253 Goldhurst Terrace
London
NW6 3EP
Secretary Name | Sharif Islam Choudhury |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 June 1997(2 weeks, 1 day after company formation) |
Appointment Duration | 4 years, 5 months (closed 20 November 2001) |
Role | Businessman |
Correspondence Address | Flat 3 253 Goldhurst Terrace London NW6 3EP |
Director Name | Richard William Finch |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 October 1997(4 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 1 month (closed 20 November 2001) |
Role | Company Director |
Correspondence Address | 14 Portal Road York North Yorkshire YO2 6BQ |
Director Name | Simon Xavier Aldrich |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 July 1998(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 20 November 2001) |
Role | Company Director |
Correspondence Address | 10 Crambeck Village Welburn York North Yorkshire YO60 7EZ |
Director Name | Mr David John Burton |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1997(2 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 8 months (resigned 03 March 1999) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Tangley Hall Upper Farringdon Alton Hampshire GU34 3DT |
Director Name | Mr Anthony Charles Burdall |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1997(4 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 April 2000) |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | 2 Fernham Road Faringdon Oxfordshire SN7 7JY |
Director Name | Aaron And Aaron Associates Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 1997(same day as company formation) |
Correspondence Address | 35 Drayson Mews Kensington London W8 4LY |
Secretary Name | CV's UK Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 1997(same day as company formation) |
Correspondence Address | 35 Drayson Mews Kensington London W8 4LY |
Registered Address | Flat 3 253 Goldhurst Terrace London NW6 3EP |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Swiss Cottage |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £60,043 |
Gross Profit | £45,242 |
Net Worth | -£17,389 |
Cash | £1,428 |
Current Liabilities | £19,817 |
Latest Accounts | 28 October 1998 (25 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 28 October |
20 November 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 July 2001 | First Gazette notice for compulsory strike-off (1 page) |
9 January 2001 | Registered office changed on 09/01/01 from: 44 monkgate york north yorkshire YO31 7HF (1 page) |
12 May 2000 | Registered office changed on 12/05/00 from: 253 goldhurst terrace london NW6 3EP (1 page) |
12 May 2000 | Full accounts made up to 28 October 1998 (8 pages) |
19 April 2000 | Director resigned (1 page) |
24 August 1999 | Return made up to 29/05/99; full list of members (6 pages) |
31 March 1999 | Delivery ext'd 3 mth 28/10/98 (2 pages) |
17 March 1999 | Accounting reference date extended from 31/05/98 to 28/10/98 (1 page) |
17 March 1999 | Director resigned (1 page) |
18 January 1999 | Registered office changed on 18/01/99 from: 253 goldhurst terrace london NW6 3EP (1 page) |
23 December 1998 | Registered office changed on 23/12/98 from: 20 little russell street london london WC1A 2HN (1 page) |
5 October 1998 | New director appointed (2 pages) |
30 June 1998 | Return made up to 29/05/98; full list of members
|
13 November 1997 | New director appointed (2 pages) |
24 October 1997 | New director appointed (2 pages) |
25 June 1997 | Registered office changed on 25/06/97 from: 35 drayson mews kensington london W8 4LY (1 page) |
25 June 1997 | New director appointed (2 pages) |
25 June 1997 | Director resigned (1 page) |
25 June 1997 | New secretary appointed;new director appointed (2 pages) |
25 June 1997 | Secretary resigned (1 page) |
12 June 1997 | Company name changed cargleam LTD\certificate issued on 13/06/97 (2 pages) |
29 May 1997 | Incorporation (13 pages) |