Southam
Warwickshire
CV47 0LJ
Director Name | Ann Christine Turner |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1995(same day as company formation) |
Role | Sales Assistant |
Correspondence Address | 16 Holywell Road Southam Leamington Spa Warwickshire CV33 0LJ |
Secretary Name | Mr John Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 1995(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Holywell Road Southam Warwickshire CV47 0LJ |
Secretary Name | Ann Christine Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 1996(6 months, 1 week after company formation) |
Appointment Duration | 1 year, 11 months (resigned 03 April 1998) |
Role | Company Director |
Correspondence Address | 16 Holywell Road Southam Leamington Spa Warwickshire CV33 0LJ |
Secretary Name | Clive John Adrian Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 1998(2 years, 5 months after company formation) |
Appointment Duration | 15 years (resigned 05 April 2013) |
Role | Company Director |
Correspondence Address | 16 Holywell Road Southam Warwickshire CV47 0LJ |
Director Name | Silvano Larosa |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 05 November 2004) |
Role | Sales Director |
Correspondence Address | 10 Maple Drive Greenacres Lutterworth Leicestershire LE17 4TY |
Director Name | Miss Diana Kathleen Favill |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2005(9 years, 5 months after company formation) |
Appointment Duration | 8 years (resigned 05 April 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Holywell Road Southam Warwickshire CV47 0LJ |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 1995(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 1995(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | karive.co.uk |
---|
Registered Address | Third Floor, Descartes House 8 Gate Street London WC2A 3HP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
100 at £1 | Careybrook LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2016 (7 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
7 November 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 November 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
22 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
15 August 2017 | Application to strike the company off the register (3 pages) |
15 August 2017 | Application to strike the company off the register (3 pages) |
7 July 2017 | Accounts for a dormant company made up to 30 September 2016 (8 pages) |
7 July 2017 | Accounts for a dormant company made up to 30 September 2016 (8 pages) |
20 May 2017 | Registered office address changed from Premier House 12-13 Hatton Garden London EC1N 8AN to Third Floor, Descartes House 8 Gate Street London WC2A 3HP on 20 May 2017 (1 page) |
20 May 2017 | Registered office address changed from Premier House 12-13 Hatton Garden London EC1N 8AN to Third Floor, Descartes House 8 Gate Street London WC2A 3HP on 20 May 2017 (1 page) |
18 October 2016 | Confirmation statement made on 16 October 2016 with updates (5 pages) |
18 October 2016 | Confirmation statement made on 16 October 2016 with updates (5 pages) |
17 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
17 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
23 October 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
5 January 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
5 January 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
28 November 2014 | Previous accounting period extended from 31 March 2014 to 30 September 2014 (3 pages) |
28 November 2014 | Previous accounting period extended from 31 March 2014 to 30 September 2014 (3 pages) |
12 November 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
28 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
28 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
27 November 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
27 November 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
9 May 2013 | Termination of appointment of Diana Favill as a director (1 page) |
9 May 2013 | Termination of appointment of Clive Turner as a secretary (1 page) |
9 May 2013 | Termination of appointment of Diana Favill as a director (1 page) |
9 May 2013 | Termination of appointment of Clive Turner as a secretary (1 page) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
19 November 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (5 pages) |
19 November 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (5 pages) |
3 November 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
3 November 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
18 October 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (5 pages) |
18 October 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (5 pages) |
7 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
7 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
27 October 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (5 pages) |
27 October 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (5 pages) |
19 August 2010 | Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 19 August 2010 (2 pages) |
19 August 2010 | Secretary's details changed for Clive John Adrian Turner on 6 August 2010 (3 pages) |
19 August 2010 | Secretary's details changed for Clive John Adrian Turner on 6 August 2010 (3 pages) |
19 August 2010 | Secretary's details changed for Clive John Adrian Turner on 6 August 2010 (3 pages) |
19 August 2010 | Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 19 August 2010 (2 pages) |
8 January 2010 | Director's details changed for John Turner on 1 October 2009 (2 pages) |
8 January 2010 | Annual return made up to 16 October 2009 with a full list of shareholders (5 pages) |
8 January 2010 | Director's details changed for Diana Kathleen Favill on 1 October 2009 (2 pages) |
8 January 2010 | Director's details changed for Diana Kathleen Favill on 1 October 2009 (2 pages) |
8 January 2010 | Director's details changed for John Turner on 1 October 2009 (2 pages) |
8 January 2010 | Director's details changed for Diana Kathleen Favill on 1 October 2009 (2 pages) |
8 January 2010 | Director's details changed for John Turner on 1 October 2009 (2 pages) |
8 January 2010 | Annual return made up to 16 October 2009 with a full list of shareholders (5 pages) |
6 October 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
6 October 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
30 December 2008 | Secretary's change of particulars / clive turner / 15/12/2008 (1 page) |
30 December 2008 | Secretary's change of particulars / clive turner / 15/12/2008 (1 page) |
26 November 2008 | Return made up to 16/10/08; full list of members (4 pages) |
26 November 2008 | Return made up to 16/10/08; full list of members (4 pages) |
25 November 2008 | Return made up to 16/10/07; full list of members (4 pages) |
25 November 2008 | Return made up to 16/10/07; full list of members (4 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
23 October 2008 | Registered office changed on 23/10/2008 from 20-23 greville street london EC1N 8SS (1 page) |
23 October 2008 | Registered office changed on 23/10/2008 from 20-23 greville street london EC1N 8SS (1 page) |
26 September 2008 | Secretary's change of particulars / clive turner / 12/09/2008 (1 page) |
26 September 2008 | Secretary's change of particulars / clive turner / 12/09/2008 (1 page) |
12 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
12 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
1 November 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
1 November 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
19 October 2006 | Return made up to 16/10/06; full list of members (3 pages) |
19 October 2006 | Return made up to 16/10/06; full list of members (3 pages) |
17 October 2005 | Return made up to 16/10/05; full list of members (3 pages) |
17 October 2005 | Return made up to 16/10/05; full list of members (3 pages) |
12 September 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
12 September 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
13 May 2005 | New director appointed (2 pages) |
13 May 2005 | New director appointed (2 pages) |
7 December 2004 | Director resigned (1 page) |
7 December 2004 | Director resigned (1 page) |
26 October 2004 | Return made up to 16/10/04; full list of members (7 pages) |
26 October 2004 | Return made up to 16/10/04; full list of members (7 pages) |
10 August 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
10 August 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
12 January 2004 | Registered office changed on 12/01/04 from: 50 queen anne street london W1G 9HQ (1 page) |
12 January 2004 | Registered office changed on 12/01/04 from: 50 queen anne street london W1G 9HQ (1 page) |
13 November 2003 | Return made up to 16/10/03; full list of members
|
13 November 2003 | Return made up to 16/10/03; full list of members
|
6 November 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
6 November 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
3 October 2003 | Secretary's particulars changed (1 page) |
3 October 2003 | Secretary's particulars changed (1 page) |
25 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
25 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
28 November 2002 | Return made up to 16/10/02; full list of members
|
28 November 2002 | Return made up to 16/10/02; full list of members
|
19 November 2002 | New director appointed (2 pages) |
19 November 2002 | New director appointed (2 pages) |
30 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
30 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
19 December 2001 | Return made up to 16/10/01; full list of members (6 pages) |
19 December 2001 | Return made up to 16/10/01; full list of members (6 pages) |
17 November 2000 | Return made up to 16/10/00; full list of members
|
17 November 2000 | Return made up to 16/10/00; full list of members
|
15 June 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
15 June 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
9 November 1999 | Return made up to 16/10/99; full list of members (6 pages) |
9 November 1999 | Return made up to 16/10/99; full list of members (6 pages) |
6 October 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
6 October 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
27 April 1999 | Company name changed purmo LIMITED\certificate issued on 28/04/99 (2 pages) |
27 April 1999 | Company name changed purmo LIMITED\certificate issued on 28/04/99 (2 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
26 November 1998 | Return made up to 16/10/98; full list of members (5 pages) |
26 November 1998 | Return made up to 16/10/98; full list of members (5 pages) |
15 September 1998 | Secretary resigned (1 page) |
15 September 1998 | New secretary appointed (2 pages) |
15 September 1998 | Secretary resigned (1 page) |
15 September 1998 | New secretary appointed (2 pages) |
6 November 1997 | Return made up to 16/10/97; no change of members (4 pages) |
6 November 1997 | Return made up to 16/10/97; no change of members (4 pages) |
20 August 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
20 August 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
23 January 1997 | Registered office changed on 23/01/97 from: 14-16 great portland st london W1N 6BL (1 page) |
23 January 1997 | Registered office changed on 23/01/97 from: 14-16 great portland st london W1N 6BL (1 page) |
13 November 1996 | Return made up to 16/10/96; full list of members (6 pages) |
13 November 1996 | Return made up to 16/10/96; full list of members (6 pages) |
11 September 1996 | Director resigned (2 pages) |
11 September 1996 | New secretary appointed (1 page) |
11 September 1996 | New director appointed (1 page) |
11 September 1996 | New secretary appointed (1 page) |
11 September 1996 | New director appointed (1 page) |
11 September 1996 | Director resigned (2 pages) |
11 September 1996 | Secretary resigned (2 pages) |
11 September 1996 | Secretary resigned (2 pages) |
10 January 1996 | Ad 18/11/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
10 January 1996 | Ad 18/11/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
28 November 1995 | Accounting reference date notified as 31/03 (1 page) |
28 November 1995 | Accounting reference date notified as 31/03 (1 page) |
16 October 1995 | Incorporation (28 pages) |
16 October 1995 | Incorporation (28 pages) |