Company NameCaravel Technical Consultants Limited
Company StatusDissolved
Company Number03250185
CategoryPrivate Limited Company
Incorporation Date16 September 1996(27 years, 7 months ago)
Dissolution Date2 July 2002 (21 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDavid Reginald Blamey
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed16 September 1996(same day as company formation)
RoleTechnical Consultant
Correspondence AddressBirkenweg 64
51503 Rosrath-Kleineichen
Germany
Foreign
Secretary NameGemma Louise Blamey
NationalityBritish
StatusClosed
Appointed16 September 1996(same day as company formation)
RoleCompany Director
Correspondence AddressBirkenweg 64
51503 Rosrath
Germany
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed16 September 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed16 September 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressVictoria House Alexandra Street
50
Southend On Sea Essex
SS1 1BN
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

2 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
5 March 2002First Gazette notice for voluntary strike-off (1 page)
23 January 2002Application for striking-off (2 pages)
29 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
3 October 2000Return made up to 16/09/00; full list of members (6 pages)
28 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
30 November 1999Return made up to 16/09/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
11 February 1999Return made up to 16/09/98; no change of members (4 pages)
11 February 1999Director's particulars changed (1 page)
11 February 1999Secretary's particulars changed (1 page)
22 July 1998Accounts for a small company made up to 31 March 1998 (7 pages)
23 October 1997Return made up to 16/09/97; full list of members (6 pages)
21 May 1997Accounts for a small company made up to 31 March 1997 (6 pages)
7 January 1997Director's particulars changed (1 page)
7 January 1997Secretary's particulars changed (1 page)
15 October 1996Accounting reference date shortened from 30/09/97 to 31/03/97 (1 page)
18 September 1996Registered office changed on 18/09/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
18 September 1996New director appointed (2 pages)
18 September 1996Secretary resigned (1 page)
18 September 1996Director resigned (1 page)
18 September 1996New secretary appointed (2 pages)
16 September 1996Incorporation (12 pages)