CARUMI LIMITED
LONDON CURAMI LIMITED FIELDCRAFT CONSULTING LIMITED

Hellopages » Greater London » Tower Hamlets » E14 9XQ

Company number 03583161
Status Liquidation
Incorporation Date 18 June 1998
Company Type Private Limited Company
Address SFP, 9 ENSIGN HOUSE ADMIRALS WAY, LONDON, E14 9XQ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Registered office address changed from 9 Bonhill Street London EC2A 4DJ to 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 1 October 2016; Declaration of solvency; Appointment of a voluntary liquidator. The most likely internet sites of CARUMI LIMITED are www.carumi.co.uk, and www.carumi.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and four months. Carumi Limited is a Private Limited Company. The company registration number is 03583161. Carumi Limited has been working since 18 June 1998. The present status of the company is Liquidation. The registered address of Carumi Limited is Sfp 9 Ensign House Admirals Way London E14 9xq. . AZZOPARDI, Carmel is a Secretary of the company. MORGAN, Janet Patricia is a Secretary of the company. AZZOPARDI, Carmel is a Director of the company. BERTORELLI, Michael is a Director of the company. WELLER, Kim is a Director of the company. Secretary FERNANDO, Antony has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
AZZOPARDI, Carmel
Appointed Date: 19 June 1998

Secretary
MORGAN, Janet Patricia
Appointed Date: 09 March 2001

Director
AZZOPARDI, Carmel
Appointed Date: 19 June 1998
64 years old

Director
BERTORELLI, Michael
Appointed Date: 06 July 1998
66 years old

Director
WELLER, Kim
Appointed Date: 06 July 1998
68 years old

Resigned Directors

Secretary
FERNANDO, Antony
Resigned: 09 March 2001
Appointed Date: 06 July 1998

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 19 June 1998
Appointed Date: 18 June 1998

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 19 June 1998
Appointed Date: 18 June 1998

CARUMI LIMITED Events

01 Oct 2016
Registered office address changed from 9 Bonhill Street London EC2A 4DJ to 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 1 October 2016
28 Sep 2016
Declaration of solvency
28 Sep 2016
Appointment of a voluntary liquidator
28 Sep 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-08-30

30 Aug 2016
First Gazette notice for compulsory strike-off
...
... and 64 more events
13 Jul 1998
New secretary appointed
13 Jul 1998
Registered office changed on 13/07/98 from: holbrook house 14 great queen street london WC2B 5DG
08 Jul 1998
Company name changed fieldcraft consulting LIMITED\certificate issued on 09/07/98
24 Jun 1998
Registered office changed on 24/06/98 from: 788/790 finchley road london NW11 7UR
18 Jun 1998
Incorporation

CARUMI LIMITED Charges

19 June 2003
Legal charge
Delivered: 4 July 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The nags head 693 wandsworth road lambeth t/no: 222754. by…
19 June 2003
Debenture
Delivered: 4 July 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 December 1998
Legal charge
Delivered: 23 December 1998
Status: Satisfied on 22 July 2014
Persons entitled: Scottish & Newcastle PLC
Description: F/H the nags head 693 wandsworth road lambeth london…
9 October 1998
Mortgage
Delivered: 27 October 1998
Status: Satisfied on 21 June 2014
Persons entitled: Lloyds Bank PLC
Description: Freehold property k/a the nags head public house 693…