Company NameCarvit & Co Limited
Company StatusDissolved
Company Number08446177
CategoryPrivate Limited Company
Incorporation Date15 March 2013(11 years, 1 month ago)
Dissolution Date27 November 2018 (5 years, 4 months ago)
Previous Name25 St Pauls Way (Holdings) Ltd

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Keith Leonard Culverwell
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed18 March 2013(3 days after company formation)
Appointment Duration5 years, 8 months (closed 27 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Stradling Close
Barry
Vale Of Glamorgan
CF63 8FD
Wales
Director NameMr Irfan Ahmed Umarji
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address555-557 Cranbrook Road
Ilford
IG2 6HE

Location

Registered Address555/557 Cranbrook Road
Ilford
Essex
IG2 6HE
RegionLondon
ConstituencyIlford South
CountyGreater London
WardCranbrook
Built Up AreaGreater London

Shareholders

1 at £1Credali Celestina
50.00%
Ordinary
1 at £1Keith Leonard William Culverwell
50.00%
Ordinary

Financials

Year2014
Net Worth£2,583
Current Liabilities£19,055

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

17 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
1 August 2017First Gazette notice for voluntary strike-off (1 page)
24 July 2017Application to strike the company off the register (3 pages)
4 April 2017Confirmation statement made on 15 March 2017 with updates (7 pages)
11 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
13 April 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 2
(3 pages)
19 January 2016Registered office address changed from 18 st. Cyrus Road Colchester CO4 0NG to C/O Vision Consulting 555/557 Cranbrook Road Ilford Essex IG2 6HE on 19 January 2016 (1 page)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
3 June 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 2
(3 pages)
1 June 2015Second filing of AR01 previously delivered to Companies House made up to 15 March 2014 (16 pages)
14 May 2015Statement of capital following an allotment of shares on 15 March 2014
  • GBP 2
(4 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
19 September 2014Registered office address changed from 555-557 Cranbrook Road Ilford IG2 6HE to 18 St. Cyrus Road Colchester CO4 0NG on 19 September 2014 (1 page)
3 September 2014Company name changed 25 st pauls way (holdings) LTD\certificate issued on 03/09/14
  • NM01 ‐ Change of name by resolution
(3 pages)
23 May 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 01/06/2015
(4 pages)
22 May 2014Termination of appointment of Irfan Umarji as a director (1 page)
22 May 2014Appointment of Mr Keith Leonard Culverwell as a director (2 pages)
15 March 2013Incorporation (37 pages)