Company NameGIO Caroli (UK) Limited
Company StatusDissolved
Company Number00244237
CategoryPrivate Limited Company
Incorporation Date11 December 1929(94 years, 4 months ago)
Dissolution Date13 May 2008 (15 years, 10 months ago)
Previous NameCollingwood And Company Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameSheikh Mohammed Naghi
Date of BirthJune 1969 (Born 54 years ago)
NationalitySaudi Arabian
StatusClosed
Appointed23 July 2004(74 years, 8 months after company formation)
Appointment Duration3 years, 9 months (closed 13 May 2008)
RoleMerchant
Correspondence AddressPO Box 273
Jeddah
21411
Foreign
Secretary NameCargil Management Services Limited (Corporation)
StatusClosed
Appointed21 December 2000(71 years after company formation)
Appointment Duration7 years, 4 months (closed 13 May 2008)
Correspondence Address22 Melton Street
London
NW1 2BW
Director NameMr Graham John Rogers
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1991(61 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 25 May 1993)
RoleCompany Director
Correspondence AddressThe Weir House Court Road
Maidenhead
Berkshire
SL6 8LQ
Secretary NameMr Ivor David Olley
NationalityBritish
StatusResigned
Appointed17 February 1992(62 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 24 May 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Netley Dell
Letchworth
Hertfordshire
SG6 2TF
Director NameDonald Green
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1993(63 years, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 22 December 1998)
RoleSales Manager
Correspondence Address16 Church Road
Hanworth
Feltham
Middlesex
TW13 6SP
Director NameTracey Helen Lisa Hoghton
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1993(63 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 20 July 1995)
RoleSales Manager
Correspondence Address6 Wing Road
Stewkley
Bedfordshire
LU7 0JB
Director NameErnst Johann Knobel
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1993(63 years, 5 months after company formation)
Appointment Duration2 years (resigned 03 June 1995)
RoleSales Manager
Correspondence Address7 Brookside Road
London
NW11 9ND
Secretary NameKathryn Ann Cooksley
NationalityBritish
StatusResigned
Appointed24 May 1993(63 years, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 22 December 1998)
RoleCompany Director
Correspondence Address19 Buckingham Road
South Holmwood
Dorking
Surrey
RH5 4LB
Director NameKathryn Ann Cooksley
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1995(65 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 22 December 1998)
RoleAccountant
Correspondence Address19 Buckingham Road
South Holmwood
Dorking
Surrey
RH5 4LB
Director NameNorman Beckerman
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1995(65 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 13 April 1997)
RoleSalesman
Correspondence Address18 Walker Close
London
N11 1AQ
Director NameMr Graham John Rogers
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1998(68 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 14 November 2000)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Weir House Court Road
Maidenhead
Berkshire
SL6 8LQ
Secretary NameMr Graham John Rogers
NationalityBritish
StatusResigned
Appointed07 September 1998(68 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 21 December 2000)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Weir House Court Road
Maidenhead
Berkshire
SL6 8LQ
Director NameJohn David Lloyd Morgan
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1998(68 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 29 January 2001)
RoleJeweller
Correspondence Address53 Hugh Street
London
SW1V 4HR
Director NameTracey Helen Lisa Hoghton
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2000(70 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 19 May 2004)
RoleCompany Director
Correspondence Address7c Cranfield Place
South Hampstead
London
NW6 3BT
Director NameAlison Guy
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2004(74 years, 5 months after company formation)
Appointment Duration3 months, 1 week (resigned 27 August 2004)
RoleAdministrator
Correspondence AddressBlackburn
Radford Road
Crawley
West Sussex
RH10 3NW
Secretary NameGray's Inn Secretaries Limited (Corporation)
StatusResigned
Appointed17 October 1991(61 years, 10 months after company formation)
Appointment Duration5 months (resigned 17 March 1992)
Correspondence Address5 Chancery Lane
Cliffords Inn
London
EC4A 1BU

Location

Registered Address43-45 Portman Square
London
W1H 6LY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£886,970
Cash£75,742
Current Liabilities£105,848

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

13 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
30 December 2007Return of final meeting in a members' voluntary winding up (3 pages)
6 September 2007Liquidators statement of receipts and payments (5 pages)
19 February 2007Liquidators statement of receipts and payments (5 pages)
15 August 2006Liquidators statement of receipts and payments (5 pages)
25 October 2005Return made up to 17/10/05; full list of members (8 pages)
5 October 2005Location of register of members (1 page)
5 October 2005Location of debenture register (1 page)
26 August 2005Registered office changed on 26/08/05 from: 17-19 foley street london W1W 6DW (1 page)
22 August 2005Registered office changed on 22/08/05 from: 18 bentinck street london W1U 2AR (1 page)
17 August 2005Appointment of a voluntary liquidator (1 page)
17 August 2005Declaration of solvency (3 pages)
17 August 2005Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
28 October 2004Return made up to 17/10/04; full list of members (8 pages)
17 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 September 2004Director resigned (1 page)
8 September 2004New director appointed (2 pages)
2 August 2004Accounts for a small company made up to 31 December 2003 (7 pages)
28 July 2004New director appointed (2 pages)
7 July 2004Director resigned (1 page)
23 June 2004Registered office changed on 23/06/04 from: 171 new bond street london W1S 4RD (1 page)
1 December 2003Location of debenture register (1 page)
1 December 2003Return made up to 17/10/03; full list of members (8 pages)
20 October 2003Director's particulars changed (1 page)
14 October 2003Director's particulars changed (1 page)
5 June 2003Accounts for a small company made up to 31 December 2002 (7 pages)
17 February 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 November 2002Registered office changed on 15/11/02 from: 171 new bond street london W1Y 9PB (1 page)
15 November 2002Return made up to 17/10/02; full list of members (8 pages)
21 May 2002Accounts for a small company made up to 31 December 2001 (6 pages)
19 October 2001Return made up to 17/10/01; full list of members (8 pages)
15 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
14 February 2001Director resigned (1 page)
7 February 2001Location of register of members (1 page)
7 February 2001New secretary appointed (2 pages)
7 February 2001Secretary resigned (1 page)
14 December 2000New director appointed (2 pages)
23 November 2000Director resigned (1 page)
16 November 2000Return made up to 17/10/00; no change of members (6 pages)
24 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
24 November 1999Return made up to 17/10/99; full list of members (6 pages)
29 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
29 January 1999Secretary resigned;director resigned (1 page)
29 January 1999Director resigned (1 page)
18 January 1999Return made up to 17/10/98; no change of members (9 pages)
15 December 1998Accounts made up to 31 December 1997 (12 pages)
17 September 1998New secretary appointed;new director appointed (3 pages)
17 September 1998New director appointed (2 pages)
6 January 1998Return made up to 17/10/97; no change of members (6 pages)
24 October 1997Accounts made up to 31 December 1996 (14 pages)
17 October 1997Director resigned (1 page)
19 November 1996Return made up to 17/10/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
12 November 1996Accounts made up to 31 December 1995 (14 pages)
29 October 1996Secretary's particulars changed;director's particulars changed (1 page)
22 December 1995Return made up to 17/10/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
25 October 1995New director appointed (2 pages)
27 September 1995Accounts made up to 31 December 1994 (10 pages)
3 August 1995Director resigned (2 pages)
3 August 1995New director appointed (2 pages)
3 August 1995Director resigned (2 pages)
6 February 1991Company name changed collingwood of bond street limit ed\certificate issued on 07/02/91 (2 pages)
11 December 1929Certificate of incorporation (1 page)