Company NameCaribbean Tobacco Limited
Company StatusDissolved
Company Number03401658
CategoryPrivate Limited Company
Incorporation Date10 July 1997(26 years, 8 months ago)
Dissolution Date11 July 2006 (17 years, 8 months ago)
Previous NameSpeed 6462 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameSami Georges Sarkis
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed17 September 1997(2 months, 1 week after company formation)
Appointment Duration8 years, 9 months (closed 11 July 2006)
RoleCompany Director
Correspondence Address48a Addison Gardens
London
W14 0DP
Secretary NameCompendium Secretaries Limited (Corporation)
StatusClosed
Appointed12 August 1997(1 month after company formation)
Appointment Duration8 years, 11 months (closed 11 July 2006)
Correspondence AddressGrove House 25 Upper Mulgrave Road
Cheam
Surrey
SM2 7AY
Director NameMr Frank Horatio Tett
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1997(1 month after company formation)
Appointment Duration1 month (resigned 17 September 1997)
RoleAccountant
Correspondence Address66 Sandy Lane
Cheam
Sutton
Surrey
SM2 7EN
Director NameJoseph Elias Sarkis
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1997(2 months, 1 week after company formation)
Appointment Duration7 years, 1 month (resigned 15 October 2004)
RoleConsultant
Correspondence Address14 St Ann's Villas
London
W11 4RS
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed10 July 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed10 July 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressSpiro Tett And Co Grove House
25 Upper Mulgrave Road
Sutton
Surrey
SM2 7AY
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardCheam
Built Up AreaGreater London

Financials

Year2014
Net Worth-£26,025
Cash£6,742
Current Liabilities£131,969

Accounts

Latest Accounts28 February 2001 (23 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

11 July 2006Final Gazette dissolved via voluntary strike-off (1 page)
28 March 2006First Gazette notice for voluntary strike-off (1 page)
13 September 2005Voluntary strike-off action has been suspended (1 page)
21 June 2005First Gazette notice for voluntary strike-off (1 page)
11 May 2005Application for striking-off (1 page)
19 October 2004Director resigned (1 page)
8 January 2004Return made up to 22/12/03; full list of members (7 pages)
12 November 2003Return made up to 10/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 October 2002Return made up to 10/07/02; full list of members (5 pages)
24 December 2001Total exemption small company accounts made up to 28 February 2001 (4 pages)
27 July 2001Return made up to 10/07/01; full list of members (6 pages)
14 August 2000Return made up to 10/07/00; no change of members (4 pages)
29 December 1999Accounts for a small company made up to 28 February 1999 (4 pages)
26 July 1999Return made up to 10/07/99; no change of members (4 pages)
11 May 1999Accounts for a small company made up to 31 July 1998 (4 pages)
13 March 1999Accounting reference date shortened from 31/07/99 to 28/02/99 (1 page)
31 July 1998Return made up to 10/07/98; full list of members (5 pages)
15 January 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 October 1997Ad 19/09/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 October 1997Company name changed speed 6462 LIMITED\certificate issued on 10/10/97 (2 pages)
6 October 1997New director appointed (2 pages)
6 October 1997New director appointed (2 pages)
6 October 1997Director resigned (1 page)
27 August 1997New director appointed (3 pages)
27 August 1997New secretary appointed (2 pages)
27 August 1997Secretary resigned (1 page)
27 August 1997Director resigned (1 page)
21 August 1997Registered office changed on 21/08/97 from: classic house 174-180 old street london EC1V 9BP (1 page)