Company NameCarthage The Private Collection Limited
Company StatusDissolved
Company Number03507864
CategoryPrivate Limited Company
Incorporation Date10 February 1998(26 years, 2 months ago)
Dissolution Date29 October 2002 (21 years, 6 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 NameMelissa Cleveland Salameh
Date of BirthDecember 1960 (Born 63 years ago)
NationalityAmerican
StatusClosed
Appointed10 February 1998(same day as company formation)
RoleCompany Director
Correspondence Address62 Crest Road
Wellesley
Ma 02482
United States
Secretary NameRoy Joseph Salameh
NationalityAmerican
StatusClosed
Appointed10 February 1998(same day as company formation)
RoleBanking
Correspondence Address62 Crest Road
Wellesley
Ma 02482
United States
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed10 February 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed10 February 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address29 Ludgate Hill
London
EC4M 7JE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Turnover£57,598
Gross Profit£24,021
Net Worth£14,255
Cash£14,149
Current Liabilities£50,880

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

29 October 2002Final Gazette dissolved via voluntary strike-off (1 page)
9 July 2002First Gazette notice for voluntary strike-off (1 page)
23 May 2002Application for striking-off (1 page)
15 March 2001Return made up to 10/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 February 2001Full accounts made up to 31 December 1999 (9 pages)
24 February 2000Return made up to 10/02/00; full list of members (6 pages)
10 November 1999Director's particulars changed (1 page)
10 November 1999Secretary's particulars changed (1 page)
22 October 1999Full accounts made up to 31 December 1998 (10 pages)
16 February 1999Return made up to 10/02/99; full list of members (5 pages)
10 March 1998Accounting reference date shortened from 28/02/99 to 31/12/98 (1 page)
10 March 1998Ad 10/02/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
19 February 1998New secretary appointed (2 pages)
19 February 1998Director resigned (1 page)
19 February 1998Secretary resigned (1 page)
19 February 1998Registered office changed on 19/02/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
19 February 1998New director appointed (2 pages)
10 February 1998Incorporation (13 pages)