Company NameCarre &  Strauss Limited
Company StatusDissolved
Company Number05167934
CategoryPrivate Limited Company
Incorporation Date1 July 2004(19 years, 9 months ago)
Dissolution Date19 June 2018 (5 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Antony Lakeland Fell
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2004(3 weeks, 5 days after company formation)
Appointment Duration13 years, 11 months (closed 19 June 2018)
RoleEu Adviser
Country of ResidenceUnited Kingdom
Correspondence Address38 Culmington Road
London
W13 9NH
Director NameMark Lakeland Fell
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2004(3 weeks, 5 days after company formation)
Appointment Duration13 years, 11 months (closed 19 June 2018)
RoleConsultant
Country of ResidenceBelgium
Correspondence Address38 Culmington Road
Ealing
London
W13 9NH
Secretary NameNicholas Fell
NationalityBritish
StatusClosed
Appointed06 June 2005(11 months, 1 week after company formation)
Appointment Duration13 years (closed 19 June 2018)
RoleCompany Director
Correspondence Address38 Culmington Road
London
W13 9NH
Secretary NameMark Lakeland Fell
NationalityBritish
StatusResigned
Appointed27 July 2004(3 weeks, 5 days after company formation)
Appointment Duration10 months, 2 weeks (resigned 06 June 2005)
RoleConsultant
Country of ResidenceBelgium
Correspondence Address34 Rue D'Arlon
Brussels
1000
Foreign
Director NameWestco Directors Ltd (Corporation)
StatusResigned
Appointed01 July 2004(same day as company formation)
Correspondence Address2nd Floor 145-157 St John Street
London
EC1V 4PY
Secretary NameWestco Nominees Limited (Corporation)
StatusResigned
Appointed01 July 2004(same day as company formation)
Correspondence Address2nd Floor 145-157 St John Street
London
EC1V 4PY

Contact

Websitecarre-strauss.com
Email address[email protected]
Telephone020 81446478
Telephone regionLondon

Location

Registered Address38 Culmington Road
Ealing
London
W13 9NH
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardWalpole
Built Up AreaGreater London

Shareholders

392 at £1Mark Fell
39.20%
Ordinary A
343 at £1Antony Lakeland Fell
34.30%
Ordinary A
245 at £1Francis Christopher Cobb
24.50%
Ordinary B
20 at £1Antony Lakeland Fell
2.00%
Ordinary B

Financials

Year2014
Net Worth-£13,860
Cash£17
Current Liabilities£21,308

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

26 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
20 July 2017Confirmation statement made on 1 July 2017 with updates (5 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
15 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
6 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1,000
(6 pages)
6 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1,000
(6 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
25 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 1,000
(6 pages)
25 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 1,000
(6 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
14 July 2013Director's details changed for Mark Lakeland Fell on 14 July 2013 (2 pages)
14 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-14
(6 pages)
14 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-14
(6 pages)
18 December 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
14 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (6 pages)
14 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (6 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
26 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (6 pages)
26 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (6 pages)
6 October 2010Annual return made up to 1 July 2010 with a full list of shareholders (6 pages)
6 October 2010Director's details changed for Mark Lakeland Fell on 1 July 2010 (2 pages)
6 October 2010Annual return made up to 1 July 2010 with a full list of shareholders (6 pages)
6 October 2010Director's details changed for Mark Lakeland Fell on 1 July 2010 (2 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
8 October 2009Annual return made up to 1 July 2009 with a full list of shareholders (4 pages)
8 October 2009Annual return made up to 1 July 2009 with a full list of shareholders (4 pages)
16 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
24 December 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
24 July 2008Return made up to 01/07/08; full list of members (7 pages)
24 July 2008Registered office changed on 24/07/2008 from 39 broughton road london W13 8QW (1 page)
9 July 2008Statement of rights variation attached to shares (1 page)
9 July 2008Notice of assignment of name or new name to shares (1 page)
1 December 2007Return made up to 01/07/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
30 October 2007Ad 03/09/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
16 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
9 January 2007Registered office changed on 09/01/07 from: st andrew's house 18-20 st andrews street london EC4A 3AJ (1 page)
21 November 2006Registered office changed on 21/11/06 from: 29/31 greville street london EC1N 8RB (1 page)
27 July 2006Return made up to 01/07/06; full list of members (5 pages)
5 June 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
25 July 2005Return made up to 01/07/05; full list of members (7 pages)
8 June 2005New secretary appointed (1 page)
7 June 2005Secretary resigned (1 page)
5 August 2004Accounting reference date extended from 31/07/05 to 31/12/05 (1 page)
5 August 2004New director appointed (2 pages)
5 August 2004New secretary appointed;new director appointed (2 pages)
27 July 2004Secretary resigned (1 page)
27 July 2004New secretary appointed (1 page)
27 July 2004Registered office changed on 27/07/04 from: 39 broughton road london W13 8QW (1 page)
27 July 2004New director appointed (1 page)
27 July 2004Director resigned (1 page)
27 July 2004New director appointed (1 page)
1 July 2004Incorporation (14 pages)