About

Registered Number: 04847041
Date of Incorporation: 28/07/2003 (20 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 21/08/2015 (8 years and 7 months ago)
Registered Address: 3b The Courtyard, Wisley, Woking, Surrey, GU23 6QL

 

Having been setup in 2003, Flooringservices.com Ltd have registered office in Woking, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the this company. Pryer, Robert John, Pryer, Robert John, Pryer, Sarah Louise, Stone, Raymond Harry Dennis are listed as directors of Flooringservices.com Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PRYER, Robert John 31 July 2003 - 1
PRYER, Sarah Louise 10 November 2005 22 August 2011 1
STONE, Raymond Harry Dennis 31 July 2003 10 November 2005 1
Secretary Name Appointed Resigned Total Appointments
PRYER, Robert John 06 May 2004 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 August 2015
L64.07 - Release of Official Receiver 21 May 2015
COCOMP - Order to wind up 23 September 2013
DISS16(SOAS) - N/A 13 July 2013
GAZ1(A) - First notification of strike-off in London Gazette) 14 May 2013
DISS16(SOAS) - N/A 28 September 2012
GAZ1 - First notification of strike-off action in London Gazette 18 September 2012
TM01 - Termination of appointment of director 10 January 2012
DISS16(SOAS) - N/A 20 August 2011
GAZ1 - First notification of strike-off action in London Gazette 02 August 2011
AA - Annual Accounts 22 November 2010
AR01 - Annual Return 11 October 2010
CH01 - Change of particulars for director 11 October 2010
CH01 - Change of particulars for director 11 October 2010
CH03 - Change of particulars for secretary 11 October 2010
CH01 - Change of particulars for director 11 October 2010
CH01 - Change of particulars for director 11 October 2010
363a - Annual Return 09 September 2009
AA - Annual Accounts 03 June 2009
287 - Change in situation or address of Registered Office 19 February 2009
395 - Particulars of a mortgage or charge 26 November 2008
363a - Annual Return 27 August 2008
AA - Annual Accounts 30 May 2008
363a - Annual Return 18 September 2007
AA - Annual Accounts 26 June 2007
363a - Annual Return 22 February 2007
AA - Annual Accounts 13 June 2006
288a - Notice of appointment of directors or secretaries 03 January 2006
288b - Notice of resignation of directors or secretaries 05 December 2005
363a - Annual Return 03 November 2005
AA - Annual Accounts 02 June 2005
363s - Annual Return 08 September 2004
288a - Notice of appointment of directors or secretaries 15 May 2004
288b - Notice of resignation of directors or secretaries 30 August 2003
288b - Notice of resignation of directors or secretaries 30 August 2003
288a - Notice of appointment of directors or secretaries 30 August 2003
287 - Change in situation or address of Registered Office 30 August 2003
288a - Notice of appointment of directors or secretaries 30 August 2003
NEWINC - New incorporation documents 28 July 2003

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 24 November 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.