Company NameCarmate Limited
DirectorJasbinder Singh Bhogal
Company StatusDissolved
Company Number02893129
CategoryPrivate Limited Company
Incorporation Date31 January 1994(30 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameJasbinder Singh Bhogal
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 1994(same day as company formation)
RoleCompany Director
Correspondence Address5 Church Farm Courtyard
Lower Beeding
West Sussex
RH13 3PY
Secretary NameSutinder Bhogal
NationalityBritish
StatusCurrent
Appointed31 January 1994(same day as company formation)
RoleSecretary
Correspondence Address5 Church Farm
Sandygate Lane
Lower Beeding
West Sussex
RH13 6LR
Director NameJoginder Kaur Daffu
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1995(1 year, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 23 January 1997)
RoleBusinessman
Correspondence Address196b Mitcham Road
London
SW17 9NN
Director NameNonhal Singh Daffu
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1995(1 year, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 23 January 1997)
RoleBusinessman
Correspondence Address200 Mitcham Road
London
SW17 9NN
Director NameSutinder Singh Daffu
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1995(1 year, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 23 January 1997)
RoleBusinessman
Correspondence Address179 Mackenzie Road
Beckenham
Kent
BR3 4SE
Director NameCorporate Administration Services Limited (Corporation)
StatusResigned
Appointed31 January 1994(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed31 January 1994(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP

Location

Registered Address3 Dyers Building
London
EC1N 2JT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Accounts

Latest Accounts28 February 1997 (27 years, 1 month ago)
Accounts CategoryFull
Accounts Year End28 February

Filing History

17 January 2001Dissolved (1 page)
24 October 2000Liquidators statement of receipts and payments (5 pages)
17 October 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
5 April 2000Liquidators statement of receipts and payments (5 pages)
4 October 1999Liquidators statement of receipts and payments (5 pages)
30 September 1999Court order allowing vol liquidator to resign (1 page)
30 September 1999O/C replacement of liquidator (3 pages)
30 September 1999Appointment of a voluntary liquidator (1 page)
23 February 1999Liquidators statement of receipts and payments (5 pages)
4 February 1999Registered office changed on 04/02/99 from: hobson house 155 gower street london WC1E 6BJ (1 page)
3 March 1998Appointment of a voluntary liquidator (1 page)
3 March 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 March 1998Statement of affairs (7 pages)
12 February 1998Registered office changed on 12/02/98 from: 24 sydenham road sydenham london SE26 5QW (1 page)
6 January 1998Full accounts made up to 28 February 1997 (10 pages)
16 April 1997Return made up to 31/01/97; no change of members (4 pages)
27 January 1997Director resigned (1 page)
27 January 1997Director resigned (1 page)
27 January 1997Director resigned (1 page)
19 December 1996Accounts for a small company made up to 29 February 1996 (5 pages)
1 June 1996Particulars of mortgage/charge (3 pages)
22 March 1996Return made up to 31/01/96; full list of members (6 pages)
29 November 1995New director appointed (2 pages)
29 November 1995New director appointed (2 pages)
29 November 1995New director appointed (2 pages)
29 November 1995Ad 29/09/95--------- £ si 3@1=3 £ ic 2/5 (2 pages)
14 July 1995Accounts for a small company made up to 28 February 1995 (13 pages)