This company is commonly known as Carpet Express Uk Ltd. The company was founded 14 years ago and was given the registration number 06932728. The firm's registered office is in HARROW. You can find them at C/o Neum Insolvency, Suite 9, Amba House, 15 College Road, Harrow, Middlesex. This company's SIC code is 46470 - Wholesale of furniture, carpets and lighting equipment.
Name | : | CARPET EXPRESS UK LTD |
---|---|---|
Company Number | : | 06932728 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 12 June 2009 |
End of financial year | : | 30 June 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Neum Insolvency, Suite 9, Amba House, 15 College Road, Harrow, Middlesex, England, HA1 1BA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Neum Insolvency, Suite 9, Amba House, 15 College Road, Harrow, England, HA1 1BA | Director | 12 June 2009 | Active |
Mr Babor Osman | ||
Notified on | : | 16 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1987 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O Neum Insolvency, Suite 9, Amba House, 15 College Road, Harrow, England, HA1 1BA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-05 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-05-30 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-06-10 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-04-24 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2020-04-24 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-04-24 | Resolution | Resolution. | Download |
2020-04-05 | Address | Change registered office address company with date old address new address. | Download |
2019-12-17 | Address | Change registered office address company with date old address new address. | Download |
2019-09-04 | Address | Change registered office address company with date old address new address. | Download |
2019-06-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-31 | Accounts | Accounts with accounts type micro entity. | Download |
2018-06-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-05 | Address | Change registered office address company with date old address new address. | Download |
2018-03-30 | Accounts | Accounts with accounts type micro entity. | Download |
2017-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-27 | Persons with significant control | Notification of a person with significant control. | Download |
2017-06-27 | Persons with significant control | Notification of a person with significant control. | Download |
2017-03-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-04 | Mortgage | Mortgage satisfy charge full. | Download |
2016-10-04 | Mortgage | Mortgage satisfy charge full. | Download |
2016-10-04 | Mortgage | Mortgage satisfy charge full. | Download |
2016-07-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-03-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-06-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-03-31 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.