About

Registered Number: 06932728
Date of Incorporation: 12/06/2009 (14 years and 10 months ago)
Company Status: Liquidation
Registered Address: C/O Neum Insolvency, Suite 9, Amba House, 15 College Road, Harrow, Middlesex, HA1 1BA,

 

Based in Harrow, Carpet Express Uk Ltd was setup in 2009. There is only one director listed for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OSMAN, Babor 12 June 2009 - 1

Filing History

Document Type Date
RESOLUTIONS - N/A 24 April 2020
LIQ02 - N/A 24 April 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 24 April 2020
AD01 - Change of registered office address 05 April 2020
AD01 - Change of registered office address 17 December 2019
AD01 - Change of registered office address 04 September 2019
CS01 - N/A 10 June 2019
AA - Annual Accounts 31 March 2019
CS01 - N/A 13 June 2018
AD01 - Change of registered office address 05 June 2018
AA - Annual Accounts 30 March 2018
CS01 - N/A 27 June 2017
PSC01 - N/A 27 June 2017
PSC01 - N/A 27 June 2017
AA - Annual Accounts 31 March 2017
MR04 - N/A 04 October 2016
MR04 - N/A 04 October 2016
MR04 - N/A 04 October 2016
AR01 - Annual Return 07 July 2016
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 23 June 2015
AA - Annual Accounts 31 March 2015
AD01 - Change of registered office address 05 November 2014
AR01 - Annual Return 23 July 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 09 July 2013
CH01 - Change of particulars for director 09 July 2013
AD01 - Change of registered office address 09 July 2013
AA - Annual Accounts 31 March 2013
AR01 - Annual Return 25 July 2012
AA - Annual Accounts 31 March 2012
AD01 - Change of registered office address 26 March 2012
MG01 - Particulars of a mortgage or charge 09 February 2012
MG01 - Particulars of a mortgage or charge 12 July 2011
AR01 - Annual Return 13 June 2011
AA - Annual Accounts 12 March 2011
MG01 - Particulars of a mortgage or charge 05 November 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 October 2010
AR01 - Annual Return 06 September 2010
CH01 - Change of particulars for director 06 September 2010
MG01 - Particulars of a mortgage or charge 12 August 2010
AD01 - Change of registered office address 05 August 2010
NEWINC - New incorporation documents 12 June 2009

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 07 February 2012 Fully Satisfied

N/A

Rent deposit deed 01 July 2011 Fully Satisfied

N/A

All assets debenture 04 November 2010 Fully Satisfied

N/A

Debenture 09 August 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.