CARSELECT LIMITED

Register to unlock more data on OkredoRegister

CARSELECT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03985813

Incorporation date

27/04/2000

Size

Dormant

Contacts

Registered address

Registered address

25 Gresham Street, London, EC2V 7HNCopy
copy info iconCopy
See on map
Latest events (Record since 27/04/2000)
dot icon25/03/2013
Final Gazette dissolved via voluntary strike-off
dot icon24/01/2013
Director's details changed for Mr Claude Kwasi Sarfo-Agyare on 2013-01-24
dot icon10/12/2012
First Gazette notice for voluntary strike-off
dot icon28/11/2012
Application to strike the company off the register
dot icon20/06/2012
Termination of appointment of Martin Kenneth Staples as a director on 2012-06-06
dot icon20/06/2012
Appointment of Mr Claude Kwasi Sarfo-Agyare as a director on 2012-06-06
dot icon10/06/2012
Accounts for a dormant company made up to 2011-12-31
dot icon07/05/2012
Annual return made up to 2012-04-28 with full list of shareholders
dot icon28/02/2012
Appointment of Lloyds Secretaries Limited as a secretary on 2012-02-28
dot icon22/09/2011
Appointment of Mr Christopher Sutton as a director on 2011-09-01
dot icon22/09/2011
Appointment of Mr Martin Kenneth Staples as a director on 2011-09-06
dot icon21/09/2011
Termination of appointment of Timothy Mark Blackwell as a director on 2011-09-19
dot icon21/09/2011
Termination of appointment of Adrian Patrick White as a director on 2011-09-19
dot icon02/05/2011
Annual return made up to 2011-04-28 with full list of shareholders
dot icon07/04/2011
Amended accounts for a dormant company made up to 2010-12-31
dot icon27/03/2011
Accounts for a dormant company made up to 2010-12-31
dot icon31/05/2010
Annual return made up to 2010-04-28 with full list of shareholders
dot icon03/03/2010
Termination of appointment of Stephen Hopkins as a secretary
dot icon28/02/2010
Accounts for a dormant company made up to 2009-12-31
dot icon23/02/2010
Appointment of Mr Stephen John Hopkins as a secretary
dot icon12/01/2010
Termination of appointment of Deborah Saunders as a secretary
dot icon03/11/2009
Director's details changed for Mr Timothy Mark Blackwell on 2009-10-01
dot icon29/10/2009
Director's details changed for Mr Adrian Patrick White on 2009-10-01
dot icon02/07/2009
Accounts made up to 2008-12-31
dot icon05/05/2009
Return made up to 28/04/09; full list of members
dot icon30/06/2008
Accounts made up to 2007-12-31
dot icon20/05/2008
Director appointed mr adrian patrick white
dot icon12/05/2008
Appointment Terminated Director michael kilbee
dot icon29/04/2008
Return made up to 28/04/08; full list of members
dot icon04/10/2007
New director appointed
dot icon02/10/2007
Director resigned
dot icon27/06/2007
Accounts made up to 2006-12-31
dot icon29/04/2007
Return made up to 28/04/07; full list of members
dot icon11/01/2007
Secretary's particulars changed
dot icon21/12/2006
Director resigned
dot icon08/08/2006
Accounts made up to 2005-12-31
dot icon08/05/2006
Return made up to 28/04/06; full list of members
dot icon17/05/2005
Return made up to 28/04/05; full list of members
dot icon12/05/2005
Resolutions
dot icon12/05/2005
Resolutions
dot icon22/03/2005
Accounts made up to 2004-12-31
dot icon02/03/2005
Director's particulars changed
dot icon25/11/2004
Director's particulars changed
dot icon16/06/2004
Accounts made up to 2003-12-31
dot icon07/05/2004
Return made up to 28/04/04; full list of members
dot icon25/04/2004
Director's particulars changed
dot icon11/06/2003
Accounts made up to 2002-12-31
dot icon09/05/2003
Return made up to 28/04/03; full list of members
dot icon02/04/2003
Registered office changed on 03/04/03 from: 71 lombard street london EC3P 3BS
dot icon09/10/2002
Certificate of change of name
dot icon08/10/2002
Accounts made up to 2001-12-31
dot icon07/05/2002
Return made up to 28/04/02; full list of members
dot icon14/02/2002
Registered office changed on 15/02/02 from: 24-26 newport road cardiff CF24 0SR
dot icon07/02/2002
Location of register of directors' interests
dot icon07/02/2002
Location of register of members
dot icon15/01/2002
Director's particulars changed
dot icon09/01/2002
Secretary resigned
dot icon09/01/2002
New secretary appointed
dot icon02/08/2001
Accounts made up to 2000-12-31
dot icon20/05/2001
Return made up to 28/04/01; full list of members
dot icon30/10/2000
Director resigned
dot icon30/10/2000
Director resigned
dot icon30/10/2000
Director resigned
dot icon30/10/2000
New director appointed
dot icon30/10/2000
New director appointed
dot icon30/10/2000
New director appointed
dot icon30/10/2000
Accounting reference date shortened from 30/04/01 to 31/12/00
dot icon27/04/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2011
dot iconLast change occurred
30/12/2011

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2011
dot iconNext account date
30/12/2012
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Saunders, Deborah Ann
Secretary
18/12/2001 - 05/01/2010
78
Potts, David Keith
Director
25/10/2000 - 27/09/2007
124
Mcdermott, Martin
Director
27/04/2000 - 25/10/2000
197
Davies, John Lewis
Director
25/10/2000 - 17/12/2006
148
Kilbee, Michael Peter
Director
25/10/2000 - 29/04/2008
112

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 CARSELECT LIMITED

CARSELECT LIMITED is an(a) Dissolved company incorporated on 27/04/2000 with the registered office located at 25 Gresham Street, London, EC2V 7HN. There are currently 3 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 CARSELECT LIMITED?

toggle

CARSELECT LIMITED is currently Dissolved. It was registered on 27/04/2000 and dissolved on 25/03/2013.

Where is CARSELECT LIMITED located?

toggle

CARSELECT LIMITED is registered at 25 Gresham Street, London, EC2V 7HN.

What does CARSELECT LIMITED do?

toggle

CARSELECT LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CARSELECT LIMITED?

toggle

The latest filing was on 25/03/2013: Final Gazette dissolved via voluntary strike-off.