About

Registered Number: 06456424
Date of Incorporation: 18/12/2007 (17 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 23/03/2016 (9 years and 1 month ago)
Registered Address: Carmella House, 3-4 Grove Terrace, Walsall, West Midlands, WS1 2NE

 

All Floors By Design Ltd was setup in 2007. We don't currently know the number of employees at this company. The current directors of the organisation are listed as Somerfield, Kevin, Somerfield, Julie Ann, Somerfield, Kevin, Somerfield, Julie Ann, Criterion Accounting Limited, Somerfield, Russell John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SOMERFIELD, Julie Ann 02 May 2008 - 1
SOMERFIELD, Kevin 18 December 2007 - 1
SOMERFIELD, Russell John 01 August 2008 23 September 2013 1
Secretary Name Appointed Resigned Total Appointments
SOMERFIELD, Kevin 09 January 2014 - 1
SOMERFIELD, Julie Ann 18 December 2007 02 May 2008 1
CRITERION ACCOUNTING LIMITED 01 January 2011 09 January 2014 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 23 March 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 23 December 2015
4.68 - Liquidator's statement of receipts and payments 03 March 2015
AD01 - Change of registered office address 07 February 2014
RESOLUTIONS - N/A 04 February 2014
RESOLUTIONS - N/A 04 February 2014
4.20 - N/A 04 February 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 04 February 2014
AR01 - Annual Return 09 January 2014
CH01 - Change of particulars for director 09 January 2014
CH01 - Change of particulars for director 09 January 2014
AP03 - Appointment of secretary 09 January 2014
TM02 - Termination of appointment of secretary 09 January 2014
TM02 - Termination of appointment of secretary 09 January 2014
TM01 - Termination of appointment of director 02 October 2013
AD01 - Change of registered office address 09 September 2013
AD01 - Change of registered office address 09 September 2013
AA - Annual Accounts 26 April 2013
AR01 - Annual Return 20 December 2012
AA - Annual Accounts 16 April 2012
AR01 - Annual Return 04 January 2012
AA - Annual Accounts 07 July 2011
AR01 - Annual Return 19 January 2011
AP04 - Appointment of corporate secretary 07 January 2011
TM02 - Termination of appointment of secretary 07 January 2011
AD01 - Change of registered office address 07 January 2011
AA - Annual Accounts 24 June 2010
AR01 - Annual Return 22 December 2009
395 - Particulars of a mortgage or charge 17 March 2009
288a - Notice of appointment of directors or secretaries 05 February 2009
363a - Annual Return 14 January 2009
288a - Notice of appointment of directors or secretaries 07 January 2009
288b - Notice of resignation of directors or secretaries 18 September 2008
287 - Change in situation or address of Registered Office 18 September 2008
288a - Notice of appointment of directors or secretaries 18 September 2008
225 - Change of Accounting Reference Date 29 July 2008
288a - Notice of appointment of directors or secretaries 27 May 2008
288a - Notice of appointment of directors or secretaries 27 May 2008
287 - Change in situation or address of Registered Office 27 May 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 23 May 2008
288b - Notice of resignation of directors or secretaries 22 May 2008
288b - Notice of resignation of directors or secretaries 22 May 2008
NEWINC - New incorporation documents 18 December 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 12 March 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.