Company NameFlooring Services Commercial Ltd
Company StatusDissolved
Company Number08924367
CategoryPrivate Limited Company
Incorporation Date5 March 2014(10 years ago)
Dissolution Date28 June 2023 (9 months ago)

Business Activity

Section FConstruction
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering

Directors

Director NameMr Nathan Keogh
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed04 May 2016(2 years, 2 months after company formation)
Appointment Duration7 years, 1 month (closed 28 June 2023)
RoleCarpet Fitter
Country of ResidenceEngland
Correspondence Address8d Carrmere Road
Leechmere Industrial Estate
Sunderland
SR2 9TW
Director NameMrs Claire Deanne Keogh
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8d Carrmere Road
Leechmere Industrial Estate
Sunderland
SR2 9TW

Contact

Telephone0191 5236898
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address8d Carrmere Road
Leechmere Industrial Estate
Sunderland
SR2 9TW
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardRyhope
Built Up AreaSunderland

Shareholders

1 at £1Claire Keogh
100.00%
Ordinary

Financials

Year2014
Net Worth£11,165
Cash£6,625
Current Liabilities£25,085

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

28 June 2023Final Gazette dissolved following liquidation (1 page)
22 January 2021Notice to Registrar of Companies of Notice of disclaimer (5 pages)
8 August 2018Completion of winding up (1 page)
8 August 2018Dissolution deferment (1 page)
10 February 2017Order of court to wind up (2 pages)
10 February 2017Order of court to wind up (2 pages)
7 June 2016Compulsory strike-off action has been suspended (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
7 June 2016Compulsory strike-off action has been suspended (1 page)
4 May 2016Appointment of Mr Nathan Keogh as a director on 4 May 2016 (2 pages)
4 May 2016Termination of appointment of Claire Deanne Keogh as a director on 4 May 2016 (1 page)
4 May 2016Termination of appointment of Claire Deanne Keogh as a director on 4 May 2016 (1 page)
4 May 2016Appointment of Mr Nathan Keogh as a director on 4 May 2016 (2 pages)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
15 July 2015Compulsory strike-off action has been discontinued (1 page)
15 July 2015Compulsory strike-off action has been discontinued (1 page)
14 July 2015First Gazette notice for compulsory strike-off (1 page)
14 July 2015First Gazette notice for compulsory strike-off (1 page)
13 July 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1
(3 pages)
13 July 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1
(3 pages)
13 July 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1
(3 pages)
28 October 2014Registered office address changed from Unit 11 Lombard Street Hendon Sunderland Tyne and Wear SR1 2HS England to 8D Carrmere Road Leechmere Industrial Estate Sunderland SR2 9TW on 28 October 2014 (1 page)
28 October 2014Registered office address changed from Unit 11 Lombard Street Hendon Sunderland Tyne and Wear SR1 2HS England to 8D Carrmere Road Leechmere Industrial Estate Sunderland SR2 9TW on 28 October 2014 (1 page)
5 March 2014Incorporation
Statement of capital on 2014-03-05
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
5 March 2014Incorporation
Statement of capital on 2014-03-05
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)