About

Registered Number: 07233658
Date of Incorporation: 23/04/2010 (14 years ago)
Company Status: Dissolved
Date of Dissolution: 15/02/2020 (4 years and 2 months ago)
Registered Address: Unit 8b Marina Court, Castle Street, Hull, HU1 1TJ

 

Sovereign Carpets (Hull) Ltd was founded on 23 April 2010 and has its registered office in Hull. We don't currently know the number of employees at the company. There are 6 directors listed as Stoker, Jennifer, Stoker, Malcolm, Stoker, Nicholas Andrew, Stoker, Jennifer, Stoker, Sarah Anne, Stoker, Sarah Anne for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STOKER, Jennifer 23 April 2010 - 1
STOKER, Malcolm 23 April 2010 - 1
STOKER, Nicholas Andrew 01 November 2013 - 1
STOKER, Sarah Anne 01 November 2013 31 March 2017 1
Secretary Name Appointed Resigned Total Appointments
STOKER, Jennifer 23 April 2010 01 September 2014 1
STOKER, Sarah Anne 09 September 2014 31 March 2017 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 15 February 2020
LIQ14 - N/A 15 November 2019
LIQ03 - N/A 27 November 2018
LIQ02 - N/A 17 October 2017
AD01 - Change of registered office address 29 September 2017
RESOLUTIONS - N/A 25 September 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 25 September 2017
CS01 - N/A 27 April 2017
TM01 - Termination of appointment of director 25 April 2017
TM02 - Termination of appointment of secretary 25 April 2017
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 13 May 2016
AA - Annual Accounts 06 December 2015
AR01 - Annual Return 05 June 2015
CH01 - Change of particulars for director 05 June 2015
AP03 - Appointment of secretary 05 June 2015
AA - Annual Accounts 04 November 2014
CH01 - Change of particulars for director 10 September 2014
TM02 - Termination of appointment of secretary 09 September 2014
AR01 - Annual Return 29 April 2014
AP01 - Appointment of director 29 April 2014
AP01 - Appointment of director 29 April 2014
AA - Annual Accounts 15 January 2014
AR01 - Annual Return 02 May 2013
AA - Annual Accounts 27 November 2012
AR01 - Annual Return 15 May 2012
MG01 - Particulars of a mortgage or charge 21 December 2011
AA - Annual Accounts 18 November 2011
AR01 - Annual Return 02 June 2011
SH01 - Return of Allotment of shares 26 April 2010
AD01 - Change of registered office address 26 April 2010
TM01 - Termination of appointment of director 26 April 2010
TM02 - Termination of appointment of secretary 26 April 2010
AP03 - Appointment of secretary 26 April 2010
AP01 - Appointment of director 26 April 2010
AP01 - Appointment of director 26 April 2010
NEWINC - New incorporation documents 23 April 2010

Mortgages & Charges

Description Date Status Charge by
Debenture 19 December 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.