 1 the Cromwell Centre 24-30 Minerva Road London NW10 6HJ England to 2a C/O Victor & Co Maygrove Road London NW6 2EB on 25 September 2014 (1 page)
25 September 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 100
(3 pages)
25 September 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 100
(3 pages)
25 September 2014Registered office address changed from Unit 1 the Cromwell Centre 24-30 Minerva Road London NW10 6HJ England to 2a C/O Victor & Co Maygrove Road London NW6 2EB on 25 September 2014 (1 page)
15 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
15 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
15 June 2013Annual return made up to 15 June 2013 with a full list of shareholders
Statement of capital on 2013-06-15
  • GBP 100
(3 pages)
15 June 2013Annual return made up to 15 June 2013 with a full list of shareholders
Statement of capital on 2013-06-15
  • GBP 100
(3 pages)
14 May 2013Annual return made up to 17 February 2013 with a full list of shareholders (3 pages)
14 May 2013Annual return made up to 17 February 2013 with a full list of shareholders (3 pages)
25 February 2013Appointment of Mr Eduart Ruci as a director (2 pages)
25 February 2013Appointment of Mr Eduart Ruci as a director (2 pages)
12 February 2013Termination of appointment of Ardian Ruci as a director (1 page)
12 February 2013Termination of appointment of Ardian Ruci as a director (1 page)
13 April 2012Termination of appointment of Eduart Ruci as a director (1 page)
13 April 2012Termination of appointment of Eduart Ruci as a director (1 page)
4 April 2012Appointment of Mr Ardian Ruci as a director (2 pages)
4 April 2012Appointment of Mr Ardian Ruci as a director (2 pages)
17 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
17 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)