Company NameCarnarvon Enterprises Limited
DirectorYik Hea Goh
Company StatusDissolved
Company Number03657928
CategoryPrivate Limited Company
Incorporation Date28 October 1998(25 years, 6 months ago)
Previous NameCanarvon Enterprise Limited

Business Activity

Section CManufacturing
SIC 1824Manufacture other wearing apparel etc.
SIC 14190Manufacture of other wearing apparel and accessories n.e.c.

Directors

Director NameYik Hea Goh
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 1998(1 month after company formation)
Appointment Duration25 years, 4 months
RoleProduction Manager
Correspondence Address19 Oakland Place
Buckhurst Hill
Essex
IG9 5JZ
Secretary NameSusanna Ming-Loo Goh
NationalityBritish
StatusCurrent
Appointed03 December 1998(1 month after company formation)
Appointment Duration25 years, 4 months
RoleCompany Director
Correspondence Address19 Oakland Place
Buckhurst Hill
Essex
IG9 5JZ
Director NameSusanna Ming-Loo Goh
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1998(same day as company formation)
RoleManager
Correspondence Address19 Oakland Place
Buckhurst Hill
Essex
IG9 5JZ
Director NameJoan Elizabeth Smith
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1998(same day as company formation)
RoleManager
Correspondence Address2 Somersby Gardens
Redbridge
Ilford
Essex
IG4 5EA
Secretary NameJoan Elizabeth Smith
NationalityBritish
StatusResigned
Appointed28 October 1998(same day as company formation)
RoleManager
Correspondence Address2 Somersby Gardens
Redbridge
Ilford
Essex
IG4 5EA
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed28 October 1998(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed28 October 1998(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered AddressA Segal & Co Albert Chambers
221-223 Chingford Mount Road
London
E4 8LP
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardValley
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

26 September 2003Dissolved (1 page)
26 June 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
24 March 2003Liquidators statement of receipts and payments (5 pages)
27 September 2002Liquidators statement of receipts and payments (5 pages)
22 March 2002Liquidators statement of receipts and payments (5 pages)
3 April 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
3 April 2001Appointment of a voluntary liquidator (2 pages)
3 April 2001Statement of affairs (11 pages)
12 March 2001Registered office changed on 12/03/01 from: 73-75 grove road london E18 2JY (1 page)
6 March 2000Return made up to 28/10/99; full list of members
  • 363(287) ‐ Registered office changed on 06/03/00
(6 pages)
6 March 2000Registered office changed on 06/03/00 from: 73-75 grove road london E18 2JY (1 page)
10 December 1998Secretary resigned;director resigned (1 page)
10 December 1998New director appointed (2 pages)
10 December 1998Director resigned (1 page)
10 December 1998New secretary appointed (2 pages)
24 November 1998New director appointed (2 pages)
23 November 1998Company name changed canarvon enterprise LIMITED\certificate issued on 24/11/98 (2 pages)
17 November 1998Secretary resigned (1 page)
17 November 1998Director resigned (1 page)
17 November 1998New secretary appointed;new director appointed (2 pages)
28 October 1998Incorporation (15 pages)