Company NameCarlton International Group Limited
Company StatusDissolved
Company Number02723407
CategoryPrivate Limited Company
Incorporation Date16 June 1992(31 years, 10 months ago)
Dissolution Date29 August 2006 (17 years, 7 months ago)
Previous NameAlpamint Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameYunis Zekaria
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1992(2 weeks after company formation)
Appointment Duration14 years, 2 months (closed 29 August 2006)
RoleManaging Director
Correspondence AddressThe Croft Totteridge Green
London
N20 8PE
Director NameMrs Mali Zekaria
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed11 October 1996(4 years, 3 months after company formation)
Appointment Duration9 years, 10 months (closed 29 August 2006)
RoleHousewife
Correspondence AddressThe Croft Totteridge Green
London
N20 8PE
Director NameNicholas Payne
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed29 December 2000(8 years, 6 months after company formation)
Appointment Duration5 years, 8 months (closed 29 August 2006)
RoleAccountant
Correspondence Address61 Oak Tree Road
Marlow
Buckinghamshire
SL7 3ET
Secretary NameMrs Mali Zekaria
NationalityBritish
StatusResigned
Appointed30 June 1992(2 weeks after company formation)
Appointment Duration11 months, 1 week (resigned 04 June 1993)
RoleCompany Director
Correspondence AddressThe Croft Totteridge Green
London
N20 8PE
Secretary NameMrs Mali Zekaria
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1993(11 months, 2 weeks after company formation)
Appointment Duration4 days (resigned 04 June 1993)
RoleCompany Director
Correspondence AddressThe Croft Totteridge Green
London
N20 8PE
Secretary NameMrs Christine Laurancia Mignonne Silva
NationalityBritish
StatusResigned
Appointed04 June 1993(11 months, 3 weeks after company formation)
Appointment Duration-1 years, 12 months (resigned 31 May 1993)
RoleSecretary
Correspondence Address16 Leighton Road
Bush Hill Park
Enfield
Middx
EN1 1XJ
Director NameEli Lee Zekaria
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed29 December 2000(8 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 03 February 2004)
RoleMarketing Manager
Correspondence Address4 Queens Road
London
NW4 2TH
Secretary NameEli Lee Zekaria
NationalityBritish
StatusResigned
Appointed19 November 2003(11 years, 5 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 03 February 2004)
RoleCompany Director
Correspondence Address4 Queens Road
London
NW4 2TH
Director NameCCS Directors Limited (Corporation)
Date of BirthNovember 1990 (Born 33 years ago)
StatusResigned
Appointed16 June 1992(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed16 June 1992(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressPO Box 2653
66 Wigmore Street
London
W1A 3RT
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Turnover£47,885,000
Gross Profit£16,729,000
Net Worth-£2,524,000
Cash£530,000
Current Liabilities£26,991,000

Accounts

Latest Accounts31 March 2002 (22 years ago)
Accounts CategoryGroup
Accounts Year End31 March

Filing History

16 May 2006First Gazette notice for compulsory strike-off (1 page)
26 October 2005Notice of automatic end of Administration (9 pages)
6 September 2005Notice of extension of period of Administration (1 page)
27 June 2005Administrator's progress report (5 pages)
27 January 2005Administrator's progress report (7 pages)
6 December 2004Notice of extension of period of Administration (1 page)
21 September 2004Statement of administrator's proposal (2 pages)
5 August 2004Administrator's progress report (8 pages)
22 March 2004Appointment of an administrator (1 page)
14 February 2004Secretary resigned;director resigned (1 page)
18 December 2003Registered office changed on 18/12/03 from: carlton house crown road enfield middx EN1 1LX (1 page)
2 December 2003New secretary appointed (2 pages)
18 August 2003Return made up to 16/06/03; full list of members (9 pages)
13 May 2003Secretary resigned (1 page)
14 January 2003Group of companies' accounts made up to 31 March 2002 (28 pages)
27 May 2002Director's particulars changed (1 page)
17 May 2002Group of companies' accounts made up to 31 March 2001 (27 pages)
29 August 2001Auditor's resignation (1 page)
2 August 2001Group of companies' accounts made up to 31 March 2000 (24 pages)
14 June 2001Return made up to 16/06/01; full list of members (8 pages)
29 January 2001Delivery ext'd 3 mth 31/03/00 (1 page)
28 January 2001New director appointed (2 pages)
10 January 2001New director appointed (2 pages)
28 December 2000Particulars of mortgage/charge (11 pages)
9 August 2000Return made up to 16/06/00; full list of members (7 pages)
30 May 2000Ad 08/05/00--------- £ si [email protected]=119 £ ic 1500/1619 (2 pages)
30 May 2000Particulars of contract relating to shares (3 pages)
9 March 2000Full group accounts made up to 31 March 1999 (26 pages)
21 June 1999Return made up to 16/06/99; full list of members (7 pages)
5 May 1999Full group accounts made up to 31 March 1998 (26 pages)
21 July 1998Return made up to 16/06/98; no change of members (4 pages)
28 January 1998Full group accounts made up to 31 March 1997 (26 pages)
2 January 1998Company name changed alpamint LIMITED\certificate issued on 05/01/98 (2 pages)
3 July 1997Return made up to 16/06/97; no change of members (4 pages)
6 December 1996Full group accounts made up to 31 March 1996 (25 pages)
1 November 1996New director appointed (2 pages)
12 July 1996Return made up to 16/06/96; full list of members (6 pages)
1 February 1996Full group accounts made up to 31 March 1995 (26 pages)
26 June 1995Return made up to 16/06/95; no change of members (4 pages)
13 August 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
16 June 1992Incorporation (15 pages)