Company NameKashan Carpets Limited
Company StatusDissolved
Company Number03386110
CategoryPrivate Limited Company
Incorporation Date12 June 1997(26 years, 10 months ago)
Dissolution Date1 August 2008 (15 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameJonathan Caslake
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed12 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address48 Fairbairn Close
Purley
Surrey
CR8 4DZ
Secretary NameGeeco Registrars Limited (Corporation)
StatusClosed
Appointed25 March 1999(1 year, 9 months after company formation)
Appointment Duration9 years, 4 months (closed 01 August 2008)
Correspondence Address150 High Street
Sevenoaks
Kent
TN13 1XE
Secretary NameSally Caslake
NationalityBritish
StatusResigned
Appointed12 June 1997(same day as company formation)
RoleCompany Director
Correspondence AddressNeals Cottage
Lower Oakshott
Liss
Hampshire
GU33 6LP
Director NameNajeeb Mohsin
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1999(1 year, 11 months after company formation)
Appointment Duration5 months (resigned 30 October 1999)
RoleMerchant
Correspondence Address12 Geneva Road
Thornton Heath
Surrey
CR7 7BH

Location

Registered AddressPO Box 60317
10 Orange Street
London
WC2H 7WR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Net Worth-£7,757
Cash£454
Current Liabilities£33,145

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

1 August 2008Final Gazette dissolved via compulsory strike-off (1 page)
4 April 2008Return of final meeting of creditors (1 page)
10 May 2007Registered office changed on 10/05/07 from: clareville house 26-27 oxendon street london SW1Y 4EP (1 page)
29 September 2004Registered office changed on 29/09/04 from: 150 high street sevenoaks kent TN13 1XE (1 page)
11 September 2004Appointment of a liquidator (1 page)
2 March 2004Order of court to wind up (2 pages)
25 November 2003First Gazette notice for compulsory strike-off (1 page)
25 November 2003Strike-off action suspended (1 page)
18 June 2002Return made up to 12/06/02; full list of members (6 pages)
8 May 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 May 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
13 June 2001Return made up to 12/06/01; full list of members (6 pages)
3 May 2001Accounts for a small company made up to 30 June 2000 (5 pages)
16 June 2000Return made up to 12/06/00; full list of members (6 pages)
2 May 2000Accounts for a small company made up to 30 June 1999 (5 pages)
3 April 2000Director resigned (1 page)
31 March 2000New director appointed (2 pages)
12 July 1999Return made up to 12/06/99; no change of members
  • 363(287) ‐ Registered office changed on 12/07/99
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 July 1999New director appointed (2 pages)
18 April 1999New secretary appointed (2 pages)
18 April 1999Secretary resigned (1 page)
18 April 1999Accounts for a small company made up to 30 June 1998 (5 pages)
12 June 1997Incorporation (13 pages)