Company NameCarpride Limited
Company StatusDissolved
Company Number03058128
CategoryPrivate Limited Company
Incorporation Date18 May 1995(28 years, 11 months ago)
Dissolution Date8 April 1997 (27 years ago)
Previous NameDomino Car Care Limited

Directors

Director NameRobert Ian Tankel
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed30 August 1995(3 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months (closed 08 April 1997)
RoleChartered Surveyor
Correspondence AddressFlat 52 Berkeley House
15 Hay Hill
London
W1X 7LH
Secretary NameCorinne Angela Rockman
NationalityBritish
StatusClosed
Appointed30 August 1995(3 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months (closed 08 April 1997)
RoleSecretary
Correspondence Address20 Clarewood Court
Seymour Place
London
W1H 5DD
Director NameMark Peter Nobbs
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1995(3 months, 2 weeks after company formation)
Appointment Duration9 months, 4 weeks (resigned 24 June 1996)
RoleSales Director
Correspondence Address36 Keswick Gardens
Ruislip
Middlesex
HA4 7XN
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed18 May 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed18 May 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Sharpe Fairbrother
67-69 George Street
London
W1H 5PJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

8 April 1997Final Gazette dissolved via voluntary strike-off (1 page)
10 December 1996First Gazette notice for voluntary strike-off (1 page)
30 October 1996Application for striking-off (1 page)
30 October 1996Director resigned (1 page)
15 July 1996Return made up to 18/05/96; full list of members (6 pages)
22 February 1996Accounting reference date notified as 31/12 (1 page)
26 September 1995Memorandum and Articles of Association (30 pages)
25 September 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (10 pages)
25 September 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
25 September 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
11 September 1995Company name changed speed 5000 LIMITED\certificate issued on 12/09/95 (4 pages)
6 September 1995Registered office changed on 06/09/95 from: classic house 174-180 old street london EC1V 9BP (1 page)