CARA LONDON LIMITED

Register to unlock more data on OkredoRegister

CARA LONDON LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01455937

Incorporation date

23/10/1979

Size

Total Exemption Small

Contacts

Registered address

Registered address

The Old Exchange, 234 Southchurch Road, Southend On Sea SS1 2EGCopy
copy info iconCopy
See on map
Latest events (Record since 22/06/1987)
dot icon05/04/2023
Final Gazette dissolved following liquidation
dot icon05/01/2023
Return of final meeting in a creditors' voluntary winding up
dot icon27/10/2022
Removal of liquidator by court order
dot icon27/10/2022
Appointment of a voluntary liquidator
dot icon12/11/2021
Liquidators' statement of receipts and payments to 2021-11-08
dot icon23/12/2020
Liquidators' statement of receipts and payments to 2020-11-08
dot icon10/01/2020
Liquidators' statement of receipts and payments to 2019-11-08
dot icon19/01/2019
Liquidators' statement of receipts and payments to 2018-11-08
dot icon04/12/2017
Notice to Registrar of Companies of Notice of disclaimer
dot icon04/12/2017
Notice to Registrar of Companies of Notice of disclaimer
dot icon04/12/2017
Notice to Registrar of Companies of Notice of disclaimer
dot icon04/12/2017
Notice to Registrar of Companies of Notice of disclaimer
dot icon04/12/2017
Notice to Registrar of Companies of Notice of disclaimer
dot icon27/11/2017
Registered office address changed from 4 Thames Court Goring Reading RG8 9AQ to The Old Exchange 234 Southchurch Road Southend on Sea SS1 2EG on 2017-11-27
dot icon24/11/2017
Statement of affairs
dot icon24/11/2017
Appointment of a voluntary liquidator
dot icon24/11/2017
Resolutions
dot icon21/08/2017
Termination of appointment of Penelope Joan Websell as a secretary on 2017-07-14
dot icon15/06/2017
Confirmation statement made on 2017-05-21 with updates
dot icon08/02/2017
Current accounting period extended from 2017-01-31 to 2017-06-30
dot icon20/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon11/07/2016
Annual return made up to 2016-05-21 with full list of shareholders
dot icon30/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon02/07/2015
Annual return made up to 2015-05-21 with full list of shareholders
dot icon02/07/2015
Registered office address changed from 4 Thames Court Thames Court Goring Oxordshire RG8 9AQ to 4 Thames Court Goring Reading RG8 9AQ on 2015-07-02
dot icon31/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon21/05/2014
Annual return made up to 2014-05-21 with full list of shareholders
dot icon30/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon09/07/2013
Annual return made up to 2013-05-21 with full list of shareholders
dot icon30/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon24/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon24/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon15/06/2012
Annual return made up to 2012-05-21 with full list of shareholders
dot icon15/06/2012
Appointment of Miss Emma Pells as a secretary
dot icon06/06/2012
Registered office address changed from 12 Albury Close Reading Berkshire RG30 1BD on 2012-06-06
dot icon03/01/2012
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 2
dot icon03/01/2012
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 3
dot icon31/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon24/05/2011
Annual return made up to 2011-05-21 with full list of shareholders
dot icon29/03/2011
Annual return made up to 2010-05-22 with full list of shareholders
dot icon13/10/2010
Annual return made up to 2010-05-21 with full list of shareholders
dot icon13/10/2010
Secretary's details changed for Penelope Joan Websell on 2010-01-01
dot icon13/10/2010
Secretary's details changed for Mr James Donald Sommerville on 2010-01-01
dot icon13/10/2010
Director's details changed for Mr James Donald Sommerville on 2010-01-01
dot icon09/10/2010
Compulsory strike-off action has been discontinued
dot icon07/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon14/09/2010
First Gazette notice for compulsory strike-off
dot icon07/11/2009
Particulars of a mortgage or charge / charge no: 4
dot icon12/08/2009
Total exemption small company accounts made up to 2009-01-31
dot icon29/06/2009
Return made up to 21/05/09; full list of members
dot icon19/06/2009
Compulsory strike-off action has been discontinued
dot icon18/06/2009
Return made up to 21/05/08; full list of members
dot icon18/06/2009
Appointment terminated director martha sommerville
dot icon12/05/2009
First Gazette notice for compulsory strike-off
dot icon14/05/2008
Accounts for a small company made up to 2008-01-31
dot icon17/03/2008
Ad 31/01/08\gbp si 201049@1=201049\gbp ic 5000/206049\
dot icon17/01/2008
Nc inc already adjusted 23/11/07
dot icon17/01/2008
Resolutions
dot icon17/01/2008
Resolutions
dot icon01/12/2007
Accounts for a small company made up to 2007-01-31
dot icon03/09/2007
Return made up to 21/05/07; no change of members
dot icon11/12/2006
Accounts for a small company made up to 2006-01-31
dot icon26/07/2006
Registered office changed on 26/07/06 from: 11 albury close reading berkshire RG30 1BD
dot icon19/05/2006
Return made up to 21/05/06; full list of members
dot icon29/07/2005
Accounts for a small company made up to 2005-01-31
dot icon13/05/2005
Return made up to 21/05/05; full list of members
dot icon26/11/2004
Accounts for a small company made up to 2004-01-31
dot icon26/10/2004
Return made up to 21/05/04; full list of members
dot icon12/11/2003
New secretary appointed
dot icon16/08/2003
Accounts for a small company made up to 2003-01-31
dot icon13/08/2003
Return made up to 21/05/03; full list of members
dot icon01/07/2003
Particulars of mortgage/charge
dot icon10/04/2003
Accounting reference date shortened from 31/07/03 to 31/01/03
dot icon14/02/2003
Full accounts made up to 2001-01-31
dot icon06/02/2003
Accounts for a small company made up to 2002-07-31
dot icon10/09/2002
Return made up to 21/05/02; full list of members
dot icon21/08/2002
Accounting reference date extended from 31/01/02 to 31/07/02
dot icon19/02/2002
Return made up to 21/05/01; full list of members
dot icon04/02/2002
Registered office changed on 04/02/02 from: unit 32 the maltings charlton trading estate shepton mallet somerset BA4 5QE
dot icon04/04/2001
Accounts for a small company made up to 2000-01-31
dot icon14/03/2001
Return made up to 21/05/00; full list of members
dot icon23/03/2000
Accounts for a small company made up to 1999-01-31
dot icon23/03/2000
Registered office changed on 23/03/00 from: 1 north street caversham reading berkshire RG4 8JA
dot icon09/06/1999
Return made up to 21/05/99; full list of members
dot icon20/11/1998
Accounts for a small company made up to 1998-01-31
dot icon03/07/1998
Return made up to 21/05/98; no change of members
dot icon25/09/1997
Accounts for a small company made up to 1997-01-31
dot icon21/05/1997
Return made up to 21/05/97; no change of members
dot icon27/01/1997
Registered office changed on 27/01/97 from: 1,priory avenue caversham reading berks. RG4 7SE
dot icon14/11/1996
Accounts for a small company made up to 1996-01-31
dot icon23/05/1996
Return made up to 21/05/96; full list of members
dot icon28/11/1995
Accounts for a small company made up to 1995-01-31
dot icon02/08/1995
Particulars of mortgage/charge
dot icon18/05/1995
Return made up to 21/05/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon04/08/1994
Accounts for a small company made up to 1994-02-28
dot icon04/08/1994
Accounting reference date shortened from 28/02 to 31/01
dot icon12/07/1994
Secretary resigned;new secretary appointed
dot icon16/06/1994
Return made up to 21/05/94; no change of members
dot icon09/12/1993
Accounts for a small company made up to 1993-02-28
dot icon09/12/1993
Return made up to 21/05/93; full list of members
dot icon24/07/1992
Accounts for a small company made up to 1992-02-29
dot icon24/07/1992
Return made up to 21/05/92; no change of members
dot icon08/11/1991
Return made up to 31/05/91; no change of members
dot icon25/10/1991
Accounts for a small company made up to 1991-02-28
dot icon11/06/1990
Accounts for a small company made up to 1990-02-28
dot icon11/06/1990
Return made up to 21/05/90; full list of members
dot icon11/01/1990
Certificate of change of name
dot icon04/12/1989
Declaration of satisfaction of mortgage/charge
dot icon12/09/1989
Return made up to 19/07/89; full list of members
dot icon11/09/1989
Registered office changed on 11/09/89 from: 1 priory avenue caversham reading berkshire RG4 7SE
dot icon27/07/1989
Accounts for a small company made up to 1989-02-28
dot icon17/01/1989
Accounts for a small company made up to 1988-02-28
dot icon17/01/1989
Return made up to 30/05/88; full list of members
dot icon26/05/1988
Certificate of change of name
dot icon26/04/1988
Particulars of mortgage/charge
dot icon24/02/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon22/06/1987
Return made up to 28/02/86; no change of members
dot icon22/06/1987
Full accounts made up to 1986-02-28

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2016
dot iconLast change occurred
31/01/2016

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/01/2016
dot iconNext account date
31/01/2017
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

0

No officers data available.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CARA LONDON LIMITED

CARA LONDON LIMITED is an(a) Dissolved company incorporated on 23/10/1979 with the registered office located at The Old Exchange, 234 Southchurch Road, Southend On Sea SS1 2EG. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CARA LONDON LIMITED?

toggle

CARA LONDON LIMITED is currently Dissolved. It was registered on 23/10/1979 and dissolved on 05/04/2023.

Where is CARA LONDON LIMITED located?

toggle

CARA LONDON LIMITED is registered at The Old Exchange, 234 Southchurch Road, Southend On Sea SS1 2EG.

What does CARA LONDON LIMITED do?

toggle

CARA LONDON LIMITED operates in the Retail sale of footwear in specialised stores (47.72/1 - SIC 2007) sector.

What is the latest filing for CARA LONDON LIMITED?

toggle

The latest filing was on 05/04/2023: Final Gazette dissolved following liquidation.