Company NameCartfords Limited
Company StatusDissolved
Company Number04770108
CategoryPrivate Limited Company
Incorporation Date19 May 2003(20 years, 10 months ago)
Dissolution Date7 May 2013 (10 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJamil Shamash
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2003(4 days after company formation)
Appointment Duration9 years, 11 months (closed 07 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Adelaide Close
Stanmore
Middlesex
HA7 3EL
Director NameMr Saleh Shamash
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2003(4 days after company formation)
Appointment Duration9 years, 11 months (closed 07 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Hillside Close
London
NW8 0EF
Secretary NameMr Saleh Shamash
NationalityBritish
StatusClosed
Appointed23 May 2003(4 days after company formation)
Appointment Duration9 years, 11 months (closed 07 May 2013)
RoleCompany Director
Correspondence Address3 Hillside Close
London
NW8 0EF
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed19 May 2003(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed19 May 2003(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address53 Gun Street
London
E1 6AH
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Jamil Shamash
50.00%
Ordinary
1 at £1Mr Saleh Shamash
50.00%
Ordinary

Accounts

Latest Accounts31 May 2011 (12 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

7 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
22 January 2013First Gazette notice for voluntary strike-off (1 page)
22 January 2013First Gazette notice for voluntary strike-off (1 page)
11 January 2013Application to strike the company off the register (3 pages)
11 January 2013Application to strike the company off the register (3 pages)
16 September 2012Registered office address changed from 135-137 Whitechapel Road London E1 1DT on 16 September 2012 (1 page)
16 September 2012Registered office address changed from 135-137 Whitechapel Road London E1 1DT on 16 September 2012 (1 page)
23 June 2012Annual return made up to 19 May 2012 with a full list of shareholders
Statement of capital on 2012-06-23
  • GBP 2
(5 pages)
23 June 2012Annual return made up to 19 May 2012 with a full list of shareholders
Statement of capital on 2012-06-23
  • GBP 2
(5 pages)
11 January 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
11 January 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
22 June 2011Annual return made up to 19 May 2011 with a full list of shareholders (5 pages)
22 June 2011Annual return made up to 19 May 2011 with a full list of shareholders (5 pages)
15 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
15 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
22 June 2010Secretary's details changed for Mr Saleh Shamash on 1 May 2010 (1 page)
22 June 2010Director's details changed for Mr Saleh Shamash on 1 May 2010 (2 pages)
22 June 2010Director's details changed for Mr Saleh Shamash on 1 May 2010 (2 pages)
22 June 2010Annual return made up to 19 May 2010 with a full list of shareholders (5 pages)
22 June 2010Annual return made up to 19 May 2010 with a full list of shareholders (5 pages)
22 June 2010Secretary's details changed for Mr Saleh Shamash on 1 May 2010 (1 page)
22 June 2010Secretary's details changed for Mr Saleh Shamash on 1 May 2010 (1 page)
22 June 2010Director's details changed for Mr Saleh Shamash on 1 May 2010 (2 pages)
15 February 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
15 February 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
22 June 2009Return made up to 19/05/09; full list of members (4 pages)
22 June 2009Return made up to 19/05/09; full list of members (4 pages)
24 February 2009Accounts made up to 31 May 2008 (2 pages)
24 February 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
16 June 2008Return made up to 19/05/08; full list of members (4 pages)
16 June 2008Return made up to 19/05/08; full list of members (4 pages)
19 February 2008Accounts for a dormant company made up to 31 May 2007 (2 pages)
19 February 2008Accounts made up to 31 May 2007 (2 pages)
22 June 2007Return made up to 19/05/07; full list of members (2 pages)
22 June 2007Return made up to 19/05/07; full list of members (2 pages)
30 March 2007Accounts for a dormant company made up to 31 May 2006 (2 pages)
30 March 2007Accounts made up to 31 May 2006 (2 pages)
16 June 2006Return made up to 19/05/06; full list of members (2 pages)
16 June 2006Return made up to 19/05/06; full list of members (2 pages)
24 March 2006Accounts for a dormant company made up to 31 May 2005 (2 pages)
24 March 2006Accounts made up to 31 May 2005 (2 pages)
27 May 2005Return made up to 19/05/05; full list of members (2 pages)
27 May 2005Return made up to 19/05/05; full list of members (2 pages)
14 December 2004Accounts for a dormant company made up to 31 May 2004 (2 pages)
14 December 2004Accounts made up to 31 May 2004 (2 pages)
8 June 2004Return made up to 19/05/04; full list of members (7 pages)
8 June 2004Return made up to 19/05/04; full list of members (7 pages)
19 June 2003Ad 23/05/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
19 June 2003Ad 23/05/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
9 June 2003New secretary appointed;new director appointed (2 pages)
9 June 2003Director resigned (1 page)
9 June 2003New director appointed (2 pages)
9 June 2003New director appointed (2 pages)
9 June 2003Secretary resigned (1 page)
9 June 2003New secretary appointed;new director appointed (2 pages)
9 June 2003Director resigned (1 page)
9 June 2003Secretary resigned (1 page)
29 May 2003Registered office changed on 29/05/03 from: 120 east road london N1 6AA (1 page)
29 May 2003Registered office changed on 29/05/03 from: 120 east road london N1 6AA (1 page)
19 May 2003Incorporation (17 pages)
19 May 2003Incorporation (17 pages)