Company NameCarib Finance (UK) Limited
Company StatusDissolved
Company Number03305094
CategoryPrivate Limited Company
Incorporation Date15 January 1997(27 years, 3 months ago)
Dissolution Date30 July 2002 (21 years, 8 months ago)

Business Activity

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

Directors

Director NameAntoine Chebli
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityLebanese
StatusClosed
Appointed04 January 1999(1 year, 11 months after company formation)
Appointment Duration3 years, 6 months (closed 30 July 2002)
RoleCompany Director
Correspondence AddressFlat 119 Stafford Court
Kensington High Street
London
W8 7DR
Director NameVictor George Jundi
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusClosed
Appointed04 January 1999(1 year, 11 months after company formation)
Appointment Duration3 years, 6 months (closed 30 July 2002)
RoleAccountant
Correspondence Address187 Princes Gardens
West Acton
London
W3 0LT
Secretary NameOmayma Murtada
NationalityBritish
StatusClosed
Appointed04 January 1999(1 year, 11 months after company formation)
Appointment Duration3 years, 6 months (closed 30 July 2002)
RoleCompany Director
Correspondence Address15 Douglas Court
West End Lane
London
NW6 4PT
Director NameCompany Directors Limited (Corporation)
StatusClosed
Appointed15 January 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusClosed
Appointed15 January 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address11 Grosvenor Place
London
SW1X 7HH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 January 2001 (23 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

30 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
9 April 2002First Gazette notice for voluntary strike-off (1 page)
22 February 2002Application for striking-off (1 page)
17 September 2001Accounts for a dormant company made up to 31 January 2001 (2 pages)
21 January 2001Return made up to 15/01/01; full list of members (7 pages)
22 September 2000Accounts for a dormant company made up to 31 January 2000 (2 pages)
15 February 2000Return made up to 15/01/00; full list of members (7 pages)
21 October 1999Accounts for a dormant company made up to 31 January 1999 (2 pages)
1 February 1999New director appointed (2 pages)
31 January 1999Return made up to 15/01/99; no change of members (4 pages)
28 January 1999New secretary appointed (2 pages)
28 January 1999New director appointed (2 pages)
26 January 1999Registered office changed on 26/01/99 from: holbrook house 14 great queen street london WC2B 5DG (1 page)
20 January 1999Accounts for a dormant company made up to 31 January 1998 (1 page)
20 January 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 June 1998Return made up to 15/01/98; full list of members (6 pages)
15 January 1997Incorporation (17 pages)