London
SE1 2AF
Director Name | Mr James Alexander Kennedy |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2014(16 years after company formation) |
Appointment Duration | 9 years, 5 months (closed 30 August 2023) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 More London Place London SE1 2AF |
Director Name | Mr Philip John Dyke |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1998(1 month after company formation) |
Appointment Duration | 15 years, 11 months (resigned 31 March 2014) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Paternoster House 65 St Paul's Churchyard London EC4M 8AB |
Director Name | Mr Robert John Lewis |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1998(1 month after company formation) |
Appointment Duration | 13 years, 11 months (resigned 31 March 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Fairstead Farmhouse Spexhall Halesworth Suffolk IP19 0RF |
Secretary Name | Mr Philip John Dyke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 1998(1 month after company formation) |
Appointment Duration | 15 years, 11 months (resigned 31 March 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Paternoster House 65 St Paul's Churchyard London EC4M 8AB |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 1998(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 1 More London Place London SE1 2AF |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
1 at £1 | James Alexander Kennedy 50.00% Ordinary |
---|---|
1 at £1 | Stephen Daryl Ozin 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £75 |
Current Liabilities | £75 |
Latest Accounts | 30 September 2020 (3 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
30 August 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 May 2023 | Return of final meeting in a members' voluntary winding up (10 pages) |
19 April 2022 | Register(s) moved to registered inspection location Forum St Pauls 33 Gutter Lane London EC2V 8AS (2 pages) |
19 April 2022 | Register inspection address has been changed to Forum St Pauls 33 Gutter Lane London EC2V 8AS (2 pages) |
6 April 2022 | Appointment of a voluntary liquidator (3 pages) |
6 April 2022 | Registered office address changed from Forum St Pauls 33 Gutter Lane London EC2V 8AS United Kingdom to 1 More London Place London SE1 2AF on 6 April 2022 (2 pages) |
6 April 2022 | Resolutions
|
6 April 2022 | Declaration of solvency (7 pages) |
3 March 2022 | Confirmation statement made on 28 February 2022 with no updates (3 pages) |
11 March 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
2 March 2021 | Confirmation statement made on 28 February 2021 with no updates (3 pages) |
3 March 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
15 January 2020 | Micro company accounts made up to 30 September 2019 (2 pages) |
1 March 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
18 February 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
9 July 2018 | Registered office address changed from Forum St Paul’S 33 Gutter Lane London EC2V 8AS England to Forum St Pauls 33 Gutter Lane London EC2V 8AS on 9 July 2018 (1 page) |
4 July 2018 | Registered office address changed from Paternoster House 65 st Paul's Churchyard London EC4M 8AB to Forum St Paul’S 33 Gutter Lane London EC2V 8AS on 4 July 2018 (1 page) |
1 March 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
23 January 2018 | Micro company accounts made up to 30 September 2017 (3 pages) |
9 March 2017 | Confirmation statement made on 28 February 2017 with updates (6 pages) |
9 March 2017 | Confirmation statement made on 28 February 2017 with updates (6 pages) |
21 November 2016 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
21 November 2016 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
2 March 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
18 December 2015 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
18 December 2015 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
6 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
18 December 2014 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
18 December 2014 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
1 May 2014 | Appointment of Mr James Alexander Kennedy as a director (2 pages) |
1 May 2014 | Appointment of Mr James Alexander Kennedy as a director (2 pages) |
29 April 2014 | Termination of appointment of Philip Dyke as a director (1 page) |
29 April 2014 | Termination of appointment of Philip Dyke as a director (1 page) |
28 April 2014 | Termination of appointment of Philip Dyke as a secretary (1 page) |
28 April 2014 | Termination of appointment of Philip Dyke as a secretary (1 page) |
27 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
5 November 2013 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
5 November 2013 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
13 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
13 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
12 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
12 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
1 May 2012 | Termination of appointment of Robert Lewis as a director (1 page) |
1 May 2012 | Termination of appointment of Robert Lewis as a director (1 page) |
27 March 2012 | Annual return made up to 29 February 2012 with a full list of shareholders (5 pages) |
27 March 2012 | Annual return made up to 29 February 2012 with a full list of shareholders (5 pages) |
27 October 2011 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
27 October 2011 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
20 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
20 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
28 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
28 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
26 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
26 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
15 February 2010 | Total exemption full accounts made up to 30 September 2009 (6 pages) |
15 February 2010 | Total exemption full accounts made up to 30 September 2009 (6 pages) |
16 October 2009 | Director's details changed for Stephen Daryl Ozin on 1 October 2009 (3 pages) |
16 October 2009 | Director's details changed for Stephen Daryl Ozin on 1 October 2009 (3 pages) |
16 October 2009 | Director's details changed for Stephen Daryl Ozin on 1 October 2009 (3 pages) |
13 October 2009 | Secretary's details changed for Philip John Dyke on 1 October 2009 (3 pages) |
13 October 2009 | Secretary's details changed for Philip John Dyke on 1 October 2009 (3 pages) |
13 October 2009 | Director's details changed for Mr Philip John Dyke on 1 October 2009 (3 pages) |
13 October 2009 | Secretary's details changed for Philip John Dyke on 1 October 2009 (3 pages) |
13 October 2009 | Director's details changed for Mr Philip John Dyke on 1 October 2009 (3 pages) |
13 October 2009 | Director's details changed for Mr Philip John Dyke on 1 October 2009 (3 pages) |
24 June 2009 | Total exemption full accounts made up to 30 September 2008 (6 pages) |
24 June 2009 | Total exemption full accounts made up to 30 September 2008 (6 pages) |
2 April 2009 | Return made up to 24/03/09; full list of members (4 pages) |
2 April 2009 | Return made up to 24/03/09; full list of members (4 pages) |
13 October 2008 | Resolutions
|
13 October 2008 | Resolutions
|
17 September 2008 | Director's change of particulars / stephen ozin / 07/08/2008 (1 page) |
17 September 2008 | Director's change of particulars / stephen ozin / 07/08/2008 (1 page) |
17 April 2008 | Total exemption full accounts made up to 30 September 2007 (6 pages) |
17 April 2008 | Total exemption full accounts made up to 30 September 2007 (6 pages) |
8 April 2008 | Return made up to 24/03/08; full list of members (4 pages) |
8 April 2008 | Return made up to 24/03/08; full list of members (4 pages) |
18 April 2007 | Return made up to 24/03/07; full list of members (3 pages) |
18 April 2007 | Return made up to 24/03/07; full list of members (3 pages) |
3 January 2007 | Total exemption full accounts made up to 30 September 2006 (12 pages) |
3 January 2007 | Total exemption full accounts made up to 30 September 2006 (12 pages) |
12 April 2006 | Return made up to 24/03/06; full list of members (3 pages) |
12 April 2006 | Return made up to 24/03/06; full list of members (3 pages) |
7 December 2005 | Total exemption full accounts made up to 30 September 2005 (6 pages) |
7 December 2005 | Total exemption full accounts made up to 30 September 2005 (6 pages) |
31 August 2005 | New director appointed (3 pages) |
31 August 2005 | New director appointed (3 pages) |
25 June 2005 | Registered office changed on 25/06/05 from: 65 kingsway london WC2B 6QT (1 page) |
25 June 2005 | Registered office changed on 25/06/05 from: 65 kingsway london WC2B 6QT (1 page) |
14 April 2005 | Total exemption full accounts made up to 30 September 2004 (6 pages) |
14 April 2005 | Total exemption full accounts made up to 30 September 2004 (6 pages) |
5 April 2004 | Return made up to 24/03/04; full list of members (7 pages) |
5 April 2004 | Return made up to 24/03/04; full list of members (7 pages) |
29 January 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
29 January 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
9 September 2003 | Total exemption full accounts made up to 30 September 2002 (6 pages) |
9 September 2003 | Total exemption full accounts made up to 30 September 2002 (6 pages) |
11 April 2003 | Return made up to 24/03/03; full list of members (7 pages) |
11 April 2003 | Return made up to 24/03/03; full list of members (7 pages) |
29 March 2002 | Return made up to 24/03/02; full list of members (6 pages) |
29 March 2002 | Return made up to 24/03/02; full list of members (6 pages) |
22 March 2002 | Total exemption full accounts made up to 30 September 2001 (6 pages) |
22 March 2002 | Total exemption full accounts made up to 30 September 2001 (6 pages) |
1 August 2001 | Total exemption full accounts made up to 30 September 2000 (6 pages) |
1 August 2001 | Total exemption full accounts made up to 30 September 2000 (6 pages) |
2 April 2001 | Return made up to 24/03/01; full list of members (6 pages) |
2 April 2001 | Return made up to 24/03/01; full list of members (6 pages) |
23 May 2000 | Full accounts made up to 30 September 1999 (8 pages) |
23 May 2000 | Full accounts made up to 30 September 1999 (8 pages) |
6 April 2000 | Return made up to 24/03/00; full list of members (6 pages) |
6 April 2000 | Return made up to 24/03/00; full list of members (6 pages) |
23 July 1999 | Resolutions
|
23 July 1999 | Resolutions
|
13 July 1999 | Full accounts made up to 30 September 1998 (8 pages) |
13 July 1999 | Full accounts made up to 30 September 1998 (8 pages) |
2 April 1999 | Return made up to 24/03/99; full list of members (9 pages) |
2 April 1999 | Return made up to 24/03/99; full list of members (9 pages) |
11 August 1998 | Auditor's resignation (1 page) |
11 August 1998 | Auditor's resignation (1 page) |
22 May 1998 | Accounting reference date shortened from 31/03/99 to 30/09/98 (1 page) |
22 May 1998 | Accounting reference date shortened from 31/03/99 to 30/09/98 (1 page) |
21 May 1998 | Company name changed carstrade LIMITED\certificate issued on 22/05/98 (2 pages) |
21 May 1998 | Company name changed carstrade LIMITED\certificate issued on 22/05/98 (2 pages) |
30 April 1998 | New secretary appointed;new director appointed (5 pages) |
30 April 1998 | Registered office changed on 30/04/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
30 April 1998 | Director resigned (1 page) |
30 April 1998 | Registered office changed on 30/04/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
30 April 1998 | Secretary resigned (1 page) |
30 April 1998 | Secretary resigned (1 page) |
30 April 1998 | New director appointed (4 pages) |
30 April 1998 | New secretary appointed;new director appointed (5 pages) |
30 April 1998 | New director appointed (4 pages) |
30 April 1998 | Director resigned (1 page) |
24 March 1998 | Incorporation (13 pages) |
24 March 1998 | Incorporation (13 pages) |