Company NameTailored Floors Ltd
DirectorAshley Carl Rozario
Company StatusActive
Company Number07512353
CategoryPrivate Limited Company
Incorporation Date1 February 2011(13 years, 2 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 Ashley Carl Rozario
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2011(same day as company formation)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 8 Kelvin Road
Wallasey
Cheshire
CH44 7JW
Wales
Director NameMr James Michael Harper
Date of BirthDecember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2011(same day as company formation)
RoleRetail Manager
Country of ResidenceEngland
Correspondence AddressUnit 8 Kelvin Road
Wallasey
Cheshire
CH44 7JW
Wales
Director NameMr Carl Cedwyn Rozario
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2011(same day as company formation)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 8 Kelvin Road
Wallasey
Cheshire
CH44 7JW
Wales

Contact

Telephone0151 6300790
Telephone regionLiverpool

Location

Registered AddressUnit 8 Kelvin Road
Wallasey
Cheshire
CH44 7JW
Wales
RegionNorth West
ConstituencyWallasey
CountyMerseyside
WardSeacombe
Built Up AreaBirkenhead

Shareholders

2 at £1Ashley Carl Rozario
66.67%
Ordinary
1 at £1Carl Cedwyn Rozario
33.33%
Ordinary

Financials

Year2014
Net Worth£23,440
Cash£1,251
Current Liabilities£14,599

Accounts

Latest Accounts28 February 2014 (10 years, 2 months ago)
Next Accounts Due30 November 2015 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

18 July 2016Restoration by order of the court (3 pages)
18 July 2016Restoration by order of the court (3 pages)
7 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
7 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 March 2015First Gazette notice for voluntary strike-off (1 page)
24 March 2015First Gazette notice for voluntary strike-off (1 page)
11 March 2015Application to strike the company off the register (3 pages)
11 March 2015Application to strike the company off the register (3 pages)
29 September 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
29 September 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
6 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 3
(3 pages)
6 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 3
(3 pages)
6 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 3
(3 pages)
23 December 2013Termination of appointment of Carl Rozario as a director (1 page)
23 December 2013Termination of appointment of Carl Rozario as a director (1 page)
24 May 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
24 May 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
5 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
5 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
5 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
19 October 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
19 October 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
2 April 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
2 April 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
2 April 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
8 December 2011Termination of appointment of James Harper as a director (2 pages)
8 December 2011Termination of appointment of James Harper as a director (2 pages)
15 July 2011Statement of capital following an allotment of shares on 14 July 2011
  • GBP 11
(3 pages)
15 July 2011Statement of capital following an allotment of shares on 14 July 2011
  • GBP 11
(3 pages)
1 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
1 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)