BLENHEIM CARPETS (LONDON) LTD

Register to unlock more data on OkredoRegister

BLENHEIM CARPETS (LONDON) LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04606133

Incorporation date

01/12/2002

Size

Total Exemption Small

Contacts

Registered address

Registered address

The Old Brewhouse 49-51 Brewhouse Hill, Wheathampstead, St Albans, Hertfordshire AL4 8ANCopy
copy info iconCopy
See on map
Latest events (Record since 01/12/2002)
dot icon17/04/2017
Final Gazette dissolved following liquidation
dot icon17/01/2017
Return of final meeting in a creditors' voluntary winding up
dot icon05/05/2016
Registered office address changed from 41 Pimlico Road London SW1W 8NE to The Old Brewhouse 49-51 Brewhouse Hill Wheathampstead St Albans Hertfordshire AL4 8AN on 2016-05-06
dot icon14/01/2016
Notice to Registrar of Companies of Notice of disclaimer
dot icon16/12/2015
Annual return made up to 2015-12-02 with full list of shareholders
dot icon16/12/2015
Director's details changed for Mrs Kelly Victoria King on 2015-12-17
dot icon16/12/2015
Registered office address changed from The Old Brewhouse 49-51 Brewhouse Hill Wheathampstead St Albans Hertfordshire AL4 8AN to 41 Pimlico Road London SW1W 8NE on 2015-12-17
dot icon23/11/2015
Notice to Registrar of Companies of Notice of disclaimer
dot icon04/11/2015
Registered office address changed from Lake House Market Hill Royston Hertfordshire SG8 9JN to The Old Brewhouse 49-51 Brewhouse Hill Wheathampstead St Albans Hertfordshire AL4 8AN on 2015-11-05
dot icon03/11/2015
Statement of affairs with form 4.19
dot icon03/11/2015
Appointment of a voluntary liquidator
dot icon03/11/2015
Resolutions
dot icon02/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon10/12/2014
Annual return made up to 2014-12-02 with full list of shareholders
dot icon08/12/2014
Registration of charge 046061330002, created on 2014-12-03
dot icon25/06/2014
Registered office address changed from 41 Pimlico Road London SW1W 8NE on 2014-06-26
dot icon23/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon09/12/2013
Annual return made up to 2013-12-02 with full list of shareholders
dot icon24/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon12/08/2013
Appointment of Mrs Kelly Victoria King as a director
dot icon03/12/2012
Annual return made up to 2012-12-02 with full list of shareholders
dot icon09/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon12/12/2011
Annual return made up to 2011-12-02 with full list of shareholders
dot icon29/03/2011
Total exemption full accounts made up to 2010-12-31
dot icon06/12/2010
Annual return made up to 2010-12-02 with full list of shareholders
dot icon01/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon14/12/2009
Annual return made up to 2009-12-02 with full list of shareholders
dot icon14/12/2009
Director's details changed for Gary Frank May on 2009-12-02
dot icon07/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon18/12/2008
Return made up to 02/12/08; full list of members
dot icon02/06/2008
Total exemption full accounts made up to 2007-12-31
dot icon02/12/2007
Return made up to 02/12/07; full list of members
dot icon02/07/2007
Total exemption full accounts made up to 2006-12-31
dot icon03/12/2006
Return made up to 02/12/06; full list of members
dot icon14/09/2006
Total exemption full accounts made up to 2005-12-31
dot icon04/12/2005
Return made up to 02/12/05; full list of members
dot icon09/11/2005
Total exemption full accounts made up to 2004-12-31
dot icon08/12/2004
Return made up to 02/12/04; full list of members
dot icon29/11/2004
Total exemption full accounts made up to 2003-12-31
dot icon11/12/2003
Return made up to 02/12/03; full list of members
dot icon19/05/2003
Ad 26/02/03--------- £ si 749@1=749 £ ic 1/750
dot icon05/03/2003
Particulars of mortgage/charge
dot icon03/02/2003
Director resigned
dot icon28/01/2003
New secretary appointed
dot icon19/12/2002
New director appointed
dot icon19/12/2002
New director appointed
dot icon03/12/2002
Secretary resigned
dot icon03/12/2002
Director resigned
dot icon01/12/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2014
dot iconLast change occurred
30/12/2014

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2014
dot iconNext account date
30/12/2015
dot iconNext due on
29/09/2016
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Foster, Steven
Director
05/12/2002 - 26/01/2003
-
FORM 10 SECRETARIES FD LTD
Nominee Secretary
01/12/2002 - 03/12/2002
12863
FORM 10 DIRECTORS FD LTD
Nominee Director
01/12/2002 - 03/12/2002
12878
May, Gary Frank
Director
05/12/2002 - Present
1
May, Lyn Susan
Secretary
05/12/2002 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLENHEIM CARPETS (LONDON) LTD

BLENHEIM CARPETS (LONDON) LTD is an(a) Dissolved company incorporated on 01/12/2002 with the registered office located at The Old Brewhouse 49-51 Brewhouse Hill, Wheathampstead, St Albans, Hertfordshire AL4 8AN. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BLENHEIM CARPETS (LONDON) LTD?

toggle

BLENHEIM CARPETS (LONDON) LTD is currently Dissolved. It was registered on 01/12/2002 and dissolved on 17/04/2017.

Where is BLENHEIM CARPETS (LONDON) LTD located?

toggle

BLENHEIM CARPETS (LONDON) LTD is registered at The Old Brewhouse 49-51 Brewhouse Hill, Wheathampstead, St Albans, Hertfordshire AL4 8AN.

What does BLENHEIM CARPETS (LONDON) LTD do?

toggle

BLENHEIM CARPETS (LONDON) LTD operates in the Manufacture of woven or tufted carpets and rugs (13.93/1 - SIC 2007) sector.

What is the latest filing for BLENHEIM CARPETS (LONDON) LTD?

toggle

The latest filing was on 17/04/2017: Final Gazette dissolved following liquidation.