Company NameCartune Limited
Company StatusDissolved
Company Number03236363
CategoryPrivate Limited Company
Incorporation Date9 August 1996(27 years, 8 months ago)
Dissolution Date6 May 2003 (20 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameHelen Anne Moody
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed09 August 1996(same day as company formation)
RoleMental Nurse
Correspondence Address26 Willingale Avenue
Rayleigh
Essex
SS6 9HD
Secretary NameBelgravia Secretarial Services Limited (Corporation)
StatusClosed
Appointed21 May 1997(9 months, 2 weeks after company formation)
Appointment Duration5 years, 11 months (closed 06 May 2003)
Correspondence AddressThe Counting House
561 Daws Heath Road
Hadleigh
Essex
SS7 2NJ
Secretary NameMr Melvyn Leslie Field
NationalityBritish
StatusResigned
Appointed09 August 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Counting House
561 Daws Heath Road
Hadleigh
Essex
SS7 2NJ
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed09 August 1996(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed09 August 1996(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered Address561 Daws Heath Road
Hadleigh
Essex
SS7 2NJ
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardVictoria
Built Up AreaSouthend-on-Sea

Accounts

Latest Accounts31 August 2000 (23 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

6 May 2003Final Gazette dissolved via compulsory strike-off (1 page)
21 January 2003First Gazette notice for compulsory strike-off (1 page)
17 August 2001Return made up to 09/08/01; full list of members (6 pages)
4 July 2001Total exemption full accounts made up to 31 August 2000 (7 pages)
10 August 2000Return made up to 09/08/00; full list of members (6 pages)
9 August 2000Accounts for a small company made up to 31 August 1999 (7 pages)
13 October 1999Return made up to 09/08/99; no change of members (4 pages)
25 August 1999Accounts for a small company made up to 31 August 1998 (7 pages)
7 October 1998Return made up to 09/08/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 June 1998Accounts for a small company made up to 31 August 1997 (7 pages)
17 March 1997New director appointed (2 pages)
3 February 1997Registered office changed on 03/02/97 from: 372 old street london EC1V 9LT (1 page)
3 February 1997Secretary resigned (1 page)
3 February 1997Director resigned (1 page)
3 February 1997New secretary appointed (2 pages)
9 August 1996Incorporation (12 pages)