Company NameCar-Go Transport Limited
DirectorsSimon Jay Levene and Mark Christopher Barton
Company StatusDissolved
Company Number04749906
CategoryPrivate Limited Company
Incorporation Date30 April 2003(21 years ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Simon Jay Levene
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2003(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address60 Cedars Road
Hampton Wick
Surrey
KT1 4BE
Director NameMark Christopher Barton
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2004(10 months, 1 week after company formation)
Appointment Duration20 years, 1 month
RoleCompany Director
Correspondence AddressLittle Manor Grayswood Road
Haslemere
Surrey
GU27 2DF
Secretary NameMr Simon Jay Levene
NationalityBritish
StatusCurrent
Appointed03 March 2004(10 months, 1 week after company formation)
Appointment Duration20 years, 1 month
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address60 Cedars Road
Hampton Wick
Surrey
KT1 4BE
Secretary NameJackie Ann Levene
NationalityBritish
StatusResigned
Appointed30 April 2003(same day as company formation)
RoleCompany Director
Correspondence Address11 High Street
Hampton Wick
Kingston Upon Thames
Surrey
KT1 4DA
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed30 April 2003(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed30 April 2003(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Location

Registered Address38 Langham Street
London
W1W 7AR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£130,104
Current Liabilities£172,652

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

27 October 2007Dissolved (1 page)
27 July 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
27 July 2007Notice of ceasing to act as a voluntary liquidator (1 page)
3 April 2007Liquidators statement of receipts and payments (5 pages)
16 November 2006Registered office changed on 16/11/06 from: 48 langham street london W1W 7AY (1 page)
18 April 2006Statement of affairs (11 pages)
3 April 2006Appointment of a voluntary liquidator (1 page)
3 April 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 March 2006Registered office changed on 14/03/06 from: building 91 reme budds lane bordon hampshire GU35 0JE (1 page)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
3 September 2004Ad 01/04/04-30/04/04 £ si 620@1=620 £ ic 150/770 (4 pages)
3 September 2004Return made up to 30/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 September 2004Ad 15/03/04--------- £ si 99@1=99 £ ic 51/150 (3 pages)
1 April 2004New director appointed (2 pages)
24 March 2004Secretary resigned (1 page)
24 March 2004New director appointed (2 pages)
24 March 2004New secretary appointed (2 pages)
18 March 2004Registered office changed on 18/03/04 from: 11 high street hampton wick kingston upon thames KT1 4DA (1 page)
18 March 2004New secretary appointed (2 pages)
12 March 2004Particulars of mortgage/charge (9 pages)
27 February 2004Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
22 November 2003Particulars of mortgage/charge (11 pages)
13 May 2003New secretary appointed (1 page)
13 May 2003Secretary resigned (1 page)
13 May 2003Director resigned (1 page)
13 May 2003New director appointed (1 page)