Company NameCarobull Limited
Company StatusDissolved
Company Number07152281
CategoryPrivate Limited Company
Incorporation Date10 February 2010(14 years, 2 months ago)
Dissolution Date8 January 2013 (11 years, 3 months ago)
Previous NameCaro Steakhouse Limited

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameMr Mark Jonathan Bull
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 37 Stadium Business Centre, North End Road
Wembley
Middlesex
HA9 0AT
Director NameMrs Paula Bull
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23a Craven Terrace
London
W2 3QH
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressUnit 37 Stadium Business Centre, North End Road
Wembley
Middlesex
HA9 0AT
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardTokyngton
Built Up AreaGreater London

Accounts

Latest Accounts28 February 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

8 January 2013Final Gazette dissolved via compulsory strike-off (1 page)
8 January 2013Final Gazette dissolved via compulsory strike-off (1 page)
11 September 2012First Gazette notice for compulsory strike-off (1 page)
11 September 2012First Gazette notice for compulsory strike-off (1 page)
8 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
8 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
12 October 2011Compulsory strike-off action has been discontinued (1 page)
12 October 2011Compulsory strike-off action has been discontinued (1 page)
11 October 2011First Gazette notice for compulsory strike-off (1 page)
11 October 2011First Gazette notice for compulsory strike-off (1 page)
6 October 2011Annual return made up to 14 May 2011 with a full list of shareholders
Statement of capital on 2011-10-06
  • GBP 100
(3 pages)
6 October 2011Registered office address changed from Unit 37 Stadium Business Centre, North End Road Wembley Middlesex HA9 0AT England on 6 October 2011 (1 page)
6 October 2011Registered office address changed from 6 College Manisons Winchester Avenue London NW6 7TY United Kingdom on 6 October 2011 (1 page)
6 October 2011Registered office address changed from Unit 37 Stadium Business Centre, North End Road Wembley Middlesex HA9 0AT England on 6 October 2011 (1 page)
6 October 2011Annual return made up to 14 May 2011 with a full list of shareholders
Statement of capital on 2011-10-06
  • GBP 100
(3 pages)
6 October 2011Registered office address changed from 6 College Manisons Winchester Avenue London NW6 7TY United Kingdom on 6 October 2011 (1 page)
6 October 2011Registered office address changed from 6 College Manisons Winchester Avenue London NW6 7TY United Kingdom on 6 October 2011 (1 page)
6 October 2011Registered office address changed from Unit 37 Stadium Business Centre, North End Road Wembley Middlesex HA9 0AT England on 6 October 2011 (1 page)
8 September 2011Registered office address changed from 23a Craven Terrace London W2 3QH United Kingdom on 8 September 2011 (1 page)
8 September 2011Registered office address changed from 23a Craven Terrace London W2 3QH United Kingdom on 8 September 2011 (1 page)
8 September 2011Registered office address changed from 23a Craven Terrace London W2 3QH United Kingdom on 8 September 2011 (1 page)
14 May 2010Annual return made up to 14 May 2010 with a full list of shareholders (4 pages)
14 May 2010Annual return made up to 14 May 2010 with a full list of shareholders (4 pages)
12 May 2010Statement of capital following an allotment of shares on 10 February 2010
  • GBP 100
(2 pages)
12 May 2010Statement of capital following an allotment of shares on 10 February 2010
  • GBP 100
(2 pages)
12 April 2010Company name changed caro steakhouse LIMITED\certificate issued on 12/04/10
  • CONNOT ‐
(3 pages)
12 April 2010Company name changed caro steakhouse LIMITED\certificate issued on 12/04/10
  • CONNOT ‐ Change of name notice
(3 pages)
26 March 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-18
(1 page)
26 March 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-18
(1 page)
19 March 2010Termination of appointment of Paula Bull as a director (1 page)
19 March 2010Termination of appointment of Paula Bull as a director (1 page)
3 March 2010Appointment of Mr Mark Jonathan Bull as a director (2 pages)
3 March 2010Appointment of Mrs Paula Bull as a director (2 pages)
3 March 2010Appointment of Mrs Paula Bull as a director (2 pages)
3 March 2010Appointment of Mr Mark Jonathan Bull as a director (2 pages)
10 February 2010Incorporation (31 pages)
10 February 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
10 February 2010Incorporation (31 pages)
10 February 2010Termination of appointment of Yomtov Jacobs as a director (1 page)