Company NameCarmel (North West) Limited
DirectorsDaniella Uzel and Ralph Charles Uzel
Company StatusDissolved
Company Number02270961
CategoryPrivate Limited Company
Incorporation Date24 June 1988(35 years, 10 months ago)
Previous NameGrandmaster Trading Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Daniella Uzel
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1991(3 years, 4 months after company formation)
Appointment Duration32 years, 5 months
RoleManagers
Country of ResidenceUnited Kingdom
Correspondence AddressGrammont Priory Drive
Stanmore
Middlesex
HA7 3HN
Director NameMr Ralph Charles Uzel
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1991(3 years, 4 months after company formation)
Appointment Duration32 years, 5 months
RoleFinancial Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressGrammont Priory Drive
Stanmore
Middlesex
HA7 3HN
Secretary NameMr Ralph Charles Uzel
NationalityBritish
StatusCurrent
Appointed31 October 1991(3 years, 4 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrammont Priory Drive
Stanmore
Middlesex
HA7 3HN

Location

Registered AddressValentine & Co
4 Dancaster Court
14 Arcadia Avenue
London
N3 2HS
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1995 (29 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

11 April 2000Dissolved (1 page)
11 January 2000Return of final meeting in a creditors' voluntary winding up (5 pages)
20 August 1999Liquidators statement of receipts and payments (5 pages)
25 February 1999Liquidators statement of receipts and payments (5 pages)
9 September 1998Liquidators statement of receipts and payments (5 pages)
19 February 1998Liquidators statement of receipts and payments (5 pages)
1 September 1997Liquidators statement of receipts and payments (5 pages)
14 January 1997Registered office changed on 14/01/97 from: roxburghe house 273-287 regent street london W1R 7PB (1 page)
25 September 1996Appointment of a voluntary liquidator (1 page)
25 September 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 March 1996Particulars of mortgage/charge (4 pages)
13 February 1996Company name changed grandmaster trading LIMITED\certificate issued on 14/02/96 (2 pages)
16 January 1996Accounts for a small company made up to 31 March 1995 (8 pages)
13 October 1995Company name changed carmel (north west) LIMITED\certificate issued on 16/10/95 (4 pages)
10 October 1995Return made up to 02/10/95; full list of members (10 pages)