Company NameThe Flooring Gallery (Hornchurch) Ltd
Company StatusDissolved
Company Number07889478
CategoryPrivate Limited Company
Incorporation Date21 December 2011(12 years, 4 months ago)
Dissolution Date7 July 2015 (8 years, 9 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

Director

Director NameLisa Dianne Morrell
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed21 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address101a Crow Green Road
Pilgrims Hatch
Brentwood
Essex
CM15 9RP

Location

Registered Address101a Crow Green Road
Pilgrims Hatch
Brentwood
Essex
CM15 9RP
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardPilgrims Hatch
Built Up AreaBrentwood
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Lisa Morrell
100.00%
Ordinary

Financials

Year2014
Net Worth-£4,378
Current Liabilities£5,076

Accounts

Latest Accounts30 September 2014 (9 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

7 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
7 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 March 2015First Gazette notice for voluntary strike-off (1 page)
24 March 2015First Gazette notice for voluntary strike-off (1 page)
17 March 2015Application to strike the company off the register (3 pages)
17 March 2015Application to strike the company off the register (3 pages)
26 February 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
26 February 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
26 February 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
26 February 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
19 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 2
(3 pages)
19 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 2
(3 pages)
8 December 2014Previous accounting period shortened from 30 April 2015 to 30 September 2014 (1 page)
8 December 2014Previous accounting period shortened from 30 April 2015 to 30 September 2014 (1 page)
13 February 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 2
(3 pages)
13 February 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 2
(3 pages)
17 September 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
17 September 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
28 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (3 pages)
28 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (3 pages)
20 February 2012Current accounting period extended from 31 December 2012 to 30 April 2013 (1 page)
20 February 2012Current accounting period extended from 31 December 2012 to 30 April 2013 (1 page)
4 January 2012Director's details changed for Lisa Diane Morrell on 4 January 2012 (2 pages)
4 January 2012Director's details changed for Lisa Diane Morrell on 4 January 2012 (2 pages)
4 January 2012Director's details changed for Lisa Diane Morrell on 4 January 2012 (2 pages)
21 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
21 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)