Company NameCaribbean Investment Properties Limited
Company StatusDissolved
Company Number03413385
CategoryPrivate Limited Company
Incorporation Date1 August 1997(26 years, 8 months ago)
Dissolution Date24 October 2006 (17 years, 6 months ago)
Previous NameCardmaster International Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameKeith Cezar Downes
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed09 November 1999(2 years, 3 months after company formation)
Appointment Duration6 years, 11 months (closed 24 October 2006)
RoleCompany Director
Correspondence AddressWalnut Cottage Lovelands Lane
Lower Kingswood
Surrey
KT20 6XG
Secretary NamePauline Hazel Lockwood
NationalityBritish
StatusClosed
Appointed01 February 2000(2 years, 6 months after company formation)
Appointment Duration6 years, 8 months (closed 24 October 2006)
RoleCompany Director
Correspondence Address36 Tanfield Road
Croydon
Surrey
CR0 1AL
Director NameElisabeth Maria Vaes
Date of BirthMay 1968 (Born 56 years ago)
NationalityDutch
StatusResigned
Appointed01 August 1997(same day as company formation)
RoleCompany Director
Correspondence Address33 Dorville Crescent
London
W6 0HH
Secretary NameNoel Allan George Stephens
NationalityBritish
StatusResigned
Appointed01 August 1997(same day as company formation)
RoleCompany Director
Correspondence Address33 Dorville Crescent
London
W6 0HH
Director NameMichael Joseph Downes
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1999(2 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 03 August 2004)
RoleCompany Director
Correspondence Address8 Combrook Green
Birmingham
West Midlands
B34 7QG
Secretary NameKeith Cezar Downes
NationalityBritish
StatusResigned
Appointed09 November 1999(2 years, 3 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 01 February 2000)
RoleCompany Director
Correspondence AddressWalnut Cottage Lovelands Lane
Lower Kingswood
Surrey
KT20 6XG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed01 August 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed01 August 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address299 Northborough Road
London
SW16 4TR
RegionLondon
ConstituencyMitcham and Morden
CountyGreater London
WardLongthornton
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£56,581
Gross Profit£19,581
Net Worth£1,295
Cash£3,058
Current Liabilities£1,763

Accounts

Latest Accounts31 July 2005 (18 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

24 October 2006Final Gazette dissolved via voluntary strike-off (1 page)
11 July 2006First Gazette notice for voluntary strike-off (1 page)
31 May 2006Total exemption full accounts made up to 31 July 2005 (9 pages)
30 May 2006Application for striking-off (1 page)
3 August 2005Return made up to 01/08/05; full list of members (6 pages)
1 July 2005Amended accounts made up to 31 July 2004 (11 pages)
9 March 2005Director resigned (1 page)
9 August 2004Total exemption full accounts made up to 31 July 2004 (11 pages)
6 August 2004Return made up to 01/08/04; full list of members (7 pages)
6 August 2004Total exemption full accounts made up to 31 July 2003 (11 pages)
29 October 2003Return made up to 01/08/03; full list of members (7 pages)
18 November 2002Return made up to 01/08/02; full list of members (7 pages)
9 September 2002Total exemption full accounts made up to 31 July 2002 (10 pages)
27 September 2001Total exemption full accounts made up to 31 July 2001 (8 pages)
30 August 2001Return made up to 01/08/01; full list of members (6 pages)
15 November 2000Full accounts made up to 31 July 2000 (9 pages)
6 September 2000Accounts for a dormant company made up to 31 July 1999 (8 pages)
1 September 2000Return made up to 01/08/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
10 May 2000New secretary appointed (2 pages)
11 April 2000Secretary resigned (1 page)
13 January 2000Ad 09/11/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
2 December 1999Company name changed cardmaster international LIMITED\certificate issued on 03/12/99 (2 pages)
25 November 1999New director appointed (2 pages)
22 November 1999Director resigned (1 page)
22 November 1999Return made up to 01/08/99; no change of members (4 pages)
22 November 1999New director appointed (2 pages)
22 November 1999Secretary resigned (1 page)
22 November 1999Registered office changed on 22/11/99 from: 33 dorville crescent london W6 0HH (1 page)
22 November 1999New secretary appointed (2 pages)
21 October 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 October 1998Accounts for a dormant company made up to 31 July 1998 (5 pages)
28 September 1998Accounting reference date shortened from 31/08/98 to 31/07/98 (1 page)
8 September 1998Return made up to 01/08/98; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
4 September 1997Registered office changed on 04/09/97 from: 299 northborough road norbury london SW16 4TR (1 page)
4 September 1997New secretary appointed (2 pages)
4 September 1997New director appointed (2 pages)
7 August 1997Director resigned (1 page)
7 August 1997Secretary resigned (1 page)
1 August 1997Incorporation (17 pages)