About

Registered Number: 02694265
Date of Incorporation: 05/03/1992 (32 years and 1 month ago)
Company Status: Active
Registered Address: 51 Stanley Park Road, Carshalton, SM5 3HT,

 

Fine Carpet Gallery Ltd was setup in 1992, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MIR, Rohila Parveen N/A 02 March 2001 1
PIRACHA, Aneela N/A 28 February 2000 1
PIRACHA, Nusrat Parveen 11 September 1996 25 September 2018 1
PIRACHA, Umar Shahzad N/A 13 October 1993 1
Secretary Name Appointed Resigned Total Appointments
PIRACHA, Munir Ahmed 07 March 2001 05 August 2012 1

Filing History

Document Type Date
CS01 - N/A 26 May 2020
PSC07 - N/A 26 May 2020
PSC01 - N/A 26 May 2020
AD01 - Change of registered office address 28 April 2020
DS02 - Withdrawal of striking off application by a company 28 April 2020
GAZ1(A) - First notification of strike-off in London Gazette) 28 January 2020
DS01 - Striking off application by a company 21 January 2020
AA - Annual Accounts 13 December 2019
AD01 - Change of registered office address 27 June 2019
CS01 - N/A 14 March 2019
AA - Annual Accounts 26 September 2018
TM01 - Termination of appointment of director 25 September 2018
CS01 - N/A 06 March 2018
AA - Annual Accounts 22 September 2017
CS01 - N/A 06 March 2017
AA - Annual Accounts 25 November 2016
AR01 - Annual Return 16 May 2016
CH01 - Change of particulars for director 13 May 2016
AD01 - Change of registered office address 01 April 2016
AA - Annual Accounts 30 December 2015
CH01 - Change of particulars for director 21 July 2015
AR01 - Annual Return 15 May 2015
CH01 - Change of particulars for director 09 April 2015
CH01 - Change of particulars for director 09 April 2015
AD01 - Change of registered office address 09 April 2015
AA - Annual Accounts 30 December 2014
AP01 - Appointment of director 29 April 2014
AR01 - Annual Return 15 April 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 21 June 2013
AA - Annual Accounts 28 December 2012
TM02 - Termination of appointment of secretary 22 August 2012
DISS40 - Notice of striking-off action discontinued 18 August 2012
AR01 - Annual Return 15 August 2012
GAZ1 - First notification of strike-off action in London Gazette 03 July 2012
AA - Annual Accounts 31 December 2011
AR01 - Annual Return 06 April 2011
CH03 - Change of particulars for secretary 06 April 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 05 May 2010
CH01 - Change of particulars for director 05 May 2010
AA - Annual Accounts 21 December 2009
363a - Annual Return 11 March 2009
AA - Annual Accounts 30 December 2008
363a - Annual Return 06 August 2008
AA - Annual Accounts 01 February 2008
363a - Annual Return 11 April 2007
AA - Annual Accounts 16 November 2006
363a - Annual Return 03 May 2006
AA - Annual Accounts 26 January 2006
363a - Annual Return 16 November 2005
288b - Notice of resignation of directors or secretaries 16 November 2005
AA - Annual Accounts 06 December 2004
287 - Change in situation or address of Registered Office 28 September 2004
363s - Annual Return 15 March 2004
AA - Annual Accounts 17 December 2003
363s - Annual Return 13 March 2003
AA - Annual Accounts 26 February 2003
363s - Annual Return 13 March 2002
AA - Annual Accounts 30 January 2002
363s - Annual Return 12 March 2001
288a - Notice of appointment of directors or secretaries 12 March 2001
AA - Annual Accounts 19 December 2000
363s - Annual Return 05 April 2000
288b - Notice of resignation of directors or secretaries 05 April 2000
AA - Annual Accounts 31 January 2000
AA - Annual Accounts 21 June 1999
363s - Annual Return 14 June 1999
363s - Annual Return 28 July 1998
AA - Annual Accounts 05 June 1998
363s - Annual Return 12 October 1997
AA - Annual Accounts 10 April 1997
363b - Annual Return 17 March 1997
288b - Notice of resignation of directors or secretaries 17 March 1997
288a - Notice of appointment of directors or secretaries 20 October 1996
288b - Notice of resignation of directors or secretaries 20 October 1996
288 - N/A 30 September 1996
287 - Change in situation or address of Registered Office 23 August 1996
RESOLUTIONS - N/A 26 March 1996
RESOLUTIONS - N/A 26 March 1996
RESOLUTIONS - N/A 26 March 1996
123 - Notice of increase in nominal capital 26 March 1996
AC92 - N/A 06 March 1996
AA - Annual Accounts 06 March 1996
AA - Annual Accounts 06 March 1996
AA - Annual Accounts 06 March 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 March 1996
363s - Annual Return 06 March 1996
GAZ2 - Second notification of strike-off action in London Gazette 28 November 1995
GAZ1 - First notification of strike-off action in London Gazette 08 August 1995
363s - Annual Return 23 March 1994
288 - N/A 25 October 1993
287 - Change in situation or address of Registered Office 23 April 1993
363b - Annual Return 23 April 1993
287 - Change in situation or address of Registered Office 23 October 1992
288 - N/A 23 October 1992
288 - N/A 23 October 1992
NEWINC - New incorporation documents 05 March 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.