CARA STATIONERY AND OFFICE SUPPLIES LTD
HARROW

Hellopages » Greater London » Harrow » HA3 5JQ

Company number 02915272
Status Active
Incorporation Date 31 March 1994
Company Type Private Limited Company
Address CARA HOUSE 1 TUDOR ENTERPRISE PARK, TUDOR ROAD, HARROW, MIDDLESEX, HA3 5JQ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Compulsory strike-off action has been discontinued; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-07-26 GBP 2 . The most likely internet sites of CARA STATIONERY AND OFFICE SUPPLIES LTD are www.carastationeryandofficesupplies.co.uk, and www.cara-stationery-and-office-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and six months. Cara Stationery and Office Supplies Ltd is a Private Limited Company. The company registration number is 02915272. Cara Stationery and Office Supplies Ltd has been working since 31 March 1994. The present status of the company is Active. The registered address of Cara Stationery and Office Supplies Ltd is Cara House 1 Tudor Enterprise Park Tudor Road Harrow Middlesex Ha3 5jq. . KEANY, Ann is a Secretary of the company. KEANY, Gerry is a Director of the company. Secretary KEANY, Frances has been resigned. Nominee Secretary CV'S UK LIMITED has been resigned. Nominee Director AARON AND AARON ASSOCIATES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
KEANY, Ann
Appointed Date: 01 January 2001

Director
KEANY, Gerry
Appointed Date: 19 April 1994
66 years old

Resigned Directors

Secretary
KEANY, Frances
Resigned: 01 January 2001
Appointed Date: 19 April 1994

Nominee Secretary
CV'S UK LIMITED
Resigned: 19 April 1994
Appointed Date: 31 March 1994

Nominee Director
AARON AND AARON ASSOCIATES LIMITED
Resigned: 19 April 1994
Appointed Date: 31 March 1994

CARA STATIONERY AND OFFICE SUPPLIES LTD Events

30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
27 Jul 2016
Compulsory strike-off action has been discontinued
26 Jul 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-07-26
  • GBP 2

28 Jun 2016
First Gazette notice for compulsory strike-off
30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 65 more events
08 Aug 1994
Accounting reference date notified as 28/09

25 Apr 1994
Registered office changed on 25/04/94 from: 19 old court place kensington london W8 4PF

25 Apr 1994
Secretary resigned;new secretary appointed

25 Apr 1994
Director resigned;new director appointed

31 Mar 1994
Incorporation

CARA STATIONERY AND OFFICE SUPPLIES LTD Charges

4 March 2013
All assets debenture
Delivered: 15 March 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
13 February 2012
Rent deposit deed
Delivered: 24 February 2012
Status: Outstanding
Persons entitled: Linda Renee Ferrari
Description: All monies from time to time withdrawn from or paid into…
15 January 2007
All assets debenture deed
Delivered: 17 January 2007
Status: Outstanding
Persons entitled: Alex Lawrie Receivables Financing Limited
Description: Fixed and floating charges over the undertaking and all…
22 March 2001
Mortgage debenture
Delivered: 23 March 2001
Status: Satisfied on 5 September 2008
Persons entitled: Aib Group (UK) P.L.C.
Description: Fixed and floating charges over the undertaking and all…
24 November 1999
Charge
Delivered: 1 December 1999
Status: Outstanding
Persons entitled: Alex Lawrie Receivables Financing Limited
Description: First fixed charge on all book and other debts under an…