Company NameCarmichael Properties Limited
Company StatusDissolved
Company Number03959245
CategoryPrivate Limited Company
Incorporation Date29 March 2000(24 years, 1 month ago)
Dissolution Date6 September 2005 (18 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Divyash Patel
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2000(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address6 Ritherdon Road
London
SW17 8QD
Secretary NameJanita Patel
NationalityBritish
StatusClosed
Appointed29 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address6 Ritherdon Road
London
SW17 8QD
Director NameWorldform Limited (Corporation)
StatusResigned
Appointed29 March 2000(same day as company formation)
Correspondence Address71 Bath Court
Bath Street
London
EC1V 9NT
Secretary NameStatutory Managements Limited (Corporation)
StatusResigned
Appointed29 March 2000(same day as company formation)
Correspondence Address71 Bath Court
Bath Street
London
EC1V 9NT

Location

Registered Address71 Bath Court
Saint Lukes Estate
London
EC1V 9EU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2014
Net Worth£18,366
Cash£95,282
Current Liabilities£86,137

Accounts

Latest Accounts31 August 2003 (20 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

6 September 2005Final Gazette dissolved via voluntary strike-off (1 page)
24 May 2005First Gazette notice for voluntary strike-off (1 page)
11 April 2005Application for striking-off (1 page)
1 July 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
16 April 2004Return made up to 29/03/04; full list of members (6 pages)
20 July 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
10 April 2003Return made up to 29/03/03; full list of members (6 pages)
25 April 2002Return made up to 29/03/02; full list of members (6 pages)
17 January 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
30 April 2001Return made up to 29/03/01; full list of members (6 pages)
27 July 2000Accounting reference date extended from 31/03/01 to 31/08/01 (1 page)
10 July 2000Registered office changed on 10/07/00 from: 6 ritherdon road london SW17 8QD (1 page)
5 April 2000Ad 29/03/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 April 2000Registered office changed on 05/04/00 from: messrs y r patel & co 6 ritherdon road london SW17 8QD (1 page)
4 April 2000Director resigned (1 page)
4 April 2000Secretary resigned (1 page)
29 March 2000Incorporation (13 pages)