Company NameCarnabylondon Limited
Company StatusDissolved
Company Number08379428
CategoryPrivate Limited Company
Incorporation Date29 January 2013(11 years, 3 months ago)
Dissolution Date23 May 2017 (6 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMrs Lenka Lalikova
Date of BirthAugust 1977 (Born 46 years ago)
NationalitySlovakian
StatusClosed
Appointed17 July 2014(1 year, 5 months after company formation)
Appointment Duration2 years, 10 months (closed 23 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Brockham Drive
Ilford
Essex
IG2 6QW
Director NameMr Syed Nauman
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Brockham Drive
Ilford
IG2 6QW

Location

Registered Address21 Brockham Drive
Ilford
IG2 6QW
RegionLondon
ConstituencyIlford North
CountyGreater London
WardAldborough
Built Up AreaGreater London

Shareholders

100 at £1Syed Nauman
100.00%
Ordinary

Financials

Year2014
Turnover£1,473
Gross Profit-£258
Net Worth-£803
Cash£485
Current Liabilities£4,900

Accounts

Latest Accounts30 May 2016 (7 years, 11 months ago)
Next Accounts Due28 February 2018 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 May

Filing History

23 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
7 March 2017First Gazette notice for voluntary strike-off (1 page)
28 February 2017Application to strike the company off the register (3 pages)
14 February 2017Total exemption small company accounts made up to 30 May 2016 (4 pages)
7 February 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
6 February 2017Registered office address changed from 3rd Floor 207 Regent Street London W1B 3HH to 21 Brockham Drive Ilford IG2 6QW on 6 February 2017 (1 page)
22 February 2016Total exemption small company accounts made up to 30 May 2015 (8 pages)
9 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
(4 pages)
9 February 2016Register inspection address has been changed to 21 Brockham Drive Ilford Essex IG2 6QW (1 page)
9 February 2016Director's details changed for Mrs Lenka Lalikova on 1 July 2015 (2 pages)
2 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(3 pages)
23 October 2014Total exemption full accounts made up to 30 May 2014 (14 pages)
16 September 2014Previous accounting period extended from 31 January 2014 to 30 May 2014 (1 page)
18 July 2014Termination of appointment of Syed Nauman as a director on 17 July 2014 (1 page)
18 July 2014Appointment of Mrs Lenka Lalikova as a director on 17 July 2014 (2 pages)
18 July 2014Termination of appointment of a director (1 page)
17 July 2014Director's details changed for Mr Syed Nauman on 17 July 2014 (2 pages)
9 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-09
  • GBP 100
(3 pages)
29 January 2013Incorporation (24 pages)