Company NameCaran Estates Limited
Company StatusDissolved
Company Number01060996
CategoryPrivate Limited Company
Incorporation Date10 July 1972(51 years, 10 months ago)
Dissolution Date26 April 2011 (13 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NamePatricia Ann Goldman
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed26 March 1998(25 years, 8 months after company formation)
Appointment Duration13 years, 1 month (closed 26 April 2011)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address32 Queens Grove
London
NW8 6HJ
Secretary NameLeslie Caston
NationalityBritish
StatusClosed
Appointed18 May 1999(26 years, 10 months after company formation)
Appointment Duration11 years, 11 months (closed 26 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Bower Close
Eaton Bray
Bedfordshire
LU6 2DU
Director NameAlfred Goldman
Date of BirthMarch 1910 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(19 years, 5 months after company formation)
Appointment Duration12 years, 5 months (resigned 13 June 2004)
RoleCompany Director
Correspondence Address95 Eyre Court
London
NW8 9TX
Director NameAnthony Bernard Goldmaw
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(19 years, 5 months after company formation)
Appointment Duration6 years, 2 months (resigned 26 March 1998)
RoleCompany Director
Correspondence Address7 Frognall Way
Hampstead
London
NW3 6XE
Secretary NameAlfred Goldman
NationalityBritish
StatusResigned
Appointed31 December 1991(19 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 22 June 1993)
RoleCompany Director
Correspondence Address11 Coverdale Road
London
NW2 4DB
Secretary NamePatricia Ann Goldman
NationalityBritish
StatusResigned
Appointed22 June 1993(20 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 18 May 1999)
RoleInterior Designer
Correspondence Address7 Frognal Way
London
NW3 6XE

Location

Registered AddressUnit 6 Drakes Courtyard
291 Kilburn High Road
London
NW6 7JR
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardKilburn
Built Up AreaGreater London

Financials

Year2014
Net Worth£299,442
Cash£51
Current Liabilities£2,716

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

26 April 2011Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2011Final Gazette dissolved via voluntary strike-off (1 page)
11 January 2011First Gazette notice for voluntary strike-off (1 page)
11 January 2011First Gazette notice for voluntary strike-off (1 page)
15 December 2010Application to strike the company off the register (3 pages)
15 December 2010Application to strike the company off the register (3 pages)
24 March 2010Annual return made up to 31 December 2009 with a full list of shareholders
Statement of capital on 2010-03-24
  • GBP 100
(5 pages)
24 March 2010Director's details changed for Patricia Ann Goldman on 31 December 2009 (2 pages)
24 March 2010Annual return made up to 31 December 2009 with a full list of shareholders
Statement of capital on 2010-03-24
  • GBP 100
(5 pages)
24 March 2010Director's details changed for Patricia Ann Goldman on 31 December 2009 (2 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
11 March 2009Return made up to 31/12/08; full list of members (4 pages)
11 March 2009Return made up to 31/12/08; full list of members (4 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
6 February 2008Return made up to 31/12/07; full list of members (3 pages)
6 February 2008Return made up to 31/12/07; full list of members (3 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
27 February 2007Return made up to 31/12/06; full list of members (7 pages)
27 February 2007Return made up to 31/12/06; full list of members (7 pages)
22 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
22 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
6 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
6 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
6 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
6 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
6 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
6 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
6 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
6 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
6 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
6 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
6 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
6 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
6 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
6 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
6 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
6 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
6 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
6 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
6 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
6 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
6 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
6 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
6 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
6 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
25 January 2006Return made up to 31/12/05; full list of members (7 pages)
25 January 2006Return made up to 31/12/05; full list of members (7 pages)
17 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
17 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
18 January 2005Return made up to 31/12/04; full list of members (7 pages)
18 January 2005Return made up to 31/12/04; full list of members (7 pages)
27 July 2004Director resigned (1 page)
27 July 2004Director resigned (1 page)
21 January 2004Return made up to 31/12/03; full list of members (8 pages)
21 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
10 January 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
10 January 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
25 April 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
25 April 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
21 January 2003Return made up to 31/12/02; full list of members (8 pages)
21 January 2003Return made up to 31/12/02; full list of members (8 pages)
22 March 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
22 March 2002Return made up to 31/12/01; full list of members (7 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
28 November 2001Director's particulars changed (1 page)
28 November 2001Director's particulars changed (1 page)
28 August 2001Total exemption full accounts made up to 31 March 2000 (11 pages)
28 August 2001Total exemption full accounts made up to 31 March 2000 (11 pages)
16 January 2001Return made up to 31/12/00; full list of members (7 pages)
16 January 2001Return made up to 31/12/00; full list of members (7 pages)
6 March 2000Registered office changed on 06/03/00 from: 7 frognal way hampstead london NW3 6XE (1 page)
6 March 2000Registered office changed on 06/03/00 from: 7 frognal way hampstead london NW3 6XE (1 page)
29 January 2000Full accounts made up to 31 March 1999 (9 pages)
29 January 2000Full accounts made up to 31 March 1999 (9 pages)
12 January 2000Return made up to 31/12/99; full list of members (7 pages)
12 January 2000Return made up to 31/12/99; full list of members (7 pages)
10 June 1999New secretary appointed (2 pages)
10 June 1999Secretary resigned (1 page)
10 June 1999Secretary resigned (1 page)
10 June 1999New secretary appointed (2 pages)
12 April 1999Full accounts made up to 31 March 1998 (9 pages)
12 April 1999Full accounts made up to 31 March 1998 (9 pages)
12 January 1999Return made up to 31/12/98; no change of members (4 pages)
12 January 1999Return made up to 31/12/98; no change of members (4 pages)
10 August 1998New director appointed (2 pages)
10 August 1998Director resigned (1 page)
10 August 1998New director appointed (2 pages)
10 August 1998Director resigned (1 page)
8 April 1998Full accounts made up to 31 March 1997 (10 pages)
8 April 1998Full accounts made up to 31 March 1997 (10 pages)
25 January 1998Return made up to 31/12/97; no change of members (4 pages)
25 January 1998Return made up to 31/12/97; no change of members (4 pages)
3 February 1997Full accounts made up to 31 March 1996 (10 pages)
3 February 1997Full accounts made up to 31 March 1996 (10 pages)
9 January 1997Return made up to 31/12/96; full list of members (6 pages)
9 January 1997Return made up to 31/12/96; full list of members (6 pages)
8 February 1996Full accounts made up to 31 March 1995 (10 pages)
8 February 1996Full accounts made up to 31 March 1995 (10 pages)
28 December 1995Return made up to 31/12/95; no change of members (4 pages)
29 March 1995Return made up to 31/12/94; full list of members (8 pages)
29 March 1995Return made up to 31/12/94; full list of members (7 pages)
4 March 1995Declaration of satisfaction of mortgage/charge (4 pages)
4 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
10 July 1972Incorporation (14 pages)
10 July 1972Certificate of incorporation (1 page)
10 July 1972Certificate of incorporation (1 page)
10 July 1972Incorporation (14 pages)