Company NameCaura Ltd.
Company StatusDissolved
Company Number02786542
CategoryPrivate Limited Company
Incorporation Date4 February 1993(31 years, 2 months ago)
Dissolution Date16 September 1997 (26 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Charles Salisbury St John Owen
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed19 February 1993(2 weeks, 1 day after company formation)
Appointment Duration4 years, 6 months (closed 16 September 1997)
RoleDirect Sales
Correspondence Address23 Kelmscott Road
London
SW11 6QX
Director NameAshley Mote
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed29 June 1993(4 months, 3 weeks after company formation)
Appointment Duration4 years, 2 months (closed 16 September 1997)
RoleCompany Director
Correspondence AddressLangley Court East
Langley
Liss
Hampshire
GU33 7JL
Secretary NameMr David Charles Freeman
NationalityBritish
StatusResigned
Appointed19 February 1993(2 weeks, 1 day after company formation)
Appointment Duration4 months, 1 week (resigned 29 June 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCombe End
Danes Hill The Hockering
Woking
Surrey
GU22 7HQ
Secretary NameRoger Jeremy Duncan
NationalityBritish
StatusResigned
Appointed29 June 1993(4 months, 3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 24 February 1995)
RoleSecretary
Correspondence AddressPark Farm Cottage Manor Park
Minstead
Lyndhurst
Hampshire
SO43 7FY
Director NameMr Timothy James Seabrook
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1993(6 months, 3 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 30 June 1995)
RoleChartered Accountant Consultan
Correspondence AddressChurch Cottage
Greywell
Hook
Hampshire
RG29 1DA
Director NameMalcolm Ross Parkinson
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1993(6 months, 4 weeks after company formation)
Appointment Duration3 months (resigned 06 December 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClaywood House
Arnewood Bridge Road Sway
Lymington
Hampshire
SO41 6DA
Director NameMr Anthony Peter Lahert
Date of BirthAugust 1952 (Born 71 years ago)
NationalityIrish
StatusResigned
Appointed06 September 1993(7 months after company formation)
Appointment Duration1 year, 3 months (resigned 09 December 1994)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodside
Hedgerley Hill
Hedgerley
Berkshire
SL2 3RL
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed04 February 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed04 February 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address6 Raleigh House
Admirals Way
Waterside
London
E14 9SN
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1994 (29 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

16 September 1997Final Gazette dissolved via compulsory strike-off (1 page)
27 May 1997First Gazette notice for compulsory strike-off (1 page)
18 November 1996Receiver ceasing to act (1 page)
29 June 1995Director resigned (2 pages)
5 May 1995Administrative Receiver's report (64 pages)
7 March 1995Director resigned (2 pages)
7 March 1995Director resigned (2 pages)