Company NameCarpetworld (Aberdeen) Limited
Company StatusDissolved
Company NumberSC423482
CategoryPrivate Limited Company
Incorporation Date4 May 2012(11 years, 12 months ago)
Dissolution Date17 October 2017 (6 years, 6 months ago)

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 Norman Brown
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed21 May 2012(2 weeks, 3 days after company formation)
Appointment Duration5 years, 5 months (closed 17 October 2017)
RoleCarpet Retailer
Country of ResidenceScotland
Correspondence Address99 Victoria Road
Aberdeen
AB11 9LX
Scotland
Director NameMr Ryan Michael Brown
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2013(12 months after company formation)
Appointment Duration4 years, 5 months (closed 17 October 2017)
RoleFloor Layer
Country of ResidenceScotland
Correspondence Address153 Caiesdykes Road
Aberdeen
AB12 5JU
Scotland
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY

Contact

Websitecarpetworldaberdeen.co.uk

Location

Registered Address99 Victoria Road
Aberdeen
AB11 9LX
Scotland
ConstituencyAberdeen South
WardTorry/Ferryhill

Shareholders

1 at £1Norman Brown
100.00%
Ordinary

Financials

Year2014
Net Worth£25,998
Current Liabilities£29,468

Accounts

Latest Accounts31 May 2016 (7 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

17 October 2017Final Gazette dissolved via compulsory strike-off (1 page)
1 August 2017First Gazette notice for compulsory strike-off (1 page)
21 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
9 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1
(4 pages)
24 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
12 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1
(4 pages)
12 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1
(4 pages)
3 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
9 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 1
(4 pages)
9 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 1
(4 pages)
2 April 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
19 June 2013Appointment of Mr Ryan Michael Brown as a director (2 pages)
10 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (3 pages)
10 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (3 pages)
21 May 2012Appointment of Mr Norman Brown as a director (2 pages)
21 May 2012Registered office address changed from 30 Binghill Road West Milltimber Aberdeen AB13 0JB United Kingdom on 21 May 2012 (1 page)
4 May 2012Incorporation (20 pages)
4 May 2012Termination of appointment of Yomtov Jacobs as a director (1 page)