Company NameRUGS 2 Floor Beds 2 Go Limited
Company StatusDissolved
Company Number05345388
CategoryPrivate Limited Company
Incorporation Date27 January 2005(19 years, 3 months ago)
Dissolution Date22 June 2010 (13 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMichael Knight
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2005(same day as company formation)
RoleRetail Management
Correspondence Address16 Cranleigh Grove
Prudhoe
Northumberland
NE42 5QA
Secretary NameSusan Elaine Knight
NationalityBritish
StatusResigned
Appointed27 January 2005(same day as company formation)
RoleRetail Management
Correspondence Address8 North Wylam View
Prudhoe
Northumberland
NE42 5FD
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed27 January 2005(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed27 January 2005(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address114-116 High Street
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1HB
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardEast Gosforth
Built Up AreaTyneside

Financials

Year2014
Net Worth£3,715
Cash£3,393
Current Liabilities£411

Accounts

Latest Accounts31 January 2008 (16 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

22 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
22 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
9 March 2010First Gazette notice for compulsory strike-off (1 page)
9 March 2010First Gazette notice for compulsory strike-off (1 page)
27 January 2009Return made up to 27/01/09; full list of members (3 pages)
27 January 2009Return made up to 27/01/09; full list of members (3 pages)
27 January 2009Director's change of particulars / michael knight / 15/06/2008 (1 page)
27 January 2009Director's Change of Particulars / michael knight / 15/06/2008 / HouseName/Number was: , now: 16; Street was: 8 north wylam view, now: cranleigh grove; Area was: castlefield, now: ; Post Code was: NE42 5FD, now: NE42 5QA; Country was: , now: england (1 page)
11 April 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
11 April 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
15 February 2008Return made up to 27/01/08; no change of members (7 pages)
15 February 2008Return made up to 27/01/08; no change of members (7 pages)
30 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
30 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
7 June 2007Total exemption small company accounts made up to 31 January 2006 (6 pages)
7 June 2007Total exemption small company accounts made up to 31 January 2006 (6 pages)
24 March 2007Return made up to 27/01/07; full list of members (6 pages)
24 March 2007Return made up to 27/01/07; full list of members (6 pages)
3 March 2007Secretary resigned (1 page)
3 March 2007Secretary resigned (1 page)
11 May 2006Return made up to 27/01/06; full list of members (6 pages)
11 May 2006Return made up to 27/01/06; full list of members (6 pages)
3 June 2005Secretary resigned (1 page)
3 June 2005New secretary appointed (2 pages)
3 June 2005Registered office changed on 03/06/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
3 June 2005New director appointed (2 pages)
3 June 2005Secretary resigned (1 page)
3 June 2005New director appointed (2 pages)
3 June 2005New secretary appointed (2 pages)
3 June 2005Registered office changed on 03/06/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
3 June 2005Director resigned (1 page)
3 June 2005Director resigned (1 page)
27 January 2005Incorporation (16 pages)
27 January 2005Incorporation (16 pages)