Company NameCartours Limited
Company StatusDissolved
Company Number02588314
CategoryPrivate Limited Company
Incorporation Date5 March 1991(33 years, 2 months ago)
Dissolution Date1 February 2005 (19 years, 2 months ago)
Previous NameKensington Fleet Management Limited

Business Activity

Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles

Directors

Director NameIan Anthony Pickering
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed05 March 1992(1 year after company formation)
Appointment Duration12 years, 11 months (closed 01 February 2005)
RoleAccountant
Correspondence Address53 Iverna Gardens
London
W8 6TP
Director NameFrancis Oliver Ryan
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed05 March 1992(1 year after company formation)
Appointment Duration12 years, 11 months (closed 01 February 2005)
RoleMarketing Executive
Correspondence Address53 Iverna Gardens
London
W8 6TP
Secretary NameIan Anthony Pickering
NationalityBritish
StatusClosed
Appointed05 March 1992(1 year after company formation)
Appointment Duration12 years, 11 months (closed 01 February 2005)
RoleCompany Director
Correspondence Address53 Iverna Gardens
London
W8 6TP

Location

Registered Address3rd Floor Audrey House
16/20 Ely Place
London
EC1N 6SN
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

1 February 2005Final Gazette dissolved via compulsory strike-off (1 page)
19 October 2004First Gazette notice for compulsory strike-off (1 page)
21 May 2004Company name changed kensington fleet management limi ted\certificate issued on 21/05/04 (2 pages)
27 February 2003Return made up to 31/12/02; full list of members (7 pages)
2 January 2002Return made up to 31/12/01; full list of members (6 pages)
5 November 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
3 January 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 03/01/01
(6 pages)
25 September 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
23 January 2000Accounts for a dormant company made up to 31 March 1999 (2 pages)
21 January 2000Return made up to 31/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 January 1999Return made up to 31/12/98; no change of members (4 pages)
19 October 1998Accounts for a dormant company made up to 31 March 1998 (2 pages)
23 January 1998Accounts for a dormant company made up to 31 March 1997 (2 pages)
16 January 1998Return made up to 31/12/97; full list of members (6 pages)
3 January 1997Return made up to 31/12/96; no change of members (4 pages)
10 May 1996Accounts for a dormant company made up to 31 March 1996 (2 pages)
2 February 1996Return made up to 31/12/95; no change of members (4 pages)
28 July 1995Accounts for a dormant company made up to 31 March 1995 (2 pages)