Company NameCarriage Investments Limited
Company StatusDissolved
Company Number03074912
CategoryPrivate Limited Company
Incorporation Date3 July 1995(28 years, 10 months ago)
Dissolution Date7 April 1998 (26 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAnaliza Kamaruddin
Date of BirthDecember 1971 (Born 52 years ago)
NationalityMalaysian
StatusClosed
Appointed01 August 1995(4 weeks, 1 day after company formation)
Appointment Duration2 years, 8 months (closed 07 April 1998)
RoleSecretary
Correspondence Address39 Jalan Baja Abdullah
Kahpung Bahru
Kuala Lumpur Malaysia 50300
Secretary NameMr Bernard Garnham Allery
NationalityBritish
StatusClosed
Appointed21 May 1996(10 months, 3 weeks after company formation)
Appointment Duration1 year, 10 months (closed 07 April 1998)
RoleSecretary
Country of ResidenceEngland
Correspondence Address128 Reigate Road
Ewell
Epsom
Surrey
KT17 3BX
Director NameMr Bernard Garnham Allery
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1995(3 weeks, 1 day after company formation)
Appointment Duration10 months (resigned 22 May 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address128 Reigate Road
Ewell
Epsom
Surrey
KT17 3BX
Director NameMrs Lesley Allery
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1995(3 weeks, 1 day after company formation)
Appointment Duration10 months (resigned 21 May 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address128 Reigate Road
Ewell
Epsom
Surrey
KT17 3BX
Secretary NameMrs Lesley Allery
NationalityBritish
StatusResigned
Appointed25 July 1995(3 weeks, 1 day after company formation)
Appointment Duration10 months (resigned 21 May 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address128 Reigate Road
Ewell
Epsom
Surrey
KT17 3BX
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed03 July 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed03 July 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address79 Marylebone Lane
London
W1M 5GA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

16 December 1997First Gazette notice for compulsory strike-off (1 page)
15 October 1996Return made up to 03/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 September 1996New secretary appointed (2 pages)
17 September 1996Director resigned (1 page)
17 September 1996Secretary resigned;director resigned (1 page)
9 May 1996Registered office changed on 09/05/96 from: 9 davenham avenue northwood middlesex HA6 3HW (1 page)
9 November 1995New director appointed (2 pages)