Company NameCarpe Diem Alliance Limited
Company StatusDissolved
Company Number06284024
CategoryPrivate Limited Company
Incorporation Date18 June 2007(16 years, 10 months ago)
Dissolution Date12 March 2013 (11 years, 1 month ago)
Previous NameJoshi & Welch Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameManish Umyashaker Joshi
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2007(same day as company formation)
RoleTrade Mark Attorney
Country of ResidenceUnited Kingdom
Correspondence Address45 Moorfields
London
EC2Y 9AE
Director NameMr Duncan Andrew Welch
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2007(same day as company formation)
RoleTrade Mark Attorney
Country of ResidenceEngland
Correspondence AddressLucus Croft Highfields Lane
Kelvedon
Colchester
CO5 9BJ
Secretary NameMr Duncan Andrew Welch
NationalityBritish
StatusClosed
Appointed18 June 2007(same day as company formation)
RoleTrade Mark Attorney
Country of ResidenceEngland
Correspondence Address45 Moorfields
London
EC2Y 9AE
Director NameMrs Darshini Manish Joshi
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed17 June 2009(2 years after company formation)
Appointment Duration3 years, 8 months (closed 12 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Moorfields
London
EC2Y 9AE
Director NameMrs Kelli Teresa Welch
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed17 June 2009(2 years after company formation)
Appointment Duration3 years, 8 months (closed 12 March 2013)
RoleCompany Director
Country of ResidenceBritain
Correspondence AddressLucus Croft Highfields Lane
Kelvedon
Colchester
CO5 9BJ
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed18 June 2007(same day as company formation)
Correspondence Address5th Floor
Signet House, 49-51 Farringdon Road
London
EC1M 3JP
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed18 June 2007(same day as company formation)
Correspondence Address5th Floor
Signet House, 49-51 Farringdon Road
London
EC1M 3JP

Location

Registered Address45 Moorfields
London
EC2Y 9AE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2012 (11 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

12 March 2013Final Gazette dissolved via voluntary strike-off (1 page)
12 March 2013Final Gazette dissolved via voluntary strike-off (1 page)
27 November 2012First Gazette notice for voluntary strike-off (1 page)
27 November 2012First Gazette notice for voluntary strike-off (1 page)
19 November 2012Application to strike the company off the register (3 pages)
19 November 2012Application to strike the company off the register (3 pages)
30 October 2012Director's details changed for Mrs Darshini Manish Joshi on 30 October 2012 (2 pages)
30 October 2012Secretary's details changed for Duncan Andrew Welch on 30 October 2012 (2 pages)
30 October 2012Director's details changed for Mrs Darshini Manish Joshi on 30 October 2012 (2 pages)
30 October 2012Director's details changed for Manish Umyashaker Joshi on 30 October 2012 (2 pages)
30 October 2012Registered office address changed from 5th Floor 3 Bunhill Row London EC1Y 8YZ on 30 October 2012 (1 page)
30 October 2012Director's details changed for Manish Umyashaker Joshi on 30 October 2012 (2 pages)
30 October 2012Registered office address changed from 5Th Floor 3 Bunhill Row London EC1Y 8YZ on 30 October 2012 (1 page)
30 October 2012Secretary's details changed for Duncan Andrew Welch on 30 October 2012 (2 pages)
4 October 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
4 October 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
3 April 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
3 April 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
2 September 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
2 September 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
27 August 2011Compulsory strike-off action has been discontinued (1 page)
27 August 2011Compulsory strike-off action has been discontinued (1 page)
26 August 2011Secretary's details changed for Duncan Andrew Welch on 18 June 2011 (2 pages)
26 August 2011Secretary's details changed for Duncan Andrew Welch on 18 June 2011 (2 pages)
26 August 2011Director's details changed for Duncan Andrew Welch on 18 June 2011 (2 pages)
26 August 2011Director's details changed for Mrs Kelli Teresa Welch on 18 June 2011 (2 pages)
26 August 2011Annual return made up to 18 June 2011 with a full list of shareholders
Statement of capital on 2011-08-26
  • GBP 100
(7 pages)
26 August 2011Director's details changed for Mrs Kelli Teresa Welch on 18 June 2011 (2 pages)
26 August 2011Annual return made up to 18 June 2011 with a full list of shareholders
Statement of capital on 2011-08-26
  • GBP 100
(7 pages)
26 August 2011Director's details changed for Duncan Andrew Welch on 18 June 2011 (2 pages)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
12 August 2010Secretary's details changed for Duncan Andrew Welch on 18 June 2010 (2 pages)
12 August 2010Secretary's details changed for Duncan Andrew Welch on 18 June 2010 (2 pages)
12 August 2010Annual return made up to 18 June 2010 with a full list of shareholders (7 pages)
12 August 2010Annual return made up to 18 June 2010 with a full list of shareholders (7 pages)
11 August 2010Director's details changed for Duncan Andrew Welch on 18 June 2010 (2 pages)
11 August 2010Director's details changed for Mrs Kelli Teresa Welch on 18 June 2010 (2 pages)
11 August 2010Director's details changed for Manish Umyashaker Joshi on 18 June 2010 (2 pages)
11 August 2010Director's details changed for Manish Umyashaker Joshi on 18 June 2010 (2 pages)
11 August 2010Director's details changed for Mrs Darshini Manish Joshi on 18 June 2010 (2 pages)
11 August 2010Director's details changed for Mrs Kelli Teresa Welch on 18 June 2010 (2 pages)
11 August 2010Director's details changed for Duncan Andrew Welch on 18 June 2010 (2 pages)
11 August 2010Director's details changed for Mrs Darshini Manish Joshi on 18 June 2010 (2 pages)
2 June 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
2 June 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
15 December 2009Change of name notice (2 pages)
15 December 2009Company name changed joshi & welch LIMITED\certificate issued on 15/12/09
  • RES15 ‐ Change company name resolution on 2009-12-14
(2 pages)
15 December 2009Change of name notice (2 pages)
15 December 2009Company name changed joshi & welch LIMITED\certificate issued on 15/12/09
  • RES15 ‐ Change company name resolution on 2009-12-14
(2 pages)
1 July 2009Return made up to 18/06/09; full list of members (4 pages)
1 July 2009Return made up to 18/06/09; full list of members (4 pages)
23 June 2009Director appointed mrs darshini manish joshi (1 page)
23 June 2009Director appointed mrs kelli teresa welch (1 page)
23 June 2009Director appointed mrs kelli teresa welch (1 page)
23 June 2009Director appointed mrs darshini manish joshi (1 page)
12 May 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
12 May 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
19 June 2008Return made up to 18/06/08; full list of members (4 pages)
19 June 2008Return made up to 18/06/08; full list of members (4 pages)
11 July 2007New director appointed (3 pages)
11 July 2007Registered office changed on 11/07/07 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page)
11 July 2007New secretary appointed;new director appointed (3 pages)
11 July 2007New secretary appointed;new director appointed (3 pages)
11 July 2007New director appointed (3 pages)
11 July 2007Registered office changed on 11/07/07 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page)
27 June 2007Secretary resigned (1 page)
27 June 2007Director resigned (1 page)
27 June 2007Director resigned (1 page)
27 June 2007Secretary resigned (1 page)
18 June 2007Incorporation (14 pages)
18 June 2007Incorporation (14 pages)