Company NameCartrite Limited
Company StatusDissolved
Company Number03564092
CategoryPrivate Limited Company
Incorporation Date14 May 1998(25 years, 10 months ago)
Dissolution Date29 January 2008 (16 years, 2 months ago)
Previous NameFusion Interiors Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameLee Alan Picton
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed14 May 1998(same day as company formation)
RoleCarpenter
Correspondence Address62 Copperfield Gardens
Brentwood
Essex
CM14 4UE
Director NameSimon Charles Walker
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed14 May 1998(same day as company formation)
RoleInterior Decorator
Correspondence Address64 Wickham Crescent
Chelmsford
Essex
CM1 4WD
Secretary NameLee Alan Picton
NationalityBritish
StatusClosed
Appointed14 May 1998(same day as company formation)
RoleCarpenter
Correspondence Address62 Copperfield Gardens
Brentwood
Essex
CM14 4UE
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed14 May 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed14 May 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O B W Holman & Company
1st Floor Suite Enterprise House
10 Church Hill Loughton
Essex
IG10 1LA
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton St John's
Built Up AreaGreater London

Financials

Year2014
Net Worth£5,207
Current Liabilities£28,026

Accounts

Latest Accounts31 July 2005 (18 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

29 January 2008Final Gazette dissolved via compulsory strike-off (1 page)
10 February 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
2 September 2005Company name changed fusion interiors LIMITED\certificate issued on 02/09/05 (2 pages)
1 July 2005Accounting reference date extended from 31/05/05 to 31/07/05 (1 page)
26 May 2005Return made up to 14/05/05; full list of members (3 pages)
1 April 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
17 December 2004Secretary's particulars changed;director's particulars changed (1 page)
4 June 2004Return made up to 14/05/04; full list of members (7 pages)
15 March 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
11 March 2004Return made up to 14/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 April 2003Total exemption small company accounts made up to 31 May 2002 (4 pages)
7 June 2002Return made up to 14/05/02; full list of members (7 pages)
21 December 2001Total exemption small company accounts made up to 31 May 2001 (4 pages)
7 June 2001Return made up to 14/05/01; full list of members (6 pages)
2 April 2001Accounts for a small company made up to 31 May 2000 (4 pages)
13 June 2000Return made up to 14/05/00; full list of members (6 pages)
14 March 2000Accounts for a small company made up to 31 May 1999 (4 pages)
17 June 1999Ad 14/05/98--------- £ si 100@1 (2 pages)
16 June 1999Return made up to 14/05/99; full list of members (6 pages)
3 June 1998Secretary resigned (1 page)
3 June 1998New secretary appointed;new director appointed (2 pages)
3 June 1998Director resigned (1 page)
3 June 1998New director appointed (2 pages)
14 May 1998Incorporation (20 pages)