Background WavePink WaveYellow Wave

THEFLOORCO LIMITED (07710842)

THEFLOORCO LIMITED (07710842) is an active UK company. incorporated on 19 July 2011. with registered office in Eastbourne. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. THEFLOORCO LIMITED has been registered for 14 years. Current directors include BASSETT, Colin Michael.

Company Number
07710842
Status
active
Type
ltd
Incorporated
19 July 2011
Age
14 years
Address
Technology Business Park, Eastbourne, BN22 8LD
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BASSETT, Colin Michael
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THEFLOORCO LIMITED

THEFLOORCO LIMITED is an active company incorporated on 19 July 2011 with the registered office located in Eastbourne. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. THEFLOORCO LIMITED was registered 14 years ago.(SIC: 99999)

Status

active

Active since 14 years ago

Company No

07710842

LTD Company

Age

14 Years

Incorporated 19 July 2011

Size

N/A

Accounts

ARD: 31/7

Overdue

10 years overdue

Last Filed

Made up to 31 July 2013 (12 years ago)
Submitted on 12 August 2014 (11 years ago)
Period: 1 August 2012 - 31 July 2013(13 months)
Type: Total Exemption (Small)

Next Due

Due by 30 April 2015
Period: 1 August 2013 - 31 July 2014

Confirmation Statement

Overdue

8 years overdue

Last Filed

Made up to 19 July 2016 (9 years ago)
Submitted on 6 April 2017 (9 years ago)

Next Due

Due by 2 August 2017
For period ending 19 July 2017

Previous Company Names

UK RETAIL FLOORING LTD
From: 19 July 2011To: 22 August 2011
Contact
Address

Technology Business Park Moy Avenue Eastbourne, BN22 8LD,

Previous Addresses

C/O Mark Willoughby Technology Business Park Moy Avenue Eastbourne East Sussex BN22 8LD
From: 5 June 2014To: 6 October 2015
Unit Cu16 Warrington Business Park Long Lane Warrington Cheshire WA2 8TX United Kingdom
From: 15 October 2013To: 5 June 2014
145-157 St John Street London EC1V 4PW England
From: 19 July 2011To: 15 October 2013
Timeline

6 key events • 2011 - 2014

Funding Officers Ownership
Company Founded
Jul 11
Funding Round
May 12
Director Joined
May 12
Director Left
Oct 13
Director Joined
Oct 13
Director Left
Jun 14
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

BASSETT, Colin Michael

Active
Moy Avenue, EastbourneBN22 8LD
Born February 1964
Director
Appointed 11 Oct 2013

BAKER, Derek John

Resigned
St John Street, LondonEC1V 4PW
Born December 1969
Director
Appointed 19 Jul 2011
Resigned 09 Oct 2013

THE FLOORING COMPANY (UK) LTD

Resigned
St John Street, LondonEC1V 4PW
Corporate director
Appointed 21 May 2012
Resigned 01 Dec 2013

Persons with significant control

1

Mr Colin Michael Bassett

Active
Moy Avenue, EastbourneBN22 8LD
Born February 1964

Nature of Control

Significant influence or control
Notified 15 Jul 2016
Fundings
Financials
Latest Activities

Filing History

25

Dissolution Voluntary Strike Off Suspended
11 November 2017
SOAS(A)SOAS(A)
Gazette Notice Voluntary
26 September 2017
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
18 September 2017
DS01DS01
Gazette Filings Brought Up To Date
8 April 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
6 April 2017
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
22 April 2016
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
8 March 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
7 October 2015
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
6 October 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
6 October 2015
AD01Change of Registered Office Address
Gazette Notice Compulsory
4 August 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
2 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 August 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
5 June 2014
AD01Change of Registered Office Address
Termination Director Company With Name
5 June 2014
TM01Termination of Director
Appoint Person Director Company With Name
17 October 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
15 October 2013
AD01Change of Registered Office Address
Termination Director Company With Name
14 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 September 2013
AR01AR01
Accounts With Accounts Type Full
5 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2012
AR01AR01
Capital Allotment Shares
21 May 2012
SH01Allotment of Shares
Appoint Corporate Director Company With Name
21 May 2012
AP02Appointment of Corporate Director
Certificate Change Of Name Company
22 August 2011
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
19 July 2011
NEWINCIncorporation