Company NameCarfind Limited
Company StatusDissolved
Company Number03060552
CategoryPrivate Limited Company
Incorporation Date24 May 1995(28 years, 10 months ago)
Dissolution Date5 March 2002 (22 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameBernard Moore
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed25 May 1995(1 day after company formation)
Appointment Duration6 years, 9 months (closed 05 March 2002)
RoleCompany Director
Correspondence AddressSpellers House Acorn Street
Hunsdon
Ware
Hertfordshire
SG12 8PG
Director NameKevin Anthony Moore
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed25 May 1995(1 day after company formation)
Appointment Duration6 years, 9 months (closed 05 March 2002)
RoleCompany Director
Correspondence Address14 Douglas Way
Welwyn Garden City
Hertfordshire
AL7 2LY
Secretary NameBernard Moore
NationalityBritish
StatusClosed
Appointed25 May 1995(1 day after company formation)
Appointment Duration6 years, 9 months (closed 05 March 2002)
RoleCompany Director
Correspondence AddressSpellers House Acorn Street
Hunsdon
Ware
Hertfordshire
SG12 8PG
Director NameRodney Moore
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1995(1 day after company formation)
Appointment Duration1 year, 1 month (resigned 01 July 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpellers House Acorn Street
Hunsdon
Ware
Hertfordshire
SG12 8PG
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed24 May 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed24 May 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address58-60 Berners Street
London
W1P 4JS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 May 1999 (24 years, 10 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

5 March 2002Final Gazette dissolved via compulsory strike-off (1 page)
13 November 2001First Gazette notice for compulsory strike-off (1 page)
5 October 2000Return made up to 24/05/00; full list of members (5 pages)
28 April 2000Accounts for a small company made up to 31 May 1999 (6 pages)
28 April 2000Accounts for a small company made up to 31 May 1998 (6 pages)
24 June 1999Return made up to 24/05/99; no change of members (4 pages)
26 June 1998Return made up to 24/05/98; no change of members (4 pages)
11 February 1998Accounts for a small company made up to 31 May 1997 (6 pages)
5 June 1997Return made up to 24/05/97; full list of members (6 pages)
24 September 1996Director resigned (1 page)
29 August 1996Return made up to 24/05/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 June 1996Particulars of mortgage/charge (3 pages)
21 August 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
17 August 1995New director appointed (4 pages)
17 August 1995Director resigned;new director appointed (4 pages)
17 August 1995Secretary resigned;new secretary appointed;new director appointed (4 pages)
31 May 1995Registered office changed on 31/05/95 from: 120 east road london N1 6AA (1 page)
24 May 1995Incorporation (28 pages)