Company NameCarmland Estates Limited
Company StatusDissolved
Company Number04463584
CategoryPrivate Limited Company
Incorporation Date18 June 2002(21 years, 10 months ago)
Dissolution Date30 November 2004 (19 years, 5 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 NameLawrence Drizen
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed19 June 2002(1 day after company formation)
Appointment Duration2 years, 5 months (closed 30 November 2004)
RoleChartered Accountant & Company
Country of ResidenceUnited Kingdom
Correspondence Address39 Buckingham Gate
London
SW1E 6BS
Secretary NameFlorance Mee Lee Morris
NationalityBritish
StatusClosed
Appointed19 June 2002(1 day after company formation)
Appointment Duration2 years, 5 months (closed 30 November 2004)
RoleSecretary
Correspondence Address39 Buckingham Gate
London
SW1E 6BS
Director NameMr Gary Thomas Lever
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed08 July 2002(2 weeks, 6 days after company formation)
Appointment Duration2 years, 4 months (closed 30 November 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Richmond Mansions
250 Old Brompton Road
London
SW5 9HN
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed18 June 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed18 June 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address61 Chandos Place
London
WC2N 4HG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Turnover£1,800,000
Gross Profit£383,475
Net Worth£2

Accounts

Latest Accounts30 September 2003 (20 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

30 November 2004Final Gazette dissolved via voluntary strike-off (1 page)
17 August 2004First Gazette notice for voluntary strike-off (1 page)
12 July 2004Full accounts made up to 30 September 2003 (9 pages)
2 July 2004Application for striking-off (1 page)
29 March 2004Accounting reference date shortened from 31/03/04 to 30/09/03 (1 page)
21 September 2003Return made up to 18/06/03; full list of members (5 pages)
20 September 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
29 August 2003New director appointed (3 pages)
14 July 2003Ad 08/07/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
14 July 2003Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page)
10 October 2002Particulars of mortgage/charge (3 pages)
27 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 July 2002New director appointed (5 pages)
5 July 2002New secretary appointed (2 pages)
1 July 2002Registered office changed on 01/07/02 from: stanley davis group LIMITED 120 east road london N1 6AA (1 page)
1 July 2002Secretary resigned (1 page)
1 July 2002Director resigned (1 page)
1 July 2002New director appointed (2 pages)
1 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 June 2002Incorporation (17 pages)