Company NameCarpet & Rug Cash & Carry Limited
Company StatusDissolved
Company Number03777337
CategoryPrivate Limited Company
Incorporation Date26 May 1999(24 years, 10 months ago)
Dissolution Date25 February 2003 (21 years, 1 month ago)
Previous NameToekien Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Farshid Agamilani
Date of BirthJuly 1968 (Born 55 years ago)
NationalityIranian
StatusResigned
Appointed17 April 2000(10 months, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 27 May 2001)
RoleRetailer
Correspondence Address8 Princes Avenue
London
N13 6HB
Secretary NameSiamak Aghae Milani
NationalityIranian
StatusResigned
Appointed27 October 2000(1 year, 5 months after company formation)
Appointment Duration1 week, 2 days (resigned 05 November 2000)
RoleSecretary
Correspondence Address103-107 York Road
Southend On Sea
Essex
SS1 2DL
Secretary NameMirian Parega
NationalityArgentinian
StatusResigned
Appointed05 November 2000(1 year, 5 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 27 May 2001)
RoleCompany Director
Correspondence Address8 Princes Avenue
London
N13 6HB
Director NameCFL Directors Limited (Corporation)
StatusResigned
Appointed26 May 1999(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales
Secretary NameCFL Secretaries Limited (Corporation)
StatusResigned
Appointed26 May 1999(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered Address6 Lyndale Estate
London Road
Thurrock
Essex
RM20 3BJ
RegionEast of England
ConstituencyThurrock
CountyEssex
WardWest Thurrock and South Stifford
Built Up AreaGrays

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts31 May 2000 (23 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

25 February 2003Final Gazette dissolved via compulsory strike-off (1 page)
12 November 2002First Gazette notice for compulsory strike-off (1 page)
30 July 2002Secretary resigned (1 page)
30 July 2002Director resigned (1 page)
11 June 2001Return made up to 26/05/01; full list of members (6 pages)
12 January 2001Accounts for a dormant company made up to 31 May 2000 (1 page)
11 December 2000New secretary appointed (2 pages)
11 December 2000Secretary resigned (1 page)
7 November 2000New secretary appointed (2 pages)
2 November 2000Secretary resigned (1 page)
2 June 2000Return made up to 26/05/00; full list of members (6 pages)
16 May 2000Company name changed toekien LIMITED\certificate issued on 17/05/00 (2 pages)
27 April 2000Registered office changed on 27/04/00 from: 82 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
21 April 2000New director appointed (2 pages)
21 April 2000Director resigned (1 page)
26 May 1999Incorporation (10 pages)