Company NameThe Hardwood Flooring Studio Ltd
Company StatusDissolved
Company Number07533513
CategoryPrivate Limited Company
Incorporation Date17 February 2011(13 years, 2 months ago)
Dissolution Date19 May 2015 (8 years, 11 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 NameSamantha Jane Macauley
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2011(3 weeks, 4 days after company formation)
Appointment Duration4 years, 2 months (closed 19 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Hanningfield Green
Lawshall
Bury St Edmunds
Suffolk
IP29 4QF
Director NameMr Michael Edwin Webb
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceGb-Eng
Correspondence Address40 Pot Kiln Road
Great Cornard
Sudbury
Suffolk
CO10 0DQ

Contact

Websitewww.thehardwoodflooringstudio.co.uk
Telephone01787 881688
Telephone regionSudbury

Location

Registered Address48 Gainsborough Street
Sudbury
Suffolk
CO10 2ET
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishSudbury
WardSudbury South
Built Up AreaSudbury

Shareholders

10 at £1Michael Edwin Webb
90.91%
Ordinary
1 at £1Samantha Jane Macaulay
9.09%
Ordinary

Financials

Year2014
Net Worth-£2,152
Cash£2,784
Current Liabilities£12,277

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

19 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
19 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
3 February 2015First Gazette notice for voluntary strike-off (1 page)
3 February 2015First Gazette notice for voluntary strike-off (1 page)
19 July 2014Compulsory strike-off action has been suspended (1 page)
19 July 2014Compulsory strike-off action has been suspended (1 page)
17 June 2014First Gazette notice for compulsory strike-off (1 page)
17 June 2014First Gazette notice for compulsory strike-off (1 page)
28 August 2013Compulsory strike-off action has been suspended (1 page)
28 August 2013Compulsory strike-off action has been suspended (1 page)
2 August 2013Registered office address changed from 90 High Street Kelvedon Colchester Essex CO5 9AA United Kingdom on 2 August 2013 (1 page)
2 August 2013Registered office address changed from 90 High Street Kelvedon Colchester Essex CO5 9AA United Kingdom on 2 August 2013 (1 page)
2 August 2013Registered office address changed from 90 High Street Kelvedon Colchester Essex CO5 9AA United Kingdom on 2 August 2013 (1 page)
18 June 2013First Gazette notice for compulsory strike-off (1 page)
18 June 2013First Gazette notice for compulsory strike-off (1 page)
9 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
9 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
15 November 2012Current accounting period shortened from 31 March 2012 to 31 March 2011 (1 page)
15 November 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
15 November 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
15 November 2012Current accounting period shortened from 31 March 2012 to 31 March 2011 (1 page)
14 November 2012Previous accounting period extended from 29 February 2012 to 31 March 2012 (1 page)
14 November 2012Previous accounting period extended from 29 February 2012 to 31 March 2012 (1 page)
14 May 2012Annual return made up to 17 February 2012 with a full list of shareholders
Statement of capital on 2012-05-14
  • GBP 11
(5 pages)
14 May 2012Annual return made up to 17 February 2012 with a full list of shareholders
Statement of capital on 2012-05-14
  • GBP 11
(5 pages)
16 April 2012Termination of appointment of Michael Edwin Webb as a director on 4 April 2012 (1 page)
16 April 2012Termination of appointment of Michael Edwin Webb as a director on 4 April 2012 (1 page)
16 April 2012Termination of appointment of Michael Edwin Webb as a director on 4 April 2012 (1 page)
8 April 2011Appointment of Samantha Jane Macauley as a director (5 pages)
8 April 2011Statement of capital following an allotment of shares on 14 March 2011
  • GBP 11
(8 pages)
8 April 2011Appointment of Samantha Jane Macauley as a director (5 pages)
8 April 2011Statement of capital following an allotment of shares on 14 March 2011
  • GBP 11
(8 pages)
8 April 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
8 April 2011Change of share class name or designation (2 pages)
8 April 2011Change of share class name or designation (2 pages)
8 April 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
17 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
17 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)