About

Registered Number: 02747834
Date of Incorporation: 16/09/1992 (31 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 12/09/2015 (8 years and 7 months ago)
Registered Address: 105 St. Peters Street, St. Albans, AL1 3EJ

 

Carpet Services (London) Ltd was established in 1992. We do not know the number of employees at Carpet Services (London) Ltd. Carpet Services (London) Ltd has 2 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AYLETT, Anthony John 23 September 1992 - 1
AYLETT, Corrine N/A - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 12 September 2015
4.43 - Notice of final meeting of creditors 12 June 2015
COCOMP - Order to wind up 30 April 2014
LIQ MISC OC - N/A 30 April 2014
4.31 - Notice of Appointment of Liquidator in winding up by the Court 16 April 2014
4.31 - Notice of Appointment of Liquidator in winding up by the Court 01 October 2010
AD01 - Change of registered office address 30 September 2010
COCOMP - Order to wind up 04 August 2010
COCOMP - Order to wind up 03 August 2010
AR01 - Annual Return 15 December 2009
AA - Annual Accounts 13 May 2009
AA - Annual Accounts 05 May 2009
363a - Annual Return 15 October 2008
AA - Annual Accounts 01 August 2008
287 - Change in situation or address of Registered Office 20 February 2008
363s - Annual Return 08 January 2008
225 - Change of Accounting Reference Date 02 August 2007
363s - Annual Return 03 November 2006
AA - Annual Accounts 01 November 2006
363s - Annual Return 07 December 2005
AA - Annual Accounts 14 October 2005
363s - Annual Return 07 March 2005
AA - Annual Accounts 07 March 2005
AA - Annual Accounts 17 December 2004
363s - Annual Return 24 October 2003
363s - Annual Return 30 September 2002
AA - Annual Accounts 26 September 2002
AA - Annual Accounts 02 October 2001
363s - Annual Return 01 October 2001
AA - Annual Accounts 09 July 2001
AA - Annual Accounts 09 July 2001
363s - Annual Return 30 April 2001
287 - Change in situation or address of Registered Office 13 March 2001
363s - Annual Return 19 November 1999
363s - Annual Return 23 May 1999
AA - Annual Accounts 31 July 1998
AA - Annual Accounts 28 May 1997
AA - Annual Accounts 28 May 1997
363s - Annual Return 03 February 1997
363s - Annual Return 03 February 1997
363s - Annual Return 03 February 1997
AA - Annual Accounts 28 July 1995
363s - Annual Return 08 November 1994
AA - Annual Accounts 05 August 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 July 1994
363b - Annual Return 21 December 1993
395 - Particulars of a mortgage or charge 26 October 1993
287 - Change in situation or address of Registered Office 09 October 1992
288 - N/A 09 October 1992
NEWINC - New incorporation documents 16 September 1992

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 18 October 1993 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.