Company NameCarep Limited
Company StatusDissolved
Company Number05813210
CategoryPrivate Limited Company
Incorporation Date11 May 2006(17 years, 11 months ago)
Dissolution Date12 October 2010 (13 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores

Directors

Director NameClaudio Alfonso Ruiz Esparza Plascencia
Date of BirthMarch 1979 (Born 45 years ago)
NationalityMexican
StatusClosed
Appointed16 May 2006(5 days after company formation)
Appointment Duration4 years, 5 months (closed 12 October 2010)
RoleCompany Director
Correspondence Address23 Oyster Wharf
18 Lombard Road Battersea
London
SW11 3RJ
Secretary NameMiriam De Iaco
NationalityBritish
StatusClosed
Appointed16 May 2006(5 days after company formation)
Appointment Duration4 years, 5 months (closed 12 October 2010)
RoleCompany Director
Correspondence Address23 Oyster Wharf
18 Lombard Road Battersea
London
SW11 3RJ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed11 May 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed11 May 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address23 Oyster Wharf
18 Lombard Road Battersea
London
SW11 3RJ
RegionLondon
ConstituencyBattersea
CountyGreater London
WardSt Mary's Park
Built Up AreaGreater London

Financials

Year2014
Turnover£52,660
Gross Profit£8,426
Net Worth-£28,854
Cash£509
Current Liabilities£43,157

Accounts

Latest Accounts30 June 2008 (15 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

12 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
12 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
9 September 2009Return made up to 11/05/09; full list of members (3 pages)
9 September 2009Return made up to 11/05/09; full list of members (3 pages)
6 May 2009Total exemption full accounts made up to 30 June 2008 (6 pages)
6 May 2009Total exemption full accounts made up to 30 June 2008 (6 pages)
27 January 2009Return made up to 11/05/08; full list of members (3 pages)
27 January 2009Secretary's Change of Particulars / miriam de iaco / 01/01/2008 / HouseName/Number was: , now: 23; Street was: 26 oyster wharf, now: oyster wharf (1 page)
27 January 2009Return made up to 11/05/08; full list of members (3 pages)
27 January 2009Registered office changed on 27/01/2009 from 26 oyster wharf 18 lombard road battersea london SW11 3RJ (1 page)
27 January 2009Director's Change of Particulars / claudio ruiz esparza plascencia / 01/01/2009 / HouseName/Number was: , now: 23; Street was: 26 oyster wharf, now: oyster wharf (1 page)
27 January 2009Secretary's change of particulars / miriam de iaco / 01/01/2008 (1 page)
27 January 2009Director's change of particulars / claudio ruiz esparza plascencia / 01/01/2009 (1 page)
27 January 2009Registered office changed on 27/01/2009 from 26 oyster wharf 18 lombard road battersea london SW11 3RJ (1 page)
13 May 2008Accounting reference date extended from 31/05/2008 to 30/06/2008 (1 page)
13 May 2008Accounting reference date extended from 31/05/2008 to 30/06/2008 (1 page)
11 March 2008Accounts made up to 31 May 2007 (1 page)
11 March 2008Accounts for a dormant company made up to 31 May 2007 (1 page)
13 February 2008Return made up to 11/05/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 February 2008Return made up to 11/05/07; full list of members (6 pages)
7 January 2008Ad 16/05/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 January 2008Ad 16/05/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 December 2007First Gazette notice for compulsory strike-off (1 page)
11 December 2007First Gazette notice for compulsory strike-off (1 page)
23 October 2007Registered office changed on 23/10/07 from: 101 oakley street basement flat london SW3 5NR (1 page)
23 October 2007Registered office changed on 23/10/07 from: 101 oakley street basement flat london SW3 5NR (1 page)
25 May 2006New director appointed (2 pages)
25 May 2006Registered office changed on 25/05/06 from: davis house 331 lillie rd london SW6 7NR (1 page)
25 May 2006Registered office changed on 25/05/06 from: davis house 331 lillie rd london SW6 7NR (1 page)
25 May 2006New secretary appointed (2 pages)
25 May 2006New director appointed (2 pages)
25 May 2006New secretary appointed (2 pages)
11 May 2006Incorporation (9 pages)
11 May 2006Secretary resigned (1 page)
11 May 2006Director resigned (1 page)
11 May 2006Director resigned (1 page)
11 May 2006Secretary resigned (1 page)
11 May 2006Incorporation (9 pages)