Company NameRobert Carey Limited
Company StatusDissolved
Company Number06857666
CategoryPrivate Limited Company
Incorporation Date25 March 2009(15 years, 1 month ago)
Dissolution Date14 July 2015 (8 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Robert Charles Trend
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2011(2 years after company formation)
Appointment Duration4 years, 3 months (closed 14 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBentinck House Bentinck Road
West Drayton
Middlesex
UB7 7RQ
Director NameMs Carey Louise Cotton
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Tadworth Street
Tadworth
Surrey
KT20 5RN
Director NameMr Robert Charles Trend
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Tadworth Street
Tadworth
Surrey
KT20 5RN

Contact

Websitewww.careyhomes.co.uk
Telephone01737 817979
Telephone regionRedhill

Location

Registered AddressBentinck House
Bentinck Road
West Drayton
Middlesex
UB7 7RQ
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardYiewsley
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Robert Charles Trend
100.00%
Ordinary

Financials

Year2014
Net Worth£20,370
Cash£19,869
Current Liabilities£55,821

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

14 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
14 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
31 March 2015First Gazette notice for voluntary strike-off (1 page)
31 March 2015First Gazette notice for voluntary strike-off (1 page)
17 September 2014Compulsory strike-off action has been suspended (1 page)
17 September 2014Compulsory strike-off action has been suspended (1 page)
8 July 2014First Gazette notice for voluntary strike-off (1 page)
8 July 2014First Gazette notice for voluntary strike-off (1 page)
24 December 2013Compulsory strike-off action has been suspended (1 page)
24 December 2013Compulsory strike-off action has been suspended (1 page)
12 November 2013First Gazette notice for voluntary strike-off (1 page)
12 November 2013First Gazette notice for voluntary strike-off (1 page)
25 April 2013Compulsory strike-off action has been suspended (1 page)
25 April 2013Compulsory strike-off action has been suspended (1 page)
19 February 2013First Gazette notice for compulsory strike-off (1 page)
19 February 2013First Gazette notice for compulsory strike-off (1 page)
25 October 2012Termination of appointment of Carey Cotton as a director (1 page)
25 October 2012Appointment of Mr Robert Charles Trend as a director (2 pages)
25 October 2012Appointment of Mr Robert Charles Trend as a director (2 pages)
25 October 2012Termination of appointment of Carey Cotton as a director (1 page)
3 March 2012Compulsory strike-off action has been suspended (1 page)
3 March 2012Compulsory strike-off action has been suspended (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
28 September 2011Current accounting period extended from 31 December 2011 to 31 March 2012 (1 page)
28 September 2011Current accounting period extended from 31 December 2011 to 31 March 2012 (1 page)
21 April 2011Annual return made up to 25 March 2011 with a full list of shareholders
Statement of capital on 2011-04-21
  • GBP 1
(3 pages)
21 April 2011Annual return made up to 25 March 2011 with a full list of shareholders
Statement of capital on 2011-04-21
  • GBP 1
(3 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
19 April 2010Director's details changed for Ms Carey Louise Cotton on 24 March 2010 (2 pages)
19 April 2010Director's details changed for Ms Carey Louise Cotton on 24 March 2010 (2 pages)
19 April 2010Annual return made up to 25 March 2010 with a full list of shareholders (4 pages)
19 April 2010Annual return made up to 25 March 2010 with a full list of shareholders (4 pages)
16 March 2010Previous accounting period shortened from 31 March 2010 to 31 December 2009 (1 page)
16 March 2010Previous accounting period shortened from 31 March 2010 to 31 December 2009 (1 page)
20 April 2009Appointment terminated director robert trend (1 page)
20 April 2009Appointment terminated director robert trend (1 page)
25 March 2009Incorporation (13 pages)
25 March 2009Incorporation (13 pages)