Company number 07050390
Status Active
Incorporation Date 20 October 2009
Company Type Private Limited Company
Address 8 LESTON CLOSE, DUNSTABLE, BEDFORDSHIRE, LU6 3LT
Home Country United Kingdom
Nature of Business 43330 - Floor and wall covering, 46730 - Wholesale of wood, construction materials and sanitary equipment
Phone, email, etc
Since the company registration eighteen events have happened. The last three records are Confirmation statement made on 20 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-11-11
GBP 1,000
. The most likely internet sites of DUNSTABLE FLOORING & KITCHENS LTD are www.dunstableflooringkitchens.co.uk, and www.dunstable-flooring-kitchens.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and twelve months. Dunstable Flooring Kitchens Ltd is a Private Limited Company.
The company registration number is 07050390. Dunstable Flooring Kitchens Ltd has been working since 20 October 2009.
The present status of the company is Active. The registered address of Dunstable Flooring Kitchens Ltd is 8 Leston Close Dunstable Bedfordshire Lu6 3lt. . JILKA, Gajesh is a Director of the company. Director JILKA, Sailesh has been resigned. The company operates in "Floor and wall covering".
Current Directors
Resigned Directors
Director
JILKA, Sailesh
Resigned: 01 January 2011
Appointed Date: 20 October 2009
42 years old
Persons With Significant Control
Mr Gajesh Jilka
Notified on: 20 October 2016
37 years old
Nature of control: Ownership of shares – 75% or more
DUNSTABLE FLOORING & KITCHENS LTD Events
21 Oct 2016
Confirmation statement made on 20 October 2016 with updates
12 May 2016
Total exemption small company accounts made up to 31 October 2015
11 Nov 2015
Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-11-11
23 Jul 2015
Total exemption small company accounts made up to 31 October 2014
21 Oct 2014
Annual return made up to 20 October 2014 with full list of shareholders
Statement of capital on 2014-10-21
...
... and 8 more events
10 May 2011
Annual return made up to 20 October 2010 with full list of shareholders
09 May 2011
Appointment of Mr Gajesh Jilka as a director
09 May 2011
Termination of appointment of Sailesh Jilka as a director
22 Feb 2011
First Gazette notice for compulsory strike-off
20 Oct 2009
Incorporation
-
MODEL ARTICLES ‐
Model articles adopted