This company is commonly known as Fine Carpet Gallery Limited. The company was founded 32 years ago and was given the registration number 02694265. The firm's registered office is in CARSHALTON. You can find them at 51 Stanley Park Road, , Carshalton, . This company's SIC code is 47530 - Retail sale of carpets, rugs, wall and floor coverings in specialised stores.
Name | : | FINE CARPET GALLERY LIMITED |
---|---|---|
Company Number | : | 02694265 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 March 1992 |
End of financial year | : | 31 March 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 51 Stanley Park Road, Carshalton, England, SM5 3HT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
51, Stanley Park Road, Carshalton, England, SM5 3HT | Director | 29 April 2014 | Active |
26 Bessborough Road, Harrow, Middlesex, HA1 3DL | Nominee Secretary | 05 March 1992 | Active |
2 Donald Road, West Croydon, CR0 3EP | Secretary | - | Active |
826 Garratt Lane, London, SW17 0LZ | Secretary | 07 March 2001 | Active |
2 Donald Road, Croydon, CR0 3EP | Secretary | 11 September 1996 | Active |
2 Donald Road, Croydon, CR0 3EP | Secretary | 11 September 1996 | Active |
2 Donald Road, West Croydon, CR0 3EP | Director | - | Active |
2 Donald Road, West Croydon, CR0 3EP | Director | - | Active |
860-862 Garratt Lane, London, United Kingdom, SW17 0NB | Director | 11 September 1996 | Active |
2 Donald Road, West Croydon, CR0 3EP | Director | - | Active |
26 Bessborough Road, Harrow, Middlesex, HA1 3DL | Corporate Nominee Director | 05 March 1992 | Active |
Mr Umar Shahzad Piracha | ||
Notified on | : | 01 April 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 51, Stanley Park Road, Carshalton, England, SM5 3HT |
Nature of control | : |
|
Mrs Nusrat Parveen Piracha | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1945 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 51, Stanley Park Road, Carshalton, England, SM5 3HT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-05-25 | Gazette | Gazette dissolved voluntary. | Download |
2021-03-09 | Gazette | Gazette notice voluntary. | Download |
2021-02-24 | Dissolution | Dissolution application strike off company. | Download |
2020-05-26 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-05-26 | Persons with significant control | Notification of a person with significant control. | Download |
2020-04-28 | Address | Change registered office address company with date old address new address. | Download |
2020-04-28 | Dissolution | Dissolution withdrawal application strike off company. | Download |
2020-01-28 | Gazette | Gazette notice voluntary. | Download |
2020-01-21 | Dissolution | Dissolution application strike off company. | Download |
2019-12-13 | Accounts | Accounts with accounts type micro entity. | Download |
2019-06-27 | Address | Change registered office address company with date old address new address. | Download |
2019-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-25 | Officers | Termination director company with name termination date. | Download |
2018-03-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-06 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-25 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-16 | Annual return | Annual return company with made up date. | Download |
2016-05-13 | Officers | Change person director company with change date. | Download |
2016-04-01 | Address | Change registered office address company with date old address new address. | Download |
2015-12-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-07-21 | Officers | Change person director company with change date. | Download |
2015-05-15 | Annual return | Annual return company with made up date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.