Company NameCarla C. UK Limited
Company StatusDissolved
Company Number04596891
CategoryPrivate Limited Company
Incorporation Date21 November 2002(21 years, 5 months ago)
Dissolution Date28 August 2007 (16 years, 8 months ago)
Previous NameFinlaw 404 Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Secretary NameFilex Services Limited (Corporation)
StatusClosed
Appointed21 November 2002(same day as company formation)
Correspondence Address179 Great Portland Street
London
W1W 5LS
Director NameCarla C. Holding Bv (Corporation)
StatusClosed
Appointed06 May 2003(5 months, 2 weeks after company formation)
Appointment Duration4 years, 3 months (closed 28 August 2007)
Correspondence AddressLeliegracht 42
1015 Dh
Amsterdam
Foreign
Director NameFilex Nominees Limited (Corporation)
StatusResigned
Appointed21 November 2002(same day as company formation)
Correspondence Address179 Great Portland Street
London
W1W 5LS
Director NamePopocatepeti Bv (Corporation)
StatusResigned
Appointed10 March 2003(3 months, 2 weeks after company formation)
Appointment Duration1 month, 3 weeks (resigned 06 May 2003)
Correspondence AddressLeliegracht 42
1015 Dh
Amsterdam
Foreign

Location

Registered Address179 Great Portland Street
London
W1W 5LS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth-£43,591
Cash£1,942
Current Liabilities£83,254

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

28 August 2007Final Gazette dissolved via compulsory strike-off (1 page)
15 May 2007First Gazette notice for compulsory strike-off (1 page)
21 January 2005Return made up to 21/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 September 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
22 December 2003Return made up to 21/11/03; full list of members (6 pages)
26 November 2003Accounting reference date extended from 30/11/03 to 31/12/03 (1 page)
8 September 2003Director resigned (1 page)
2 June 2003New director appointed (2 pages)
2 June 2003New director appointed (2 pages)
2 June 2003Director resigned (1 page)
8 April 2003Memorandum and Articles of Association (18 pages)
12 March 2003Company name changed finlaw 404 LIMITED\certificate issued on 12/03/03 (2 pages)