About

Registered Number: 02476630
Date of Incorporation: 02/03/1990 (34 years and 1 month ago)
Company Status: Active
Date of Dissolution: 16/07/2013 (10 years and 9 months ago)
Registered Address: 4 Danbury Court, Linford Wood, Milton Keynes, MK14 6PL

 

Founded in 1990, Christy Trading Company (Carpets) Ltd are based in Milton Keynes, it's status at Companies House is "Active". The current directors of Christy Trading Company (Carpets) Ltd are listed as Kinareevski, Dmitri, Celiberti, Frank, Magill, Ian, Magill, Maureen Betty at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KINAREEVSKI, Dmitri 13 June 2017 - 1
CELIBERTI, Frank N/A 13 February 1995 1
MAGILL, Ian N/A 13 June 2017 1
MAGILL, Maureen Betty N/A 13 June 2017 1

Filing History

Document Type Date
CS01 - N/A 04 March 2020
AA - Annual Accounts 18 December 2019
CS01 - N/A 11 March 2019
AA - Annual Accounts 17 December 2018
CS01 - N/A 09 March 2018
AA - Annual Accounts 28 November 2017
PSC07 - N/A 04 July 2017
TM01 - Termination of appointment of director 04 July 2017
TM01 - Termination of appointment of director 04 July 2017
PSC02 - N/A 04 July 2017
AP01 - Appointment of director 04 July 2017
MR04 - N/A 27 March 2017
CS01 - N/A 09 March 2017
AA - Annual Accounts 21 December 2016
RESOLUTIONS - N/A 07 October 2016
CONNOT - N/A 07 October 2016
AR01 - Annual Return 27 September 2016
AR01 - Annual Return 27 September 2016
AR01 - Annual Return 27 September 2016
TM02 - Termination of appointment of secretary 27 September 2016
AA - Annual Accounts 27 September 2016
AA - Annual Accounts 27 September 2016
AA - Annual Accounts 27 September 2016
AC92 - N/A 27 September 2016
CERTNM - Change of name certificate 27 September 2016
GAZ2(A) - Second notification of strike-off action in London Gazette 16 July 2013
GAZ1(A) - First notification of strike-off in London Gazette) 02 April 2013
AR01 - Annual Return 26 March 2013
DS01 - Striking off application by a company 21 March 2013
AA - Annual Accounts 05 January 2013
AR01 - Annual Return 28 March 2012
CH01 - Change of particulars for director 23 March 2012
CH01 - Change of particulars for director 23 March 2012
AA - Annual Accounts 19 August 2011
AR01 - Annual Return 19 May 2011
AA - Annual Accounts 30 June 2010
AR01 - Annual Return 26 April 2010
AA - Annual Accounts 20 September 2009
363a - Annual Return 28 April 2009
AA - Annual Accounts 25 November 2008
RESOLUTIONS - N/A 17 October 2008
169 - Return by a company purchasing its own shares 17 October 2008
169 - Return by a company purchasing its own shares 17 October 2008
363a - Annual Return 09 October 2008
363s - Annual Return 08 November 2007
AA - Annual Accounts 18 October 2007
363a - Annual Return 31 May 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 25 May 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 April 2007
AA - Annual Accounts 12 October 2006
363s - Annual Return 28 April 2006
AA - Annual Accounts 30 June 2005
363s - Annual Return 30 March 2005
AA - Annual Accounts 07 January 2005
363s - Annual Return 11 March 2004
AA - Annual Accounts 05 September 2003
155(6)a - Declaration in relation to assistance for the acquisition of shares 04 April 2003
363s - Annual Return 01 April 2003
RESOLUTIONS - N/A 25 March 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 March 2003
AA - Annual Accounts 30 July 2002
287 - Change in situation or address of Registered Office 22 May 2002
363s - Annual Return 04 April 2002
AAMD - Amended Accounts 28 July 2001
AA - Annual Accounts 21 June 2001
363s - Annual Return 02 April 2001
AA - Annual Accounts 15 August 2000
363s - Annual Return 14 March 2000
AA - Annual Accounts 27 August 1999
363s - Annual Return 12 April 1999
288c - Notice of change of directors or secretaries or in their particulars 08 December 1998
288c - Notice of change of directors or secretaries or in their particulars 08 December 1998
AA - Annual Accounts 12 October 1998
RESOLUTIONS - N/A 25 August 1998
RESOLUTIONS - N/A 25 August 1998
MEM/ARTS - N/A 25 August 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 August 1998
363s - Annual Return 01 April 1998
AA - Annual Accounts 27 January 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 October 1997
288b - Notice of resignation of directors or secretaries 09 October 1997
395 - Particulars of a mortgage or charge 18 August 1997
288c - Notice of change of directors or secretaries or in their particulars 21 March 1997
363s - Annual Return 21 March 1997
AA - Annual Accounts 03 February 1997
RESOLUTIONS - N/A 19 August 1996
RESOLUTIONS - N/A 19 August 1996
RESOLUTIONS - N/A 19 August 1996
RESOLUTIONS - N/A 19 August 1996
RESOLUTIONS - N/A 19 August 1996
123 - Notice of increase in nominal capital 19 August 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 August 1996
288 - N/A 23 May 1996
363s - Annual Return 15 March 1996
AA - Annual Accounts 22 December 1995
RESOLUTIONS - N/A 15 August 1995
RESOLUTIONS - N/A 15 August 1995
RESOLUTIONS - N/A 15 August 1995
RESOLUTIONS - N/A 15 August 1995
MEM/ARTS - N/A 15 August 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 August 1995
123 - Notice of increase in nominal capital 15 August 1995
288 - N/A 20 June 1995
288 - N/A 09 June 1995
363s - Annual Return 10 March 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 March 1995
288 - N/A 03 March 1995
288 - N/A 08 February 1995
169 - Return by a company purchasing its own shares 17 January 1995
RESOLUTIONS - N/A 12 January 1995
RESOLUTIONS - N/A 12 January 1995
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 12 January 1995
MEM/ARTS - N/A 12 January 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 January 1995
123 - Notice of increase in nominal capital 12 January 1995
RESOLUTIONS - N/A 20 December 1994
RESOLUTIONS - N/A 20 December 1994
RESOLUTIONS - N/A 20 December 1994
RESOLUTIONS - N/A 20 December 1994
RESOLUTIONS - N/A 20 December 1994
287 - Change in situation or address of Registered Office 08 December 1994
288 - N/A 08 December 1994
288 - N/A 08 December 1994
395 - Particulars of a mortgage or charge 07 December 1994
395 - Particulars of a mortgage or charge 06 December 1994
AA - Annual Accounts 21 October 1994
363s - Annual Return 19 October 1994
RESOLUTIONS - N/A 17 August 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 August 1994
AA - Annual Accounts 13 February 1994
287 - Change in situation or address of Registered Office 24 June 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 March 1993
AA - Annual Accounts 23 December 1992
363s - Annual Return 13 May 1992
AA - Annual Accounts 04 November 1991
RESOLUTIONS - N/A 28 October 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 October 1991
123 - Notice of increase in nominal capital 28 October 1991
363a - Annual Return 22 July 1991
RESOLUTIONS - N/A 30 July 1990
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 30 July 1990
123 - Notice of increase in nominal capital 30 July 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 July 1990
395 - Particulars of a mortgage or charge 06 June 1990
287 - Change in situation or address of Registered Office 31 May 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 31 May 1990
288 - N/A 09 March 1990
288 - N/A 09 March 1990
NEWINC - New incorporation documents 02 March 1990

Mortgages & Charges

Description Date Status Charge by
Debenture 13 August 1997 Fully Satisfied

N/A

Fixed and floating charge 30 November 1994 Fully Satisfied

N/A

Debenture 30 November 1994 Fully Satisfied

N/A

Debenture 29 May 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.