Company NameCarousel Finance Limited
Company StatusDissolved
Company Number06863892
CategoryPrivate Limited Company
Incorporation Date31 March 2009(15 years, 1 month ago)
Dissolution Date31 March 2015 (9 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Alain Fontenla
Date of BirthMay 1974 (Born 50 years ago)
NationalityFrench
StatusClosed
Appointed11 October 2011(2 years, 6 months after company formation)
Appointment Duration3 years, 5 months (closed 31 March 2015)
RoleCompany Director
Country of ResidenceFrench
Correspondence AddressFlat 3 42 Queen's Gate Gardens
London
SW7 5ND
Director NameMr Christophe David Cornelie
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2009(same day as company formation)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressBridge House London Bridge
London
SE1 9QR
Secretary NameAmedia Ltd (Corporation)
StatusResigned
Appointed31 March 2009(same day as company formation)
Correspondence AddressSecond Floor Commerce House
6 London Street
London
W2 1HR

Location

Registered AddressFlat 3 42 Queen's Gate Gardens
London
SW7 5ND
RegionLondon
ConstituencyKensington
CountyGreater London
WardQueen's Gate
Built Up AreaGreater London

Shareholders

47.6k at £1Carousel Finance Sa
100.00%
Ordinary

Financials

Year2014
Turnover£51,338
Net Worth-£409
Cash£27,290
Current Liabilities£38,591

Accounts

Latest Accounts30 September 2010 (13 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

31 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
16 December 2014First Gazette notice for voluntary strike-off (1 page)
31 May 2014Compulsory strike-off action has been suspended (1 page)
8 April 2014First Gazette notice for voluntary strike-off (1 page)
24 September 2013Compulsory strike-off action has been suspended (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
7 November 2012Compulsory strike-off action has been suspended (1 page)
4 September 2012First Gazette notice for compulsory strike-off (1 page)
26 June 2012Registered office address changed from 31 Britannic Park 15 Yew Tree Road Moseley Birmingham B13 8NQ United Kingdom on 26 June 2012 (1 page)
6 December 2011Registered office address changed from Flat 4 Queen's Gate Terrace London SW7 5PH United Kingdom on 6 December 2011 (1 page)
6 December 2011Registered office address changed from Flat 4 Queen's Gate Terrace London SW7 5PH United Kingdom on 6 December 2011 (1 page)
5 December 2011Registered office address changed from Bridge House London Bridge London SE1 9QR England on 5 December 2011 (1 page)
5 December 2011Registered office address changed from Bridge House London Bridge London SE1 9QR England on 5 December 2011 (1 page)
12 October 2011Appointment of Mr Alain Fontenla as a director on 11 October 2011 (2 pages)
12 October 2011Termination of appointment of Christophe David Cornelie as a director on 11 October 2011 (1 page)
8 April 2011Total exemption full accounts made up to 30 September 2010 (8 pages)
6 April 2011Compulsory strike-off action has been discontinued (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
5 April 2011Annual return made up to 31 March 2011 with a full list of shareholders
Statement of capital on 2011-04-05
  • GBP 47,565
(4 pages)
6 August 2010Statement of capital following an allotment of shares on 1 December 2009
  • GBP 57,565
(3 pages)
6 August 2010Statement of capital following an allotment of shares on 1 December 2009
  • GBP 57,565
(3 pages)
1 August 2010Statement of capital following an allotment of shares on 1 December 2009
  • GBP 47,565
(3 pages)
1 August 2010Statement of capital following an allotment of shares on 1 December 2009
  • GBP 47,565
(3 pages)
25 May 2010123 inc cap (1 page)
25 May 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
26 April 2010Register(s) moved to registered inspection location (1 page)
23 April 2010Register inspection address has been changed (1 page)
22 April 2010Director's details changed for Mr Christophe David Cornelie on 1 November 2009 (2 pages)
22 April 2010Termination of appointment of Amedia Ltd as a secretary (1 page)
22 April 2010Director's details changed for Mr Christophe David Cornelie on 1 November 2009 (2 pages)
15 March 2010Current accounting period extended from 31 March 2010 to 30 September 2010 (1 page)
20 January 2010Statement of capital following an allotment of shares on 8 September 2009
  • GBP 27,565
(2 pages)
20 January 2010Statement of capital following an allotment of shares on 8 September 2009
  • GBP 27,565
(2 pages)
20 January 2010Statement of capital following an allotment of shares on 25 November 2009
  • GBP 20,000
(4 pages)
18 August 2009Registered office changed on 18/08/2009 from second floor commerce house 6 london street london W2 1HR england (1 page)
31 March 2009Incorporation (13 pages)