Company NameKarpet Gallery Ltd
Company StatusDissolved
Company Number03378137
CategoryPrivate Limited Company
Incorporation Date30 May 1997(26 years, 11 months ago)
Dissolution Date5 December 2000 (23 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameEli Kalati
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed11 June 1997(1 week, 5 days after company formation)
Appointment Duration3 years, 5 months (closed 05 December 2000)
RoleCarpet Dealer
Correspondence Address41 Hendale Avenue
Hendon
London
NW4 4LP
Secretary NameShatindokht Aziz
NationalityBritish
StatusClosed
Appointed01 October 1997(4 months after company formation)
Appointment Duration3 years, 2 months (closed 05 December 2000)
RoleCompany Director
Correspondence Address41 Hendale Avenue
London
NW4 4LP
Secretary NameVaron Gorji
NationalityBritish
StatusResigned
Appointed11 June 1997(1 week, 5 days after company formation)
Appointment Duration4 months, 2 weeks (resigned 29 October 1997)
RoleCompany Director
Correspondence Address5 Kings Close
Hendon
London
NW4 2JU
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed30 May 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed30 May 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address4 Quex Road
London
NW6 4PJ
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardKilburn
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

15 August 2000First Gazette notice for voluntary strike-off (1 page)
6 July 2000Application for striking-off (1 page)
24 June 1999Return made up to 30/05/99; no change of members (4 pages)
25 June 1998Return made up to 30/05/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(6 pages)
5 November 1997New secretary appointed (2 pages)
6 July 1997New secretary appointed (2 pages)
6 July 1997New director appointed (2 pages)
27 June 1997Director resigned (1 page)
27 June 1997Secretary resigned (1 page)
26 June 1997Registered office changed on 26/06/97 from: 4 quex road london NW6 4PJ (1 page)
30 May 1997Incorporation (12 pages)