Company NameCaramba Management Limited
Company StatusDissolved
Company Number03125275
CategoryPrivate Limited Company
Incorporation Date13 November 1995(28 years, 5 months ago)
Dissolution Date10 December 2002 (21 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameClive Ronald Potterell
NationalityBritish
StatusClosed
Appointed13 November 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMagnolia Cottage 10 Newlands Avenue
Thames Ditton
Surrey
KT7 0HF
Director NameMr Paul Richard Lenton
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2002(6 years, 7 months after company formation)
Appointment Duration5 months, 2 weeks (closed 10 December 2002)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address27 Great Bushey Drive
Totteridge
London
N20 8QN
Director NameMr Christopher Nigel Spurgeon
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1995(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address91 Lonsdale Road
Barnes
London
SW13 9DA
Director NameRichard Searle Drewett
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1995(1 week, 3 days after company formation)
Appointment Duration6 years, 7 months (resigned 24 June 2002)
RoleTelevision Producer
Correspondence Address67 Cole Park Road
Twickenham
Middlesex
TW1 1HT
Director NameMichael John Pilsworth
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1995(1 week, 3 days after company formation)
Appointment Duration6 years, 7 months (resigned 24 June 2002)
RoleCompany Director
Correspondence AddressGlebe House
Church Lane
Eaton Bray
Bedfordshire
LU6 2DJ
Director NameMs Elaine Anne Bedell
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1995(1 week, 3 days after company formation)
Appointment Duration6 years, 7 months (resigned 24 June 2002)
RoleTelevision Producer
Country of ResidenceEngland
Correspondence Address28 Malvern Road
London
E8 3LP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 November 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressThe Chrysalis Building
Bramley Road
London
W10 6SP
RegionLondon
ConstituencyKensington
CountyGreater London
WardNotting Dale
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2000 (23 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

10 December 2002Final Gazette dissolved via voluntary strike-off (1 page)
27 August 2002First Gazette notice for voluntary strike-off (1 page)
15 July 2002Application for striking-off (1 page)
5 July 2002New director appointed (3 pages)
5 July 2002Director resigned (1 page)
5 July 2002Director resigned (1 page)
5 July 2002Director resigned (1 page)
19 November 2001Return made up to 13/11/01; full list of members (7 pages)
4 July 2001Full accounts made up to 31 August 2000 (11 pages)
20 November 2000Return made up to 13/11/00; full list of members (7 pages)
23 June 2000Full accounts made up to 31 August 1999 (12 pages)
4 February 2000Return made up to 13/11/99; full list of members (6 pages)
19 January 2000Director resigned (1 page)
27 May 1999Full accounts made up to 31 August 1998 (12 pages)
18 November 1998Return made up to 13/11/98; no change of members (4 pages)
16 July 1998Director's particulars changed (1 page)
24 February 1998Full accounts made up to 31 August 1997 (11 pages)
5 February 1998Return made up to 13/11/97; no change of members (4 pages)
13 November 1997Auditor's resignation (2 pages)
19 August 1997Secretary's particulars changed (1 page)
23 April 1997Full accounts made up to 31 August 1996 (10 pages)
15 November 1996Return made up to 13/11/96; full list of members (6 pages)
13 December 1995New director appointed (6 pages)
13 December 1995New director appointed (6 pages)
13 December 1995New director appointed (6 pages)
4 December 1995Accounting reference date notified as 31/08 (1 page)
16 November 1995Secretary resigned (2 pages)
13 November 1995Incorporation (24 pages)