Company NameBeldi Rugs Limited
Company StatusDissolved
Company Number09058963
CategoryPrivate Limited Company
Incorporation Date28 May 2014(9 years, 11 months ago)
Dissolution Date22 August 2023 (8 months, 1 week 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 NameMs Emma Louise Wilson
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed28 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBentinck House Bentinck Road
West Drayton
Middlesex
UB7 7RQ
Director NameMs Tamsin Melissa Flower
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed28 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBentinck House Bentinck Road
West Drayton
Middlesex
UB7 7RQ

Location

Registered AddressBentinck House
Bentinck Road
West Drayton
Middlesex
UB7 7RQ
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardYiewsley
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Emma Louise Wilson
25.00%
Ordinary
1 at £1Emma Louise Wilson
25.00%
Ordinary B
1 at £1Tamsin Melissa Flower
25.00%
Ordinary
1 at £1Tamsin Melissa Flower
25.00%
Ordinary A

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

22 August 2023Final Gazette dissolved via voluntary strike-off (1 page)
6 June 2023First Gazette notice for voluntary strike-off (1 page)
26 May 2023Application to strike the company off the register (1 page)
9 December 2022Total exemption full accounts made up to 30 September 2022 (8 pages)
29 November 2022Previous accounting period extended from 31 May 2022 to 30 September 2022 (1 page)
31 May 2022Confirmation statement made on 28 May 2022 with no updates (3 pages)
11 October 2021Total exemption full accounts made up to 31 May 2021 (8 pages)
4 June 2021Confirmation statement made on 28 May 2021 with no updates (3 pages)
1 February 2021Director's details changed for Ms Tamsin Melissa Flower on 28 January 2021 (2 pages)
1 February 2021Change of details for Ms Tamsin Flower as a person with significant control on 28 January 2021 (2 pages)
16 December 2020Total exemption full accounts made up to 31 May 2020 (8 pages)
11 June 2020Confirmation statement made on 28 May 2020 with no updates (3 pages)
28 February 2020Total exemption full accounts made up to 31 May 2019 (8 pages)
30 May 2019Confirmation statement made on 28 May 2019 with no updates (3 pages)
18 January 2019Total exemption full accounts made up to 31 May 2018 (8 pages)
6 June 2018Confirmation statement made on 28 May 2018 with no updates (3 pages)
30 January 2018Total exemption full accounts made up to 31 May 2017 (9 pages)
8 June 2017Confirmation statement made on 28 May 2017 with updates (6 pages)
8 June 2017Confirmation statement made on 28 May 2017 with updates (6 pages)
22 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
22 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
15 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 4
(4 pages)
15 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 4
(4 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
13 January 2016Director's details changed for Emma Louise Wilson on 1 January 2016 (2 pages)
13 January 2016Director's details changed for Emma Louise Wilson on 1 January 2016 (2 pages)
13 January 2016Director's details changed for Tamsin Melissa Flower on 1 January 2016 (2 pages)
13 January 2016Director's details changed for Tamsin Melissa Flower on 1 January 2016 (2 pages)
19 November 2015Registered office address changed from 105 Hoe Street Walthamstow London E17 4SA to Bentinck House Bentinck Road West Drayton Middlesex UB7 7RQ on 19 November 2015 (1 page)
19 November 2015Registered office address changed from 105 Hoe Street Walthamstow London E17 4SA to Bentinck House Bentinck Road West Drayton Middlesex UB7 7RQ on 19 November 2015 (1 page)
3 August 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 4
(5 pages)
3 August 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 4
(5 pages)
9 October 2014Statement of capital following an allotment of shares on 28 May 2014
  • GBP 4
(3 pages)
9 October 2014Statement of capital following an allotment of shares on 28 May 2014
  • GBP 4
(3 pages)
9 October 2014Statement of capital following an allotment of shares on 28 May 2014
  • GBP 3
(3 pages)
9 October 2014Statement of capital following an allotment of shares on 28 May 2014
  • GBP 3
(3 pages)
28 May 2014Incorporation
Statement of capital on 2014-05-28
  • GBP 2
(47 pages)
28 May 2014Incorporation
Statement of capital on 2014-05-28
  • GBP 2
(47 pages)