Company NameCarrelex Limited
Company StatusDissolved
Company Number03482839
CategoryPrivate Limited Company
Incorporation Date18 December 1997(26 years, 4 months ago)
Dissolution Date24 March 2009 (15 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJacques Schiff
Date of BirthAugust 1965 (Born 58 years ago)
NationalityFrench
StatusClosed
Appointed18 December 1997(same day as company formation)
RoleCompany Director
Correspondence Address7 Rue Delurbe
Bordeaux 33000
France
Foreign
Secretary NameNadege Schiff
NationalityFrench
StatusClosed
Appointed18 December 1997(same day as company formation)
RoleCompany Director
Correspondence Address7 Rue Delurbe
Bordeaux 33000
France
Foreign
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed18 December 1997(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed18 December 1997(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS

Location

Registered Address4th Floor
65 Kingsway
London
WC2B 6TD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

24 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
25 November 2008First Gazette notice for voluntary strike-off (1 page)
12 September 2008Registered office changed on 12/09/2008 from 7 st james's square london SW1Y 4JU (1 page)
12 September 2008Application for striking-off (1 page)
25 October 2007Full accounts made up to 31 December 2006 (9 pages)
21 February 2007Return made up to 18/12/06; full list of members (6 pages)
6 February 2007First Gazette notice for compulsory strike-off (1 page)
18 August 2006Full accounts made up to 31 December 2003 (10 pages)
3 January 2006First Gazette notice for compulsory strike-off (1 page)
28 June 2005Strike-off action suspended (1 page)
31 May 2005First Gazette notice for compulsory strike-off (1 page)
15 November 2004Full accounts made up to 31 December 2002 (11 pages)
15 June 2004Return made up to 18/12/03; full list of members
  • 363(287) ‐ Registered office changed on 15/06/04
(6 pages)
28 October 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
30 May 2003Full accounts made up to 31 December 2001 (10 pages)
12 February 2003Return made up to 18/12/02; full list of members (6 pages)
21 June 2002Full accounts made up to 31 December 2000 (9 pages)
28 February 2002Return made up to 18/12/01; full list of members
  • 363(287) ‐ Registered office changed on 28/02/02
(6 pages)
5 April 2001Return made up to 18/12/00; full list of members
  • 363(287) ‐ Registered office changed on 05/04/01
(6 pages)
30 October 2000Accounts for a small company made up to 31 December 1999 (4 pages)
13 March 2000Return made up to 18/12/99; full list of members (6 pages)
9 December 1999Accounts for a small company made up to 31 December 1998 (5 pages)
22 February 1999Return made up to 18/12/98; full list of members (6 pages)
9 June 1998Ad 18/12/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 January 1998Director resigned (1 page)
13 January 1998Registered office changed on 13/01/98 from: 83 leonard street london EC2A 4QS (1 page)
13 January 1998New director appointed (2 pages)
13 January 1998New secretary appointed (2 pages)
13 January 1998Secretary resigned (1 page)
18 December 1997Incorporation (16 pages)