Company NameCarrington Of London Limited
Company StatusDissolved
Company Number06074008
CategoryPrivate Limited Company
Incorporation Date30 January 2007(17 years, 2 months ago)
Dissolution Date5 March 2013 (11 years ago)

Business Activity

Section HTransportation and storage
SIC 6023Other passenger land transport
SIC 49390Other passenger land transport

Directors

Director NameMr Marios Varnava
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2007(1 day after company formation)
Appointment Duration6 years, 1 month (closed 05 March 2013)
RoleChauffeur
Country of ResidenceUnited Kingdom
Correspondence Address59 Pettits Lane
Romford
Essex
RM1 4HA
Secretary NameMr Marios Varnava
NationalityBritish
StatusClosed
Appointed31 January 2007(1 day after company formation)
Appointment Duration6 years, 1 month (closed 05 March 2013)
RoleChauffeur
Country of ResidenceUnited Kingdom
Correspondence Address59 Pettits Lane
Romford
Essex
RM1 4HA
Director NameMr George Georgiou
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2007(1 day after company formation)
Appointment Duration2 years, 4 months (resigned 12 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Manor Way
Chigwell
Essex
IG7 5PG
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed30 January 2007(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed30 January 2007(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressUnite B5a The Seedbed Centre
Davidson Way
Romford
Essex
RM7 0AZ
RegionLondon
ConstituencyRomford
CountyGreater London
WardRomford Town
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2010 (14 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

5 March 2013Final Gazette dissolved following liquidation (1 page)
5 March 2013Final Gazette dissolved following liquidation (1 page)
5 March 2013Final Gazette dissolved via compulsory strike-off (1 page)
5 December 2012Completion of winding up (1 page)
5 December 2012Completion of winding up (1 page)
15 September 2011Order of court to wind up (2 pages)
15 September 2011Order of court to wind up (2 pages)
25 February 2011Annual return made up to 30 January 2011 with a full list of shareholders
Statement of capital on 2011-02-25
  • GBP 100
(4 pages)
25 February 2011Director's details changed for Marios Varnava on 31 January 2011 (2 pages)
25 February 2011Director's details changed for Marios Varnava on 31 January 2011 (2 pages)
25 February 2011Annual return made up to 30 January 2011 with a full list of shareholders
Statement of capital on 2011-02-25
  • GBP 100
(4 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
6 August 2010Termination of appointment of George Georgiou as a director (2 pages)
6 August 2010Termination of appointment of George Georgiou as a director (2 pages)
3 March 2010Total exemption small company accounts made up to 31 January 2009 (7 pages)
3 March 2010Total exemption small company accounts made up to 31 January 2009 (7 pages)
12 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (9 pages)
12 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (9 pages)
31 October 2009Registered office address changed from 1 Electric Parade Seven Kings Road Ilford Essex IG3 8BY on 31 October 2009 (2 pages)
31 October 2009Registered office address changed from 1 Electric Parade Seven Kings Road Ilford Essex IG3 8BY on 31 October 2009 (2 pages)
9 July 2009Appointment terminated director george georgiou (1 page)
9 July 2009Appointment Terminated Director george georgiou (1 page)
6 April 2009Return made up to 30/01/09; full list of members (4 pages)
6 April 2009Return made up to 30/01/09; full list of members (4 pages)
10 March 2009Total exemption small company accounts made up to 31 January 2008 (3 pages)
10 March 2009Total exemption small company accounts made up to 31 January 2008 (3 pages)
19 March 2008Return made up to 30/01/08; full list of members (4 pages)
19 March 2008Director's Change of Particulars / george georgiou / 01/12/2007 / HouseName/Number was: , now: 54; Street was: 6 monarch way, now: manor way; Post Town was: ilford, now: chigwell; Post Code was: IG2 7NY, now: IG7 5PG; Country was: , now: united kingdom (1 page)
19 March 2008Director's change of particulars / george georgiou / 01/12/2007 (1 page)
19 March 2008Return made up to 30/01/08; full list of members (4 pages)
14 February 2007New secretary appointed;new director appointed (2 pages)
14 February 2007Ad 31/01/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 February 2007Registered office changed on 14/02/07 from: sterling house fulbourne road london E17 4EE (2 pages)
14 February 2007Registered office changed on 14/02/07 from: sterling house fulbourne road london E17 4EE (2 pages)
14 February 2007New director appointed (2 pages)
14 February 2007New secretary appointed;new director appointed (2 pages)
14 February 2007Ad 31/01/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 February 2007New director appointed (2 pages)
1 February 2007Registered office changed on 01/02/07 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
1 February 2007Registered office changed on 01/02/07 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
1 February 2007Secretary resigned (1 page)
1 February 2007Secretary resigned (1 page)
1 February 2007Director resigned (1 page)
1 February 2007Director resigned (1 page)
1 February 2007£ nc 1000/10000 30/01/07 (2 pages)
1 February 2007£ nc 1000/10000 30/01/07 (2 pages)
30 January 2007Incorporation (16 pages)
30 January 2007Incorporation (16 pages)