Company NameCarrera Boat Ltd
Company StatusDissolved
Company Number06611252
CategoryPrivate Limited Company
Incorporation Date4 June 2008(15 years, 11 months ago)
Dissolution Date6 January 2015 (9 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAlai Szyndelman
Date of BirthOctober 1956 (Born 67 years ago)
NationalityFrench
StatusClosed
Appointed08 December 2009(1 year, 6 months after company formation)
Appointment Duration5 years, 1 month (closed 06 January 2015)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressResidence Villa Franesce 538 Che Hutes Baeguieres
06600
Antibes
France
Director NameMr Jean Christophe Tressel
Date of BirthJuly 1960 (Born 63 years ago)
NationalityFrench
StatusResigned
Appointed04 June 2008(same day as company formation)
RoleCompany Director
Correspondence Address15 Bd Royal
Luxembourg
2449
Secretary NameMr Luc Abitbol
StatusResigned
Appointed04 June 2008(same day as company formation)
RoleCompany Director
Correspondence Address46 Av Niel
Paris
75017
France

Location

Registered AddressSuite 125 128 Aldersgate Street
London
EC1A 4AE
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Shareholders

1000 at £1Alain Szyndelman
100.00%
Ordinary

Financials

Year2014
Net Worth-£87,373
Cash£17,910
Current Liabilities£372,881

Accounts

Latest Accounts30 June 2010 (13 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

6 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
18 September 2014Voluntary strike-off action has been suspended (1 page)
8 July 2014First Gazette notice for voluntary strike-off (1 page)
24 December 2013Voluntary strike-off action has been suspended (1 page)
12 November 2013First Gazette notice for voluntary strike-off (1 page)
30 April 2013Voluntary strike-off action has been suspended (1 page)
19 February 2013First Gazette notice for voluntary strike-off (1 page)
3 April 2012Voluntary strike-off action has been suspended (1 page)
14 February 2012First Gazette notice for voluntary strike-off (1 page)
7 February 2012Application to strike the company off the register (3 pages)
5 October 2011Compulsory strike-off action has been discontinued (1 page)
4 October 2011First Gazette notice for compulsory strike-off (1 page)
29 September 2011Annual return made up to 4 June 2011 with a full list of shareholders
Statement of capital on 2011-09-29
  • GBP 1,000
(3 pages)
29 September 2011Annual return made up to 4 June 2011 with a full list of shareholders
Statement of capital on 2011-09-29
  • GBP 1,000
(3 pages)
29 September 2011Director's details changed for Alai Szyndelman on 28 June 2011 (2 pages)
16 June 2011Total exemption small company accounts made up to 30 June 2010 (9 pages)
5 November 2010Registered office address changed from Suite 125 456-458 Strand London Wc2R Odz on 5 November 2010 (1 page)
5 November 2010Registered office address changed from Suite 125 456-458 Strand London Wc2R Odz on 5 November 2010 (1 page)
13 July 2010Annual return made up to 4 June 2010 with a full list of shareholders (15 pages)
13 July 2010Annual return made up to 4 June 2010 with a full list of shareholders (15 pages)
19 April 2010Total exemption full accounts made up to 30 June 2009 (10 pages)
9 February 2010Termination of appointment of Jean Tressel as a director (2 pages)
9 January 2010Appointment of Alai Szyndelman as a director (2 pages)
6 October 2009Annual return made up to 4 June 2009 with a full list of shareholders (6 pages)
6 October 2009Annual return made up to 4 June 2009 with a full list of shareholders (6 pages)
2 July 2009Appointment terminated secretary luc abitbol (1 page)
18 June 2008Registered office changed on 18/06/2008 from dept 706 19-21 crawford street london W1H 1PJ (1 page)
4 June 2008Incorporation (17 pages)