Company NameRobert Carey Developments Limited
Company StatusDissolved
Company Number04445705
CategoryPrivate Limited Company
Incorporation Date23 May 2002(21 years, 11 months ago)
Dissolution Date13 August 2014 (9 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Robert Charles Trend
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2002(same day as company formation)
RoleDeveloper
Country of ResidenceEngland
Correspondence Address10 Tadworth Street
Tadworth
Surrey
KT20 5RN
Secretary NameKeith Douglas Cotton
NationalityBritish
StatusClosed
Appointed23 May 2002(same day as company formation)
RoleDeveloper
Correspondence Address10 Tadworth Street
Tadworth
Surrey
KT20 5RN
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed23 May 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed23 May 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Contact

Telephone020 77441177
Telephone regionLondon

Location

Registered AddressBentinck House
Bentinck Road
West Drayton
Middlesex
UB7 7RQ
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardYiewsley
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Keith Douglas Cotton
50.00%
Ordinary
50 at £1Robert Charles Trend
50.00%
Ordinary

Accounts

Latest Accounts31 May 2009 (14 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

13 August 2014Final Gazette dissolved following liquidation (1 page)
13 August 2014Final Gazette dissolved following liquidation (1 page)
13 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
13 May 2014Completion of winding up (1 page)
13 May 2014Completion of winding up (1 page)
5 April 2011Order of court to wind up (2 pages)
5 April 2011Order of court to wind up (2 pages)
22 September 2010Compulsory strike-off action has been discontinued (1 page)
22 September 2010Compulsory strike-off action has been discontinued (1 page)
21 September 2010Annual return made up to 23 May 2010 with a full list of shareholders
Statement of capital on 2010-09-21
  • GBP 100
(4 pages)
21 September 2010First Gazette notice for compulsory strike-off (1 page)
21 September 2010Director's details changed for Mr Robert Charles Trend on 22 May 2010 (2 pages)
21 September 2010First Gazette notice for compulsory strike-off (1 page)
21 September 2010Director's details changed for Mr Robert Charles Trend on 22 May 2010 (2 pages)
21 September 2010Annual return made up to 23 May 2010 with a full list of shareholders
Statement of capital on 2010-09-21
  • GBP 100
(4 pages)
29 January 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
29 January 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
27 August 2009Return made up to 23/05/09; full list of members (3 pages)
27 August 2009Return made up to 23/05/09; full list of members (3 pages)
4 March 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
4 March 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
24 June 2008Return made up to 23/05/08; full list of members (3 pages)
24 June 2008Return made up to 23/05/08; full list of members (3 pages)
23 January 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
23 January 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
7 August 2007Return made up to 23/05/07; full list of members (2 pages)
7 August 2007Return made up to 23/05/07; full list of members (2 pages)
5 April 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
5 April 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
28 July 2006Registered office changed on 28/07/06 from: castlereagh house 7 bentinck court bentinck road west drayton middlesex UB7 7RQ (1 page)
28 July 2006Return made up to 23/05/06; full list of members (6 pages)
28 July 2006Return made up to 23/05/06; full list of members (6 pages)
28 July 2006Registered office changed on 28/07/06 from: castlereagh house 7 bentinck court bentinck road west drayton middlesex UB7 7RQ (1 page)
11 January 2006Total exemption small company accounts made up to 31 May 2005 (8 pages)
11 January 2006Total exemption small company accounts made up to 31 May 2005 (8 pages)
16 June 2005Return made up to 23/05/05; full list of members (6 pages)
16 June 2005Return made up to 23/05/05; full list of members (6 pages)
9 December 2004Total exemption small company accounts made up to 31 May 2004 (7 pages)
9 December 2004Total exemption small company accounts made up to 31 May 2004 (7 pages)
24 September 2004Particulars of mortgage/charge (3 pages)
24 September 2004Particulars of mortgage/charge (3 pages)
4 June 2004Return made up to 23/05/04; full list of members (6 pages)
4 June 2004Return made up to 23/05/04; full list of members (6 pages)
19 December 2003Total exemption small company accounts made up to 31 May 2003 (8 pages)
19 December 2003Total exemption small company accounts made up to 31 May 2003 (8 pages)
4 June 2003Return made up to 23/05/03; full list of members
  • 363(287) ‐ Registered office changed on 04/06/03
(6 pages)
4 June 2003Return made up to 23/05/03; full list of members
  • 363(287) ‐ Registered office changed on 04/06/03
(6 pages)
7 June 2002New director appointed (2 pages)
7 June 2002New director appointed (2 pages)
7 June 2002New secretary appointed (2 pages)
7 June 2002Registered office changed on 07/06/02 from: castlereagh house, 1 bentinck road, west drayton middx UB7 7RQ (1 page)
7 June 2002Registered office changed on 07/06/02 from: castlereagh house, 1 bentinck road, west drayton middx UB7 7RQ (1 page)
7 June 2002Ad 23/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 June 2002New secretary appointed (2 pages)
7 June 2002Ad 23/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
31 May 2002Secretary resigned (1 page)
31 May 2002Director resigned (1 page)
31 May 2002Secretary resigned (1 page)
31 May 2002Director resigned (1 page)
23 May 2002Incorporation (9 pages)
23 May 2002Incorporation (9 pages)