Company NameCarpedium Limited
Company StatusDissolved
Company Number02730287
CategoryPrivate Limited Company
Incorporation Date10 July 1992(31 years, 9 months ago)
Dissolution Date21 February 2009 (15 years, 2 months ago)
Previous NameKinetix Associates Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMahmood Hassan Syed
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed10 July 1992(same day as company formation)
RoleCompany Director
Correspondence Address9 West Ridge
Frampton Cotterell
Bristol
Avon
BS36 2JA
Secretary NameVatlink Limited (Corporation)
StatusClosed
Appointed01 July 2000(7 years, 11 months after company formation)
Appointment Duration8 years, 7 months (closed 21 February 2009)
Correspondence AddressLink House
51 Stanley Road
Carshalton
Surrey
SM5 4LE
Director NamePeter Leonard Cranfield
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1992(same day as company formation)
RoleDirector-Proposed
Correspondence Address27 Broadlands Drive
Walderslade
Chatham
Kent
ME5 8HJ
Director NameCrispin James Green
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1992(same day as company formation)
RoleCompany Director
Correspondence Address600 Brighton Road
Purley
Surrey
CR8 2BA
Secretary NameJay Dhanclia
NationalityBritish
StatusResigned
Appointed10 July 1992(same day as company formation)
RoleCompany Director
Correspondence Address239 Brighton Road
Purley
Surrey
CR8 4HF
Secretary NameMahmood Hassan Syed
NationalityBritish
StatusResigned
Appointed31 August 1992(1 month, 3 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 31 July 1995)
RoleCompany Director
Correspondence AddressFlat 3 Waddon New Road
Waddon
Croydon
Surrey
CR0 4JG
Director NameIan Anthony Parker
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1992(1 month, 3 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 02 August 1995)
RoleCompany Director
Correspondence Address593 Brighton Road
Purley
Surrey
CR8 2BA
Director NameMr Crisedin James Green
Date of BirthOctober 1968 (Born 55 years ago)
NationalityEnglish
StatusResigned
Appointed09 December 1992(5 months after company formation)
Appointment Duration7 months (resigned 10 July 1993)
RoleSales
Correspondence AddressFlat 3 98 Waddow Road
Croydon
Surrey
CR0 4RF
Secretary NameMr Nigel Victor Calvert Toulmin
NationalityEnglish
StatusResigned
Appointed01 April 1995(2 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 July 2000)
RoleCompany Director
Correspondence Address7 Brookscroft
Croydon
Surrey
CR0 9NA
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed10 July 1992(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered Address18 Sapcote Trading Centre
374 High Road
London
NW10 2DH
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDudden Hill
Built Up AreaGreater London

Financials

Year2014
Turnover£88,860
Gross Profit£85,868
Net Worth£813
Cash£9,701
Current Liabilities£20,552

Accounts

Latest Accounts31 July 2006 (17 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

21 February 2009Final Gazette dissolved via compulsory strike-off (1 page)
21 November 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
15 October 2008Liquidators statement of receipts and payments to 3 October 2008 (5 pages)
14 October 2007Appointment of a voluntary liquidator (1 page)
14 October 2007Statement of affairs (8 pages)
14 October 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 September 2007Registered office changed on 13/09/07 from: link house, 51 stanley road carshalton sutton surrey SM5 4LE (1 page)
31 August 2007Return made up to 10/07/07; full list of members (2 pages)
26 July 2007Return made up to 10/07/06; full list of members (2 pages)
26 July 2007Registered office changed on 26/07/07 from: card city house hackbridge station london road wallington surrey SM6 7BJ (1 page)
6 June 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
23 November 2005Total exemption full accounts made up to 31 July 2005 (11 pages)
7 September 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
24 August 2005Return made up to 10/07/05; full list of members (2 pages)
27 August 2004Return made up to 10/07/04; full list of members (6 pages)
28 May 2004Return made up to 10/07/03; full list of members; amend (8 pages)
12 February 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
21 August 2003Return made up to 10/07/03; full list of members (6 pages)
4 June 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
20 September 2002Return made up to 10/07/02; full list of members (6 pages)
15 May 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
21 August 2001Ad 01/07/01--------- £ si 3@1=3 £ ic 2/5 (2 pages)
21 August 2001Return made up to 10/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 May 2001Accounts for a small company made up to 31 July 2000 (5 pages)
7 September 2000Return made up to 03/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 July 2000Secretary resigned (1 page)
12 July 2000New secretary appointed (2 pages)
19 June 2000Accounts for a small company made up to 31 July 1999 (5 pages)
6 August 1999Return made up to 10/07/99; no change of members (4 pages)
2 June 1999Accounts for a small company made up to 31 July 1998 (5 pages)
18 August 1998Return made up to 10/07/98; no change of members (6 pages)
1 June 1998Accounts for a small company made up to 31 July 1997 (5 pages)
16 January 1998Director's particulars changed (1 page)
7 January 1998Return made up to 10/07/97; full list of members (6 pages)
4 June 1997Accounts for a small company made up to 31 July 1996 (5 pages)
23 September 1996Return made up to 10/07/96; no change of members (4 pages)
3 June 1996Accounts for a small company made up to 31 July 1995 (5 pages)
4 September 1995Accounts for a small company made up to 31 July 1994 (5 pages)
14 August 1995Director resigned (2 pages)
14 August 1995Return made up to 10/07/95; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
25 April 1995New secretary appointed (2 pages)
24 March 1995Company name changed kinetix associates LIMITED\certificate issued on 27/03/95 (4 pages)
25 September 1992Ad 09/09/92--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages)