Company NameCarpadium Investments Limited
Company StatusDissolved
Company Number03790260
CategoryPrivate Limited Company
Incorporation Date16 June 1999(24 years, 10 months ago)
Dissolution Date8 February 2005 (19 years, 2 months ago)

Business Activity

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

Directors

Director NameKhurram Chaudhry
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed16 June 1999(same day as company formation)
RoleIT Consultant
Correspondence Address22 Scotts Road
London
E10 6LW
Director NameKanwaldeep Singh Sidhu
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed16 June 1999(same day as company formation)
RoleBusiness Analyst
Correspondence Address509 Eastern Avenue
Gants Hill
Ilford
Essex
IG2 6LT
Director NameMr Anish Nathalal Thobhani
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed16 June 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Marlborough Avenue
Ruislip
Middlesex
HA4 7NS
Secretary NameDeepak Damania
NationalityBritish
StatusClosed
Appointed16 June 1999(same day as company formation)
RoleCompany Director
Correspondence Address133 Huxley Road
London
E10 5QX
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed16 June 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed16 June 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address24 Bedford Row
London
WC1R 4EB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts30 June 2002 (21 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

8 February 2005Final Gazette dissolved via voluntary strike-off (1 page)
26 October 2004First Gazette notice for voluntary strike-off (1 page)
10 September 2004Application for striking-off (1 page)
8 July 2003Return made up to 16/06/03; full list of members (7 pages)
22 April 2003Accounts for a dormant company made up to 30 June 2002 (4 pages)
25 June 2002Return made up to 16/06/02; full list of members (7 pages)
19 April 2002Accounts for a dormant company made up to 30 June 2001 (4 pages)
25 June 2001Return made up to 16/06/01; full list of members (7 pages)
3 May 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
3 May 2001Accounts for a dormant company made up to 30 June 2000 (4 pages)
11 July 2000Return made up to 16/06/00; full list of members (7 pages)
17 September 1999New secretary appointed (2 pages)
17 September 1999Director resigned (1 page)
17 September 1999New director appointed (2 pages)
17 September 1999Ad 16/06/99--------- £ si 2@1=2 £ ic 2/4 (2 pages)
17 September 1999Secretary resigned (1 page)
17 September 1999New director appointed (2 pages)
17 September 1999New director appointed (2 pages)
16 June 1999Incorporation (17 pages)