Company NameKaravie Limited
Company StatusDissolved
Company Number04540388
CategoryPrivate Limited Company
Incorporation Date19 September 2002(21 years, 7 months ago)
Dissolution Date10 February 2009 (15 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameCaroline Nicola Bond
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed19 September 2002(same day as company formation)
RoleRetail Proprietor
Correspondence Address9 Coleherne Mansions
Old Brompton Road
London
SW5 0DB
Director NameDouglas John Wadkin
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed19 September 2002(same day as company formation)
RoleChartered Accountant
Correspondence Address9 Coleherne Mansions
Old Brompton Road
London
SW5 0DB
Secretary NameDurrants Nominees Limited (Corporation)
StatusClosed
Appointed01 March 2004(1 year, 5 months after company formation)
Appointment Duration4 years, 11 months (closed 10 February 2009)
Correspondence Address44 Marylebone High Street
London
W1U 5HF
Secretary NameCaroline Nicola Bond
NationalityBritish
StatusResigned
Appointed19 September 2002(same day as company formation)
RoleRetailer
Correspondence Address9 Coleherne Mansions
Old Brompton Road
London
SW5 0DB
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed19 September 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed19 September 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address11 Amwell Street
London
EC1R 1UL
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2014
Net Worth-£19,797
Current Liabilities£29,797

Accounts

Latest Accounts31 May 2007 (16 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

21 October 2008First Gazette notice for voluntary strike-off (1 page)
3 September 2008Application for striking-off (1 page)
13 November 2007Registered office changed on 13/11/07 from: 9 coleherne mansions old brompton road london SW5 0DB (1 page)
15 October 2007Return made up to 19/09/07; full list of members (2 pages)
4 September 2007Total exemption small company accounts made up to 31 May 2007 (3 pages)
19 March 2007Registered office changed on 19/03/07 from: 44 marylebone high street london W1U 5HF (1 page)
5 October 2006Return made up to 19/09/06; full list of members (2 pages)
25 September 2006Total exemption full accounts made up to 31 May 2006 (8 pages)
16 March 2006Accounts for a dormant company made up to 31 May 2005 (5 pages)
28 October 2005Particulars of mortgage/charge (3 pages)
27 September 2005Return made up to 19/09/05; full list of members (2 pages)
18 July 2005Registered office changed on 18/07/05 from: denmark house, 143 high street chalfont st peter buckinghamshire SL9 9QL (1 page)
5 April 2005Accounts for a dormant company made up to 31 May 2004 (6 pages)
20 September 2004Return made up to 19/09/04; full list of members (7 pages)
15 March 2004New secretary appointed (2 pages)
15 March 2004Secretary resigned (1 page)
11 November 2003Accounts for a dormant company made up to 31 May 2003 (5 pages)
14 October 2003Return made up to 19/09/03; full list of members (5 pages)
14 July 2003Accounting reference date shortened from 30/09/03 to 31/05/03 (1 page)
24 September 2002New secretary appointed;new director appointed (2 pages)
24 September 2002Director resigned (1 page)
19 September 2002Incorporation (18 pages)