Company NameCarlig Services Ltd
Company StatusDissolved
Company Number05013276
CategoryPrivate Limited Company
Incorporation Date12 January 2004(20 years, 2 months ago)
Dissolution Date30 June 2009 (14 years, 9 months ago)
Previous NameCarlig Import-Export Ltd

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameDunitru Dragos Carlig
Date of BirthOctober 1959 (Born 64 years ago)
NationalityRomanian
StatusClosed
Appointed10 March 2004(1 month, 4 weeks after company formation)
Appointment Duration5 years, 3 months (closed 30 June 2009)
RoleManager
Correspondence Address259b High Street
Hounslow
Middlesex
TW3 1EA
Secretary NameMrs Gabriela Trifas
NationalityBritish
StatusClosed
Appointed10 March 2004(1 month, 4 weeks after company formation)
Appointment Duration5 years, 3 months (closed 30 June 2009)
RoleCompany Director
Correspondence Address259b High Street
Hounslow
Middlesex
TW3 1EA
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed12 January 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed12 January 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address259b High Street
Hounslow
Middx
TW3 1EA
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardHounslow Central
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

30 June 2009Final Gazette dissolved via voluntary strike-off (1 page)
17 March 2009First Gazette notice for voluntary strike-off (1 page)
4 March 2009Application for striking-off (1 page)
29 January 2009Return made up to 12/01/09; full list of members (3 pages)
24 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
21 February 2008Return made up to 12/01/08; full list of members (6 pages)
15 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
26 January 2007Return made up to 12/01/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 October 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
9 October 2006Accounting reference date shortened from 31/01/07 to 31/03/06 (1 page)
20 February 2006Accounts for a dormant company made up to 31 January 2006 (2 pages)
19 January 2006Return made up to 12/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 November 2005Registered office changed on 03/11/05 from: 259B high street hounslow middlesex TW3 1EA (1 page)
27 October 2005Accounts for a dormant company made up to 31 January 2005 (2 pages)
16 August 2005Registered office changed on 16/08/05 from: 5 elmer gardens isleworth middlesex TW7 6EY (1 page)
30 June 2005Secretary's particulars changed (1 page)
24 June 2005Company name changed carlig import-export LTD\certificate issued on 24/06/05 (2 pages)
14 March 2005Return made up to 12/01/05; full list of members (6 pages)
25 March 2004New secretary appointed (2 pages)
25 March 2004New director appointed (2 pages)
25 March 2004Registered office changed on 25/03/04 from: 85 southampton st reading berks RG1 2QU (1 page)
14 January 2004Director resigned (1 page)
14 January 2004Secretary resigned (1 page)
12 January 2004Incorporation (9 pages)