Company NameCarterella Limited
DirectorsEmma Maria St Felix Devorik and Roberto Augusto Devorik
Company StatusDissolved
Company Number02526069
CategoryPrivate Limited Company
Incorporation Date27 July 1990(33 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameEmma Maria St Felix Devorik
Date of BirthAugust 1919 (Born 104 years ago)
NationalityArgentinian
StatusCurrent
Appointed01 August 1991(1 year after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Correspondence AddressJuncaz
1303 Buenos Aires
Argentina
Director NameRoberto Augusto Devorik
Date of BirthApril 1948 (Born 76 years ago)
NationalityArgentinian
StatusCurrent
Appointed01 August 1991(1 year after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Correspondence AddressFlat 2
26 Holland Park
London
W11 3TD
Secretary NameDilip Mapara
NationalityBritish
StatusCurrent
Appointed24 April 1999(8 years, 9 months after company formation)
Appointment Duration25 years
RoleCompany Director
Correspondence Address146 Torbay Road
Harrow
Middlesex
HA2 9QJ
Director NameMr Michael James Palmer
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1990(6 days after company formation)
Appointment Duration8 years, 10 months (resigned 18 June 1999)
RoleSolicitor
Correspondence Address19 Chester Mews
London
SW1X 7AJ
Director NameMr Martin Peter Varley
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1990(6 days after company formation)
Appointment Duration12 months (resigned 01 August 1991)
RoleSolicitor
Correspondence Address7 Trott Street
London
SW11 3DS
Secretary NameMichael Sloane
NationalityBritish
StatusResigned
Appointed04 January 1995(4 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 23 April 1999)
RoleCompany Director
Correspondence Address12 Lynwood Gardens
Hook
Hampshire
RG27 9DT
Secretary NameFairmays Services Ltd (Corporation)
StatusResigned
Appointed02 August 1990(6 days after company formation)
Appointment Duration4 years, 5 months (resigned 04 January 1995)
Correspondence Address2nd Floor
16 Berkeley Street
London
W1X 5AE
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed27 July 1991(1 year after company formation)
Appointment Duration4 days (resigned 31 July 1991)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed27 July 1991(1 year after company formation)
Appointment Duration4 days (resigned 31 July 1991)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed27 July 1991(1 year after company formation)
Appointment Duration4 days (resigned 31 July 1991)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address1 & 2 Raymond Buildings
Gray's Inn
London
WC1R 5BZ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Cash£91,892
Current Liabilities£503,556

Accounts

Latest Accounts30 September 1997 (26 years, 6 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

21 April 2002Dissolved (1 page)
21 January 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
30 August 2001Liquidators statement of receipts and payments (5 pages)
6 March 2001Liquidators statement of receipts and payments (6 pages)
13 March 2000Statement of affairs (43 pages)
28 February 2000Appointment of a voluntary liquidator (1 page)
11 February 2000Registered office changed on 11/02/00 from: fairfax hhouse fulwood place london WC1V 6UB (1 page)
9 February 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 February 2000Appointment of a voluntary liquidator (1 page)
17 December 1999Return made up to 27/07/99; no change of members (4 pages)
25 August 1999Director resigned (1 page)
25 August 1999Registered office changed on 25/08/99 from: first floor 196A sloane street london SW1X 9QX (1 page)
25 August 1999New secretary appointed (2 pages)
25 August 1999Secretary resigned (1 page)
10 October 1998Declaration of satisfaction of mortgage/charge (2 pages)
24 August 1998Return made up to 27/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 August 1998Accounts for a small company made up to 30 September 1997 (6 pages)
14 August 1997Return made up to 27/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 August 1997Particulars of mortgage/charge (3 pages)
7 January 1997Amended accounts made up to 30 September 1995 (7 pages)
1 October 1996Accounts for a small company made up to 30 September 1995 (7 pages)
14 August 1996Return made up to 27/07/96; no change of members (6 pages)
8 August 1995Return made up to 27/07/95; full list of members (10 pages)
31 July 1995Accounts for a small company made up to 30 September 1994 (7 pages)