Company NameCarr's Funeral Services Limited
Company StatusDissolved
Company Number07283299
CategoryPrivate Limited Company
Incorporation Date14 June 2010(13 years, 10 months ago)
Dissolution Date29 July 2014 (9 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9303Funeral and related activities
SIC 96030Funeral and related activities

Directors

Director NameMr Nicholas Justin Kenneth Carr
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2010(same day as company formation)
RoleFuneral Director
Country of ResidenceEngland
Correspondence Address36 Pockthorpe Gate
Norwich
NR3 1TU
Secretary NameMrs Tang He'I Carr
StatusClosed
Appointed30 November 2011(1 year, 5 months after company formation)
Appointment Duration2 years, 8 months (closed 29 July 2014)
RoleCompany Director
Correspondence Address198 St. Ann's Road
South Tottenham
London
N15 5RP
Director NameGraham Saunders
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2010(same day as company formation)
RoleFuneral Director
Country of ResidenceUnited Kingdom
Correspondence Address3f4 Thorney Bay Road
Canvey Island
Essex
SS8 0DB
Secretary NameGraham Saunders
StatusResigned
Appointed14 June 2010(same day as company formation)
RoleCompany Director
Correspondence Address3f4 Thorney Bay Road
Canvey Island
Essex
SS8 0DB
Secretary NameKenneth Peter Guilder
NationalityBritish
StatusResigned
Appointed03 September 2010(2 months, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 30 November 2011)
RoleCompany Director
Correspondence Address8 Grannery Court
Great Dunmow
Essex
CM16 1BN

Location

Registered AddressVtv Associates
198 St. Ann's Road South Tottenham
London
N15 5RP
RegionLondon
ConstituencyTottenham
CountyGreater London
WardSt Ann's
Built Up AreaGreater London

Shareholders

50 at £1Nicholas Carr
50.00%
Ordinary
50 at £1Tan He'i Carr
50.00%
Ordinary

Financials

Year2014
Net Worth£100
Current Liabilities£22

Accounts

Latest Accounts30 June 2011 (12 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

29 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
15 April 2014First Gazette notice for compulsory strike-off (1 page)
26 July 2013Compulsory strike-off action has been suspended (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
25 October 2012Registered office address changed from C/O Walters and Tufnell 122 New London Road Chelmsford Essex CM2 0RG United Kingdom on 25 October 2012 (2 pages)
29 August 2012Annual return made up to 14 June 2012 with a full list of shareholders
Statement of capital on 2012-08-29
  • GBP 100
(3 pages)
29 August 2012Director's details changed for Nicholas Carr on 29 August 2012 (2 pages)
21 May 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
22 December 2011Registered office address changed from Grovedell House 15 Knightswick Road Canvey Island Essex SS8 9PA on 22 December 2011 (1 page)
22 December 2011Appointment of Mrs Tang He'i Carr as a secretary (1 page)
22 December 2011Termination of appointment of Kenneth Guilder as a secretary (1 page)
10 December 2011Compulsory strike-off action has been discontinued (1 page)
7 December 2011Annual return made up to 14 June 2011 with a full list of shareholders (4 pages)
18 October 2011First Gazette notice for compulsory strike-off (1 page)
17 September 2010Appointment of Kenneth Peter Guilder as a secretary (3 pages)
9 September 2010Termination of appointment of Graham Saunders as a director (2 pages)
9 September 2010Termination of appointment of Graham Saunders as a secretary (2 pages)
14 June 2010Incorporation (34 pages)