Company NameCaria Limited
Company StatusDissolved
Company Number04187328
CategoryPrivate Limited Company
Incorporation Date26 March 2001(23 years, 1 month ago)
Dissolution Date14 January 2003 (21 years, 3 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 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameRachel Maxine Lever
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed19 July 2001(3 months, 3 weeks after company formation)
Appointment Duration1 year, 5 months (closed 14 January 2003)
RoleProperty Management
Correspondence Address87 Norman Road
Hastings
TN38 0EG
Secretary NameP & L Company Secretaries Limited (Corporation)
StatusClosed
Appointed26 March 2001(same day as company formation)
Correspondence Address16 Grosvenor Place
Belgravia
London
SW1X 7HH
Director NameP & L Company Secretaries Limited (Corporation)
Date of BirthJanuary 1995 (Born 29 years ago)
StatusResigned
Appointed26 March 2001(same day as company formation)
Correspondence Address368 City Road
London
EC1V 2QA
Director NameTriple Check Ltd. (Corporation)
Date of BirthJanuary 1997 (Born 27 years ago)
StatusResigned
Appointed26 March 2001(same day as company formation)
Correspondence Address368 City Road
London
EC1V 2QA

Location

Registered Address16 Grosvenor Place
Belgravia
London
SW1X 7HH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

14 January 2003Final Gazette dissolved via voluntary strike-off (1 page)
10 September 2002First Gazette notice for voluntary strike-off (1 page)
30 July 2002Application for striking-off (1 page)
2 April 2002Return made up to 26/03/02; full list of members (6 pages)
19 March 2002Rescinding 882 iss 19/07/02 (2 pages)
19 March 2002Ad 14/03/02--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages)
4 January 2002New director appointed (2 pages)
2 January 2002Secretary's particulars changed (1 page)
2 January 2002Director resigned (1 page)
2 January 2002Director resigned (1 page)
25 July 2001£ nc 1000/50000 19/07/01 (1 page)
25 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 July 2001Ad 19/07/01--------- £ si 18000@1=18000 £ ic 2/18002 (2 pages)
25 July 2001Registered office changed on 25/07/01 from: 368 city road london EC1V 2QA (1 page)
26 March 2001Incorporation (15 pages)