Company NameCarmeleon Ltd
Company StatusDissolved
Company Number03321195
CategoryPrivate Limited Company
Incorporation Date20 February 1997(27 years, 2 months ago)
Dissolution Date9 October 2001 (22 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameNigel Paul Simpson
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed24 February 1997(4 days after company formation)
Appointment Duration4 years, 7 months (closed 09 October 2001)
RoleVehicle Technicians
Correspondence Address22 Aberaman
Emmer Green
Reading
Berkshire
RG4 8LD
Secretary NamePaul Graham Collinson
NationalityBritish
StatusClosed
Appointed24 February 1997(4 days after company formation)
Appointment Duration4 years, 7 months (closed 09 October 2001)
RoleVehicle Technician
Correspondence Address1a Nellgrove Road
Uxbridge
Middlesex
UB10 0SX
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed20 February 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed20 February 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressSuite 2 Morritt House
58 Station Approach
South Ruislip
Middlesex
HA4 6SA
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardSouth Ruislip
Built Up AreaGreater London

Financials

Year2014
Turnover£94,515
Gross Profit£25,039
Net Worth£6,183

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

9 October 2001Final Gazette dissolved via compulsory strike-off (1 page)
19 June 2001First Gazette notice for compulsory strike-off (1 page)
16 December 1999Full accounts made up to 31 March 1999 (11 pages)
14 April 1999Return made up to 20/02/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
26 January 1999Full accounts made up to 31 March 1998 (9 pages)
23 March 1998Ad 24/03/97--------- £ si 1@1=1 £ ic 1/2 (2 pages)
4 June 1997Accounting reference date extended from 28/02/98 to 31/03/98 (1 page)
22 May 1997New director appointed (2 pages)
22 May 1997New secretary appointed (2 pages)
22 May 1997Registered office changed on 22/05/97 from: glebe house aim field close west molesey trading estate surrey KT8 2UP (1 page)
24 March 1997Director resigned (1 page)
24 March 1997Secretary resigned (1 page)
20 February 1997Incorporation (12 pages)