Company NameCarik (UK) Limited
Company StatusDissolved
Company Number03229187
CategoryPrivate Limited Company
Incorporation Date24 July 1996(27 years, 9 months ago)
Dissolution Date17 February 2009 (15 years, 2 months ago)
Previous NameCarik Overseas (UK) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods

Directors

Secretary NameCaroline Unogu
NationalityBritish
StatusClosed
Appointed02 January 1997(5 months, 1 week after company formation)
Appointment Duration12 years, 1 month (closed 17 February 2009)
RoleCompany Director
Correspondence AddressRivington House
82 Great Eastern Street
London
EC2A 3JF
Director NameCollins Unogu
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed03 January 1997(5 months, 1 week after company formation)
Appointment Duration12 years, 1 month (closed 17 February 2009)
RoleMarketing
Correspondence AddressRivington House
82 Great Eastern Street
London
EC2A 3JF
Director NameCaroline Unogu
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1996(same day as company formation)
RoleMarketing
Correspondence Address45 Acton Street
London
WC1X 9LZ
Secretary NameCollins Unogu
NationalityBritish
StatusResigned
Appointed24 July 1996(same day as company formation)
RoleMarketing
Correspondence Address45 Acton Street
London
WC1X 9LZ
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed24 July 1996(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed24 July 1996(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressRivington House
82 Great Eastern Street
London
EC2A 3JF
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts31 July 2004 (19 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

17 February 2009Final Gazette dissolved via compulsory strike-off (1 page)
14 October 2008First Gazette notice for compulsory strike-off (1 page)
16 October 2006Return made up to 24/07/06; full list of members (6 pages)
28 April 2006Total exemption small company accounts made up to 31 July 2004 (3 pages)
24 November 2005Return made up to 24/07/05; full list of members (6 pages)
31 October 2004Return made up to 24/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 31/10/04
(6 pages)
3 June 2004Accounts for a dormant company made up to 31 July 2003 (1 page)
4 December 2003Withdrawal of application for striking off (1 page)
14 October 2003Voluntary strike-off action has been suspended (1 page)
8 September 2003Application for striking-off (1 page)
15 July 2003Accounts for a dormant company made up to 31 July 2002 (1 page)
15 July 2003Return made up to 24/07/03; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
27 March 2002Registered office changed on 27/03/02 from: 7-11 kensington high street london W8 5NP (1 page)
27 March 2002Return made up to 24/07/01; full list of members (7 pages)
30 November 2001Total exemption small company accounts made up to 31 July 2000 (3 pages)
23 August 2000Return made up to 24/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 June 2000Accounts for a small company made up to 31 July 1999 (3 pages)
20 October 1999Full accounts made up to 31 July 1998 (6 pages)
6 September 1999Return made up to 24/07/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
26 May 1998Full accounts made up to 31 July 1997 (10 pages)
25 January 1998Registered office changed on 25/01/98 from: 45A acton street london WC1X 9LZ (1 page)
8 January 1998Company name changed carik overseas (uk) LIMITED\certificate issued on 09/01/98 (2 pages)
22 August 1997Return made up to 24/07/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 January 1997New secretary appointed (2 pages)
10 January 1997New director appointed (2 pages)
10 January 1997Director resigned (1 page)
6 August 1996Secretary resigned (2 pages)
6 August 1996New secretary appointed (1 page)
6 August 1996New director appointed (1 page)
6 August 1996Director resigned (2 pages)
24 July 1996Incorporation (27 pages)