CARACAL AGENCIES LIMITED

Register to unlock more data on OkredoRegister

CARACAL AGENCIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03709965

Incorporation date

08/02/1999

Size

Full

Contacts

Registered address

Registered address

C/O Mazars Llp Tower Bridge House, St Katherines Way, London E1W 4DDCopy
copy info iconCopy
See on map
Latest events (Record since 08/02/1999)
dot icon30/11/2010
Final Gazette dissolved following liquidation
dot icon31/08/2010
Return of final meeting in a members' voluntary winding up
dot icon05/02/2010
Registered office address changed from Logos Legal Services 42 New Broad Street London EC2M 1JD on 2010-02-06
dot icon21/01/2010
Appointment of a voluntary liquidator
dot icon21/01/2010
Declaration of solvency
dot icon21/01/2010
Resolutions
dot icon02/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon02/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon02/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon02/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon02/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon11/05/2009
Registered office changed on 12/05/2009 from 21 st. Thomas street bristol BS1 6JS united kingdom
dot icon08/05/2009
Compulsory strike-off action has been suspended
dot icon16/02/2009
First Gazette notice for compulsory strike-off
dot icon09/02/2009
Appointment Terminated Secretary petra putzier
dot icon16/10/2008
Auditor's resignation
dot icon28/08/2008
Appointment Terminated Director reza dehghani wright
dot icon26/08/2008
Memorandum and Articles of Association
dot icon26/08/2008
Director appointed basola valles
dot icon26/08/2008
Resolutions
dot icon19/08/2008
Registered office changed on 20/08/2008 from 37 shelton street covent garden london WC2H 9HN
dot icon28/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon20/07/2008
Return made up to 09/02/08; full list of members
dot icon14/01/2008
New secretary appointed
dot icon14/01/2008
Secretary resigned
dot icon10/07/2007
New secretary appointed
dot icon10/07/2007
Secretary resigned
dot icon21/06/2007
Return made up to 09/02/07; full list of members
dot icon14/05/2007
Particulars of mortgage/charge
dot icon08/05/2007
Particulars of mortgage/charge
dot icon05/02/2007
Full accounts made up to 2006-03-31
dot icon26/01/2007
Declaration of satisfaction of mortgage/charge
dot icon23/01/2007
Declaration of satisfaction of mortgage/charge
dot icon08/01/2007
Resolutions
dot icon02/01/2007
Particulars of mortgage/charge
dot icon07/11/2006
Registered office changed on 08/11/06 from: unit 1 barter road alder hills trade park poole dorset BH12 4BJ
dot icon10/04/2006
Miscellaneous
dot icon13/02/2006
Return made up to 09/02/06; full list of members
dot icon02/01/2006
Full accounts made up to 2005-03-31
dot icon18/12/2005
Director resigned
dot icon18/12/2005
Director resigned
dot icon18/12/2005
Director resigned
dot icon04/08/2005
Particulars of mortgage/charge
dot icon05/07/2005
Director resigned
dot icon01/07/2005
Particulars of mortgage/charge
dot icon31/05/2005
New director appointed
dot icon31/05/2005
New director appointed
dot icon31/05/2005
New director appointed
dot icon31/05/2005
New director appointed
dot icon31/05/2005
Director resigned
dot icon31/05/2005
New director appointed
dot icon20/04/2005
Return made up to 09/02/05; full list of members
dot icon20/04/2005
Director's particulars changed
dot icon17/04/2005
Secretary's particulars changed
dot icon07/03/2005
Particulars of mortgage/charge
dot icon03/02/2005
Accounts for a small company made up to 2004-03-31
dot icon05/08/2004
Declaration of satisfaction of mortgage/charge
dot icon05/08/2004
Declaration of satisfaction of mortgage/charge
dot icon05/08/2004
Declaration of satisfaction of mortgage/charge
dot icon05/08/2004
Declaration of satisfaction of mortgage/charge
dot icon23/06/2004
Particulars of mortgage/charge
dot icon21/06/2004
Particulars of mortgage/charge
dot icon01/04/2004
Auditor's resignation
dot icon02/02/2004
Accounts for a small company made up to 2003-03-31
dot icon02/02/2004
Return made up to 09/02/04; full list of members
dot icon02/02/2004
Director's particulars changed
dot icon02/02/2004
Location of register of members address changed
dot icon21/01/2004
Registered office changed on 22/01/04 from: unit 5 cortry close branksome business centre poole dorset BH12 4BQ
dot icon19/05/2003
Particulars of mortgage/charge
dot icon12/02/2003
Return made up to 09/02/03; full list of members
dot icon12/02/2003
Director's particulars changed
dot icon08/09/2002
Accounts for a small company made up to 2002-03-31
dot icon19/08/2002
Registered office changed on 20/08/02 from: unit 5 cortry close branksome business park poole dorset BH3 7HX
dot icon03/03/2002
New director appointed
dot icon03/03/2002
Director resigned
dot icon03/03/2002
Director resigned
dot icon12/02/2002
Return made up to 09/02/02; full list of members
dot icon12/02/2002
Director's particulars changed
dot icon22/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon27/11/2001
New secretary appointed
dot icon27/11/2001
Secretary resigned
dot icon21/08/2001
Particulars of mortgage/charge
dot icon29/03/2001
Particulars of mortgage/charge
dot icon14/02/2001
Return made up to 09/02/01; full list of members
dot icon14/02/2001
Secretary's particulars changed;director's particulars changed
dot icon14/12/2000
Accounts for a small company made up to 2000-03-31
dot icon23/11/2000
Director resigned
dot icon23/11/2000
Secretary resigned
dot icon23/11/2000
New secretary appointed
dot icon23/11/2000
Registered office changed on 24/11/00 from: russell house oxford road bournemouth dorset BH8 8EX
dot icon22/06/2000
S-div 19/06/00
dot icon22/06/2000
Registered office changed on 23/06/00 from: unit 5 cortry close branksome business centre poole dorset BH12 4BQ
dot icon22/06/2000
New secretary appointed
dot icon22/06/2000
Secretary resigned
dot icon22/06/2000
New director appointed
dot icon22/06/2000
Resolutions
dot icon22/06/2000
Resolutions
dot icon09/03/2000
Return made up to 09/02/00; full list of members
dot icon24/02/2000
Particulars of mortgage/charge
dot icon30/11/1999
Registered office changed on 01/12/99 from: schofields chartered accountants sun alliance house, 8-10 dean park crescent bournemouth dorset BH1 1HP
dot icon27/09/1999
Ad 03/09/99--------- £ si 98@1=98 £ ic 2/100
dot icon27/09/1999
New secretary appointed
dot icon27/09/1999
Secretary resigned
dot icon27/09/1999
Director resigned
dot icon08/05/1999
Accounting reference date extended from 29/02/00 to 31/03/00
dot icon25/04/1999
Registered office changed on 26/04/99 from: market chambers 123/124 high street southampton SO14 2AA
dot icon25/04/1999
New director appointed
dot icon08/03/1999
Registered office changed on 09/03/99 from: 16 churchill way cardiff CF1 4DX
dot icon08/03/1999
New director appointed
dot icon08/03/1999
New director appointed
dot icon08/03/1999
New secretary appointed
dot icon08/03/1999
Director resigned
dot icon08/03/1999
Secretary resigned
dot icon08/02/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2006
dot iconLast change occurred
30/03/2006

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2006
dot iconNext account date
30/03/2007
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SECRETARIAL APPOINTMENTS LIMITED
Nominee Secretary
09/02/1999 - 09/02/1999
16486
Sutherland, Nicola
Secretary
22/11/2001 - 10/07/2007
-
Dehghani Wright, Reza
Director
25/05/2005 - 17/05/2008
-
Perrichon, Florent
Secretary
10/07/2007 - 28/12/2007
-
Hadida, David
Director
25/05/2005 - 17/06/2005
-

Persons with Significant Control

0

No PSC data available.

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 CARACAL AGENCIES LIMITED

CARACAL AGENCIES LIMITED is an(a) Dissolved company incorporated on 08/02/1999 with the registered office located at C/O Mazars Llp Tower Bridge House, St Katherines Way, London E1W 4DD. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CARACAL AGENCIES LIMITED?

toggle

CARACAL AGENCIES LIMITED is currently Dissolved. It was registered on 08/02/1999 and dissolved on 30/11/2010.

Where is CARACAL AGENCIES LIMITED located?

toggle

CARACAL AGENCIES LIMITED is registered at C/O Mazars Llp Tower Bridge House, St Katherines Way, London E1W 4DD.

What does CARACAL AGENCIES LIMITED do?

toggle

CARACAL AGENCIES LIMITED operates in the Wholesale of clothing and footwear (51.42 - SIC 2003) sector.

What is the latest filing for CARACAL AGENCIES LIMITED?

toggle

The latest filing was on 30/11/2010: Final Gazette dissolved following liquidation.