London
EC1N 8HX
Director Name | Mrs Annie Farley-Kijowska |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 July 2013(1 year, 8 months after company formation) |
Appointment Duration | 7 years, 10 months (closed 01 June 2021) |
Role | Services For Architecture And Design |
Country of Residence | United Kingdom |
Correspondence Address | 17 Aubrey House 7 Maida Avenue London W2 1TQ |
Director Name | Ms Hajir Kheder |
---|---|
Date of Birth | December 1989 (Born 34 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 September 2014(2 years, 9 months after company formation) |
Appointment Duration | 6 years, 9 months (closed 01 June 2021) |
Role | Post Graduate Student |
Country of Residence | England |
Correspondence Address | 105 Banstead Road Banstead Road Carshalton Surrey SM5 3NP |
Director Name | Mr John Worthington |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 November 2016(5 years after company formation) |
Appointment Duration | 4 years, 6 months (closed 01 June 2021) |
Role | Independent Consultant |
Country of Residence | England |
Correspondence Address | 16 Highgate Spinney Highgate Spinney, Crescent Roa London N8 8AR |
Director Name | Ms Adrianna Massidda |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | Argentine + Italy |
Status | Closed |
Appointed | 22 November 2016(5 years after company formation) |
Appointment Duration | 4 years, 6 months (closed 01 June 2021) |
Role | Architect And Ucl Teaching Fellow, Bartlett School |
Country of Residence | England |
Correspondence Address | 351 Balfour Road 35a Balfour Road London SW19 1JU |
Director Name | Dr Noha Alaa Nour El-Din Nasser |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 November 2016(5 years after company formation) |
Appointment Duration | 4 years, 6 months (closed 01 June 2021) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 54 Preston Road Preston Road Wembley HA9 8LA |
Director Name | Ms Jude Merry |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2013(1 year, 8 months after company formation) |
Appointment Duration | 1 day (resigned 27 July 2013) |
Role | Ctc Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 27 5 Rathbone Market Barking Road London E16 1EH |
Director Name | Mr Mitesh Chauhan |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2013(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 02 September 2014) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 189 Lathom Road East Ham London E6 2DZ |
Director Name | Ms Gala Pujol-Freixer |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 26 July 2013(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 03 February 2015) |
Role | Independent Arts Manager |
Country of Residence | United Kingdom |
Correspondence Address | 27 South Hill Road Liverpool L8 9RY |
Director Name | Ms Lisa Ashurst |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2013(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 January 2017) |
Role | Development Manager |
Country of Residence | United Kingdom |
Correspondence Address | 610 Box Works 4 Worsley Street Manchester M15 4NU |
Director Name | Ms Michele Haniotis |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 25 September 2013(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 January 2017) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | 6 Doughty Mews Doughty Mews London WC1N 2PG |
Website | www.caravanserai.org.uk |
---|
Registered Address | 6 Doughty Mews Doughty Mews London WC1N 2PG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £37,266 |
Net Worth | £6,947 |
Cash | £5,947 |
Current Liabilities | £1,280 |
Latest Accounts | 30 November 2019 (4 years, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 November |
1 June 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 March 2021 | First Gazette notice for voluntary strike-off (1 page) |
8 March 2021 | Application to strike the company off the register (2 pages) |
22 December 2020 | Micro company accounts made up to 30 November 2019 (3 pages) |
18 February 2020 | Confirmation statement made on 18 February 2020 with no updates (3 pages) |
28 August 2019 | Micro company accounts made up to 30 November 2018 (2 pages) |
13 February 2019 | Confirmation statement made on 3 February 2019 with no updates (3 pages) |
14 March 2018 | Micro company accounts made up to 30 November 2017 (2 pages) |
14 February 2018 | Confirmation statement made on 3 February 2018 with no updates (3 pages) |
11 October 2017 | Director's details changed for Ms Adrianna Massidda on 10 June 2017 (2 pages) |
11 October 2017 | Director's details changed for Ms Adrianna Massidda on 10 June 2017 (2 pages) |
8 February 2017 | Director's details changed for Ms Adrianna Massidda on 1 February 2017 (2 pages) |
8 February 2017 | Termination of appointment of Lisa Ashurst as a director on 31 January 2017 (1 page) |
8 February 2017 | Termination of appointment of Lisa Ashurst as a director on 31 January 2017 (1 page) |
8 February 2017 | Director's details changed for Ms Adrianna Massidda on 1 February 2017 (2 pages) |
8 February 2017 | Termination of appointment of Michele Haniotis as a director on 31 January 2017 (1 page) |
8 February 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
8 February 2017 | Confirmation statement made on 3 February 2017 with updates (4 pages) |
8 February 2017 | Confirmation statement made on 3 February 2017 with updates (4 pages) |
8 February 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
8 February 2017 | Termination of appointment of Michele Haniotis as a director on 31 January 2017 (1 page) |
23 November 2016 | Appointment of Ms Adrianna Massidda as a director on 22 November 2016 (2 pages) |
23 November 2016 | Appointment of Ms Adrianna Massidda as a director on 22 November 2016 (2 pages) |
22 November 2016 | Appointment of Ms Noha Nasser as a director on 22 November 2016 (2 pages) |
22 November 2016 | Appointment of Mr John Worthington as a director on 22 November 2016 (2 pages) |
22 November 2016 | Appointment of Mr John Worthington as a director on 22 November 2016 (2 pages) |
22 November 2016 | Registered office address changed from 5 Hatton Wall London EC1N 8HX to 6 Doughty Mews Doughty Mews London WC1N 2PG on 22 November 2016 (1 page) |
22 November 2016 | Registered office address changed from 5 Hatton Wall London EC1N 8HX to 6 Doughty Mews Doughty Mews London WC1N 2PG on 22 November 2016 (1 page) |
22 November 2016 | Appointment of Ms Noha Nasser as a director on 22 November 2016 (2 pages) |
4 February 2016 | Annual return made up to 3 February 2016 no member list (6 pages) |
4 February 2016 | Annual return made up to 3 February 2016 no member list (6 pages) |
3 February 2016 | Termination of appointment of Gala Pujol-Freixer as a director on 3 February 2015 (1 page) |
3 February 2016 | Termination of appointment of Gala Pujol-Freixer as a director on 3 February 2015 (1 page) |
21 December 2015 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
21 December 2015 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
19 February 2015 | Total exemption full accounts made up to 30 November 2014 (6 pages) |
19 February 2015 | Total exemption full accounts made up to 30 November 2014 (6 pages) |
3 December 2014 | Annual return made up to 22 November 2014 no member list (7 pages) |
3 December 2014 | Annual return made up to 22 November 2014 no member list (7 pages) |
12 October 2014 | Termination of appointment of Mitesh Chauhan as a director on 2 September 2014 (1 page) |
12 October 2014 | Termination of appointment of Mitesh Chauhan as a director on 2 September 2014 (1 page) |
12 October 2014 | Appointment of Ms Hajir Kheder as a director on 2 September 2014 (2 pages) |
12 October 2014 | Appointment of Ms Hajir Kheder as a director on 2 September 2014 (2 pages) |
12 October 2014 | Appointment of Ms Hajir Kheder as a director on 2 September 2014 (2 pages) |
12 October 2014 | Termination of appointment of Mitesh Chauhan as a director on 2 September 2014 (1 page) |
9 June 2014 | Statement of company's objects (2 pages) |
9 June 2014 | Statement of company's objects (2 pages) |
9 June 2014 | Resolutions
|
9 June 2014 | Memorandum and Articles of Association (13 pages) |
9 June 2014 | Resolutions
|
9 June 2014 | Memorandum and Articles of Association (13 pages) |
18 December 2013 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
18 December 2013 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
11 December 2013 | Annual return made up to 22 November 2013 no member list (7 pages) |
11 December 2013 | Annual return made up to 22 November 2013 no member list (7 pages) |
24 November 2013 | Termination of appointment of Jude Merry as a director (1 page) |
24 November 2013 | Termination of appointment of Jude Merry as a director (1 page) |
9 October 2013 | Appointment of Ms Michele Haniotis as a director (2 pages) |
9 October 2013 | Appointment of Ms Michele Haniotis as a director (2 pages) |
15 August 2013 | Appointment of Ms Jude Merry as a director (2 pages) |
15 August 2013 | Appointment of Ms Jude Merry as a director (2 pages) |
14 August 2013 | Appointment of Ms Gala Pujol-Freixer as a director (2 pages) |
14 August 2013 | Appointment of Ms Lisa Ashurst as a director (2 pages) |
14 August 2013 | Appointment of Ms Gala Pujol-Freixer as a director (2 pages) |
14 August 2013 | Appointment of Mr Mitesh Chauhan as a director (2 pages) |
14 August 2013 | Appointment of Mrs Annie Farley-Kijowska as a director (2 pages) |
14 August 2013 | Appointment of Ms Lisa Ashurst as a director (2 pages) |
14 August 2013 | Appointment of Mrs Annie Farley-Kijowska as a director (2 pages) |
14 August 2013 | Appointment of Mr Mitesh Chauhan as a director (2 pages) |
9 April 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
9 April 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
5 December 2012 | Annual return made up to 22 November 2012 no member list (2 pages) |
5 December 2012 | Annual return made up to 22 November 2012 no member list (2 pages) |
22 November 2011 | Incorporation (18 pages) |
22 November 2011 | Incorporation (18 pages) |