About

Registered Number: 04505621
Date of Incorporation: 07/08/2002 (21 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 02/01/2018 (6 years and 5 months ago)
Registered Address: 7 Westmoreland House Cumberland, Park, Scrubs Lane, London, NW10 6RE

 

Based in London, Ornate Carpets Ltd was founded on 07 August 2002, it's status at Companies House is "Dissolved". We do not know the number of employees at the company. This company has 4 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ULLAH, Habib 23 May 2013 - 1
Secretary Name Appointed Resigned Total Appointments
ULLAH, Habib 21 February 2008 - 1
NOORY, Mohammed Nasir 21 January 2008 21 February 2008 1
SEDIQ, Mohammed Saleh 09 August 2002 21 January 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 02 January 2018
GAZ1 - First notification of strike-off action in London Gazette 17 October 2017
AA - Annual Accounts 31 May 2017
CS01 - N/A 05 August 2016
AA - Annual Accounts 31 May 2016
AR01 - Annual Return 24 August 2015
AA - Annual Accounts 27 May 2015
AR01 - Annual Return 11 August 2014
AA - Annual Accounts 29 May 2014
AR01 - Annual Return 14 November 2013
AP01 - Appointment of director 13 September 2013
AR01 - Annual Return 12 September 2013
AA - Annual Accounts 28 June 2013
SH01 - Return of Allotment of shares 28 May 2013
MG01 - Particulars of a mortgage or charge 13 October 2012
AR01 - Annual Return 18 September 2012
AA - Annual Accounts 28 May 2012
AR01 - Annual Return 21 October 2011
AA - Annual Accounts 27 May 2011
MG01 - Particulars of a mortgage or charge 02 April 2011
AR01 - Annual Return 10 August 2010
CH03 - Change of particulars for secretary 10 August 2010
CH01 - Change of particulars for director 09 August 2010
AA - Annual Accounts 26 May 2010
AR01 - Annual Return 19 October 2009
AA - Annual Accounts 30 June 2009
363a - Annual Return 21 October 2008
AA - Annual Accounts 16 June 2008
288a - Notice of appointment of directors or secretaries 21 February 2008
288b - Notice of resignation of directors or secretaries 21 February 2008
288a - Notice of appointment of directors or secretaries 22 January 2008
288b - Notice of resignation of directors or secretaries 21 January 2008
363a - Annual Return 21 August 2007
287 - Change in situation or address of Registered Office 21 August 2007
288c - Notice of change of directors or secretaries or in their particulars 21 August 2007
AA - Annual Accounts 04 July 2007
363a - Annual Return 30 August 2006
AA - Annual Accounts 23 June 2006
363a - Annual Return 21 September 2005
AA - Annual Accounts 07 March 2005
287 - Change in situation or address of Registered Office 27 January 2005
363s - Annual Return 13 August 2004
AA - Annual Accounts 10 June 2004
363s - Annual Return 15 September 2003
395 - Particulars of a mortgage or charge 11 June 2003
CERTNM - Change of name certificate 19 August 2002
288a - Notice of appointment of directors or secretaries 17 August 2002
288a - Notice of appointment of directors or secretaries 17 August 2002
288b - Notice of resignation of directors or secretaries 15 August 2002
288b - Notice of resignation of directors or secretaries 15 August 2002
NEWINC - New incorporation documents 07 August 2002

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 27 September 2012 Outstanding

N/A

Rent deposit deed 24 March 2011 Outstanding

N/A

Debenture 06 June 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.