Company NameJ9 Carpets Ltd
Company StatusDissolved
Company Number07174243
CategoryPrivate Limited Company
Incorporation Date2 March 2010(14 years, 1 month ago)
Dissolution Date6 August 2013 (10 years, 7 months ago)
Previous NameWest Bromwich Carpets Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47530Retail sale of carpets, rugs, wall and floor coverings in specialised stores

Directors

Director NameMr Raja Singh Chawla
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed24 November 2011(1 year, 8 months after company formation)
Appointment Duration1 year, 8 months (closed 06 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHorizon House Whiting Street
Sheffield
S8 9QR
Director NamePaul William Davies
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2010(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address2 Glebe Close
Nantwich
CW5 7SF

Location

Registered AddressHorizon House
Whiting Street
Sheffield
S8 9QR
RegionYorkshire and The Humber
ConstituencySheffield, Heeley
CountySouth Yorkshire
WardGleadless Valley
Built Up AreaSheffield
Address MatchesOver 70 other UK companies use this postal address

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

6 August 2013Final Gazette dissolved via compulsory strike-off (1 page)
6 August 2013Final Gazette dissolved via compulsory strike-off (1 page)
23 April 2013First Gazette notice for compulsory strike-off (1 page)
23 April 2013First Gazette notice for compulsory strike-off (1 page)
4 April 2012Annual return made up to 2 March 2012 with a full list of shareholders
Statement of capital on 2012-04-04
  • GBP 2
(3 pages)
4 April 2012Annual return made up to 2 March 2012 with a full list of shareholders
Statement of capital on 2012-04-04
  • GBP 2
(3 pages)
4 April 2012Annual return made up to 2 March 2012 with a full list of shareholders
Statement of capital on 2012-04-04
  • GBP 2
(3 pages)
24 November 2011Termination of appointment of Paul Davies as a director (1 page)
24 November 2011Appointment of Mr Raja Singh Chawla as a director on 24 November 2011 (2 pages)
24 November 2011Appointment of Mr Raja Singh Chawla as a director (2 pages)
24 November 2011Termination of appointment of Paul William Davies as a director on 24 November 2011 (1 page)
16 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
16 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
27 October 2011Company name changed west bromwich carpets LIMITED\certificate issued on 27/10/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-10-25
(3 pages)
27 October 2011Company name changed west bromwich carpets LIMITED\certificate issued on 27/10/11
  • RES15 ‐ Change company name resolution on 2011-10-25
  • NM01 ‐ Change of name by resolution
(3 pages)
15 April 2011Register(s) moved to registered inspection location (1 page)
15 April 2011Register inspection address has been changed (1 page)
15 April 2011Annual return made up to 2 March 2011 with a full list of shareholders (4 pages)
15 April 2011Registered office address changed from The Master's House, 92a, Arundel Street Sheffield S1 4RE United Kingdom on 15 April 2011 (1 page)
15 April 2011Register inspection address has been changed (1 page)
15 April 2011Registered office address changed from the Master's House, 92a, Arundel Street Sheffield S1 4RE United Kingdom on 15 April 2011 (1 page)
15 April 2011Annual return made up to 2 March 2011 with a full list of shareholders (4 pages)
15 April 2011Register(s) moved to registered inspection location (1 page)
15 April 2011Annual return made up to 2 March 2011 with a full list of shareholders (4 pages)
2 March 2010Incorporation (50 pages)
2 March 2010Incorporation (50 pages)