Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CARONSTYLE LIMITED
Company Information for

CARONSTYLE LIMITED

FINCHLEY, LONDON, N12 8LY,
Company Registration Number
03171229
Private Limited Company
Dissolved

Dissolved 2016-10-05

Company Overview

About Caronstyle Ltd
CARONSTYLE LIMITED was founded on 1996-03-12 and had its registered office in Finchley. The company was dissolved on the 2016-10-05 and is no longer trading or active.

Key Data
Company Name
CARONSTYLE LIMITED
 
Legal Registered Office
FINCHLEY
LONDON
N12 8LY
Other companies in N12
 
Filing Information
Company Number 03171229
Date formed 1996-03-12
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2001-03-31
Date Dissolved 2016-10-05
Type of accounts ACCOUNTS TYPE NOT AVAILABLE
Last Datalog update: 2019-03-08 09:25:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CARONSTYLE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CARONSTYLE LIMITED

Current Directors
Officer Role Date Appointed
ETELKA NOE
Company Secretary 1996-04-18
PESSIE BERGER
Director 1996-04-18
SIGHISMOND BERGER
Director 1997-03-13
ETELKA NOE
Director 1996-04-18
SALOMON NOE
Director 1996-04-18
Previous Officers
Officer Role Date Appointed Date Resigned
NOTEHOLD LIMITED
Nominated Secretary 1996-03-12 1996-04-18
NOTEHURST LIMITED
Nominated Director 1996-03-12 1996-04-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ETELKA NOE NASHWEST LTD Company Secretary 2009-02-16 CURRENT 2008-12-09 Active
ETELKA NOE STRONGPARK LTD Company Secretary 2008-01-16 CURRENT 2007-11-27 Liquidation
ETELKA NOE NEXTBOURNE LTD Company Secretary 2007-10-29 CURRENT 2007-10-02 Active
ETELKA NOE LANDMOOR ESTATES LTD Company Secretary 2007-07-03 CURRENT 2007-06-19 Dissolved 2015-02-24
ETELKA NOE BRENTZEST LTD Company Secretary 2007-03-20 CURRENT 2007-01-09 Active
ETELKA NOE REDDINGFORD LTD Company Secretary 2006-12-04 CURRENT 2006-11-02 Dissolved 2015-03-17
ETELKA NOE RAINLEX LTD Company Secretary 2006-11-28 CURRENT 2006-09-20 Active - Proposal to Strike off
ETELKA NOE NORMINGTON LTD Company Secretary 2006-11-15 CURRENT 2006-11-14 Dissolved 2015-03-17
ETELKA NOE HILLINGTON LTD Company Secretary 2006-08-08 CURRENT 2006-07-17 Active
ETELKA NOE STRONGEAGLE LTD Company Secretary 2005-11-21 CURRENT 2005-11-03 Active
ETELKA NOE HALECRAFT LIMITED Company Secretary 2005-11-02 CURRENT 2005-07-22 Active
ETELKA NOE IVERLEX LTD Company Secretary 2005-09-30 CURRENT 2005-09-29 Dissolved 2016-11-15
ETELKA NOE LANDMASTER PROPERTIES LTD Company Secretary 2005-07-28 CURRENT 1997-02-03 Active
ETELKA NOE HAVENLEA ESTATES LTD Company Secretary 2005-06-02 CURRENT 2005-05-11 Dissolved 2014-12-23
ETELKA NOE CLOVERPARK LTD Company Secretary 2003-09-03 CURRENT 2003-06-10 Dissolved 2014-10-14
ETELKA NOE WICKERTON LTD Company Secretary 2003-09-03 CURRENT 2003-06-10 Dissolved 2014-10-14
ETELKA NOE CEDARPORT LTD Company Secretary 2003-09-03 CURRENT 2003-06-10 Dissolved 2014-10-14
ETELKA NOE ELMBRECK LTD Company Secretary 2003-09-03 CURRENT 2003-06-10 Active - Proposal to Strike off
ETELKA NOE BELLERTON LTD Company Secretary 2003-08-01 CURRENT 2003-07-11 Dissolved 2014-11-18
ETELKA NOE MEADOWBURN LTD Company Secretary 2003-08-01 CURRENT 2003-07-25 Dissolved 2014-11-18
ETELKA NOE CHILTONWOOD LTD Company Secretary 2003-08-01 CURRENT 2003-07-11 Dissolved 2014-11-18
ETELKA NOE KLAYMEAD LTD Company Secretary 2003-08-01 CURRENT 2003-07-25 Dissolved 2014-11-18
ETELKA NOE AGRA (FREEMAN DEVELOPMENT,GRIMSBY) LTD Company Secretary 2003-05-09 CURRENT 2003-05-08 Dissolved 2014-12-23
ETELKA NOE REISEL TRUST Company Secretary 2002-04-15 CURRENT 2002-04-15 Active
ETELKA NOE 72 THE MOOR SHEFFIELD (NO. 1) LIMITED Company Secretary 2002-04-12 CURRENT 2001-12-12 Active - Proposal to Strike off
ETELKA NOE 126/132 HIGH STREET (ELGIN) (NO.1) LIMITED Company Secretary 2002-04-12 CURRENT 2001-12-12 Liquidation
ETELKA NOE 52 HIGH STREET (HAWICK) (NO.2) LIMITED Company Secretary 2002-04-12 CURRENT 2001-12-17 Liquidation
ETELKA NOE 72 THE MOOR SHEFFIELD (NO. 2) LIMITED Company Secretary 2002-04-12 CURRENT 2001-12-12 Active - Proposal to Strike off
ETELKA NOE 71/73 HIGH STREET (DUMBARTON) (NO.2) LIMITED Company Secretary 2002-04-12 CURRENT 2001-12-12 Liquidation
ETELKA NOE 52 HIGH STREET (HAWICK) (NO.1) LIMITED Company Secretary 2002-04-12 CURRENT 2001-12-17 Liquidation
ETELKA NOE 50 HIGH STREET (HAWICK) (NO.1) LIMITED Company Secretary 2002-04-12 CURRENT 2001-12-12 Liquidation
ETELKA NOE 157/159 HIGH STREET (ELGIN) (NO.1) LIMITED Company Secretary 2002-04-12 CURRENT 2001-12-12 Liquidation
ETELKA NOE 157/159 HIGH STREET (ELGIN) (NO.2) LIMITED Company Secretary 2002-04-12 CURRENT 2001-12-12 Liquidation
ETELKA NOE 50 HIGH STREET (HAWICK) (NO.2) LIMITED Company Secretary 2002-04-12 CURRENT 2001-12-12 Liquidation
ETELKA NOE 71/73 HIGH STREET (DUMBARTON) (NO.1) LIMITED Company Secretary 2002-04-12 CURRENT 2001-12-12 Liquidation
ETELKA NOE 126/132 HIGH STREET (ELGIN) (NO.2) LIMITED Company Secretary 2002-04-12 CURRENT 2001-12-12 Liquidation
ETELKA NOE KEWBRIDGE LTD Company Secretary 2002-03-27 CURRENT 2002-03-27 Active
ETELKA NOE ULTRAGRANGE LIMITED Company Secretary 2001-10-08 CURRENT 2001-07-24 Active - Proposal to Strike off
ETELKA NOE HAVENSTONE PROPERTIES LIMITED Company Secretary 1999-02-18 CURRENT 1998-07-15 Dissolved 2014-11-18
ETELKA NOE TENBEST LIMITED Company Secretary 1997-01-26 CURRENT 1996-03-27 Active
ETELKA NOE RICEMAN ESTATES LIMITED Company Secretary 1996-08-21 CURRENT 1973-08-14 Active
ETELKA NOE PASSGUILD LIMITED Company Secretary 1996-08-21 CURRENT 1989-02-06 Active - Proposal to Strike off
ETELKA NOE ROSEBEAM LIMITED Company Secretary 1996-06-06 CURRENT 1996-06-05 Active - Proposal to Strike off
ETELKA NOE AGRA LIMITED Company Secretary 1996-05-07 CURRENT 1983-06-23 Liquidation
ETELKA NOE UNELLA LIMITED Company Secretary 1996-02-26 CURRENT 1996-02-15 Active - Proposal to Strike off
ETELKA NOE EUROGUILD LIMITED Company Secretary 1995-10-12 CURRENT 1995-10-10 Active - Proposal to Strike off
ETELKA NOE DENSTAR LIMITED Company Secretary 1995-08-01 CURRENT 1995-07-25 Active
ETELKA NOE FACTCROFT LIMITED Company Secretary 1994-05-24 CURRENT 1993-07-13 Active - Proposal to Strike off
ETELKA NOE BROOKWIDE LIMITED Company Secretary 1994-01-01 CURRENT 1994-02-10 Live but Receiver Manager on at least one charge
ETELKA NOE ASTROVILLE LIMITED Company Secretary 1992-12-20 CURRENT 1987-09-16 Active - Proposal to Strike off
ETELKA NOE CRESTAWORTH LIMITED Company Secretary 1992-10-08 CURRENT 1992-10-02 Dissolved 2017-02-28
ETELKA NOE HEADSTATES LIMITED Company Secretary 1992-06-27 CURRENT 1990-06-27 Active - Proposal to Strike off
ETELKA NOE CHILGRANGE LIMITED Company Secretary 1992-04-19 CURRENT 1983-10-03 Active
ETELKA NOE GABLEHOLT LIMITED Company Secretary 1991-09-25 CURRENT 1978-06-06 Active - Proposal to Strike off
ETELKA NOE PLACEHOLD LIMITED Company Secretary 1991-01-15 CURRENT 1987-07-29 Dissolved 2016-05-10
PESSIE BERGER HIGHROSE ESTATES LIMITED Director 2017-12-19 CURRENT 2017-11-29 Active
PESSIE BERGER TRINITY ESTATES 2 LIMITED Director 2017-07-28 CURRENT 2017-07-28 Active
PESSIE BERGER SUMMERVALE LIMITED Director 2017-05-05 CURRENT 2016-11-29 Active
PESSIE BERGER DELTAGROVE LIMITED Director 2017-03-16 CURRENT 2016-12-08 Active
PESSIE BERGER TRINITY ESTATES LIMITED Director 2016-11-24 CURRENT 2016-07-13 Active
PESSIE BERGER GOLDEN ESTATES LIMITED Director 2015-11-20 CURRENT 2015-10-14 Active
PESSIE BERGER FORCESIDE LIMITED Director 2015-11-20 CURRENT 2015-11-12 Active
PESSIE BERGER EVERGLADE PROPERTIES LIMITED Director 2015-10-21 CURRENT 2015-10-14 Dissolved 2017-11-28
PESSIE BERGER GEMINI ESTATES LIMITED Director 2015-10-21 CURRENT 2015-09-25 Active
PESSIE BERGER CROWNGOLD PROPERTIES LIMITED Director 2014-03-28 CURRENT 2014-02-27 Active
PESSIE BERGER PERFECT ESTATES LIMITED Director 2014-01-13 CURRENT 2014-01-08 Active
PESSIE BERGER DINSDALE PARK (DARLINGTON) MANAGEMENT COMPANY (2011) LIMITED Director 2014-01-07 CURRENT 2010-07-29 Active
PESSIE BERGER FAIRLINE ESTATES LIMITED Director 2013-11-12 CURRENT 2000-04-12 Active
PESSIE BERGER DCO SUBSIDIARY LIMITED Director 2013-11-12 CURRENT 2008-07-15 Active
PESSIE BERGER OCEANVIEW VENTURES LIMITED Director 2013-11-12 CURRENT 2011-09-23 Active
PESSIE BERGER EDGEWISE LIMITED Director 2013-11-12 CURRENT 2000-04-26 Active
PESSIE BERGER MERITMARK LIMITED Director 2013-11-12 CURRENT 2011-09-23 Active
PESSIE BERGER OCEANVIEW TRADING LIMITED Director 2013-11-12 CURRENT 2011-09-23 Active
PESSIE BERGER MAYFAIR SOLUTIONS LIMITED Director 2013-11-12 CURRENT 2011-09-23 Active
PESSIE BERGER MOUNTCROFT LIMITED Director 2013-11-12 CURRENT 2011-09-23 Active
PESSIE BERGER DEBONAIR ESTATES LIMITED Director 2013-05-02 CURRENT 2013-01-25 Active
PESSIE BERGER HKR MANAGEMENT LIMITED Director 2010-07-21 CURRENT 1998-05-18 Active
PESSIE BERGER CLAYBAR LTD Director 2007-03-09 CURRENT 2004-02-12 Active
PESSIE BERGER DEXITE COMPANY LIMITED Director 2005-04-01 CURRENT 1954-04-05 Active
PESSIE BERGER STARHURST LIMITED Director 2005-04-01 CURRENT 1996-04-12 Active
PESSIE BERGER MALKHOLME CO. LIMITED Director 2005-04-01 CURRENT 1957-06-12 Active
PESSIE BERGER B.& R.SIGMAR LIMITED Director 2005-04-01 CURRENT 1946-09-21 Active
PESSIE BERGER SHULBERG COMPANY LIMITED Director 2005-04-01 CURRENT 1958-03-17 Active
PESSIE BERGER SEVERNATE CO. LIMITED Director 2005-04-01 CURRENT 1958-01-30 Active
PESSIE BERGER SELICO CO.LIMITED Director 2005-04-01 CURRENT 1958-03-17 Active
PESSIE BERGER MARIONETTE LIMITED Director 2005-04-01 CURRENT 1974-10-08 Active
PESSIE BERGER GINGERBRAY LIMITED Director 2005-04-01 CURRENT 1973-04-19 Active
PESSIE BERGER CRAMION CO.LIMITED Director 2005-04-01 CURRENT 1955-01-13 Active
PESSIE BERGER CLAPHAM INVESTMENT & MORTGAGE CO.LIMITED Director 2005-04-01 CURRENT 1957-05-08 Active
PESSIE BERGER BELIKANG COMPANY LIMITED Director 2005-04-01 CURRENT 1958-03-17 Active
PESSIE BERGER M. INBER LIMITED Director 2005-04-01 CURRENT 1947-11-15 Active
PESSIE BERGER B.G. CONSORT LIMITED Director 2005-04-01 CURRENT 1948-06-28 Active
PESSIE BERGER ALDENTOWER LIMITED Director 2004-11-29 CURRENT 1985-07-08 Active
PESSIE BERGER WICKPOINT LIMITED Director 2002-04-10 CURRENT 2002-03-13 Active
PESSIE BERGER M. & M. SAVANT LIMITED Director 2002-04-01 CURRENT 1949-06-18 Active
PESSIE BERGER GREENLAND ESTATES LIMITED Director 2001-10-01 CURRENT 2000-03-01 Active
PESSIE BERGER SPOTQUOTE LIMITED Director 2001-04-05 CURRENT 1993-04-30 Active
PESSIE BERGER HONG KONG RESORT INTERNATIONAL LIMITED Director 1999-07-10 CURRENT 1997-07-09 Active
PESSIE BERGER GREATERHAVEN LIMITED Director 1998-10-01 CURRENT 1988-03-18 Active
PESSIE BERGER PARKWOOD DEVELOPMENTS LTD Director 1997-12-01 CURRENT 1997-11-20 Active
PESSIE BERGER HELMAT INVESTMENTS LIMITED Director 1997-02-04 CURRENT 1965-02-15 Active
PESSIE BERGER JOYFUL INVESTMENTS LIMITED Director 1997-02-04 CURRENT 1962-08-02 Active
PESSIE BERGER CHASEVILLE LIMITED Director 1997-02-04 CURRENT 1996-07-09 Active
PESSIE BERGER SPELLSTATES LIMITED Director 1997-02-04 CURRENT 1989-05-30 Active
PESSIE BERGER CROWNPARK INVESTMENTS LIMITED Director 1997-02-04 CURRENT 1996-05-02 Active
PESSIE BERGER ANGLOSCENE LIMITED Director 1996-09-27 CURRENT 1996-09-11 Active
PESSIE BERGER DENEVIEW PROPERTIES LIMITED Director 1996-08-19 CURRENT 1996-03-05 Active
PESSIE BERGER SHELLBRIDGE MANAGEMENT LTD Director 1996-07-02 CURRENT 1996-04-23 Active
PESSIE BERGER ELMBROOK LTD Director 1996-03-19 CURRENT 1996-03-04 Active
PESSIE BERGER BUSYSTORE LIMITED Director 1994-10-03 CURRENT 1994-09-05 Liquidation
PESSIE BERGER VALEPRIDE LIMITED Director 1994-10-03 CURRENT 1994-08-24 Active
PESSIE BERGER WILLSTATES LIMITED Director 1993-03-01 CURRENT 1990-02-09 Active
PESSIE BERGER TOWERSTATES LIMITED Director 1992-09-06 CURRENT 1986-04-07 Active
PESSIE BERGER RIDERVIEW LIMITED Director 1992-04-26 CURRENT 1989-04-26 Active
PESSIE BERGER CITYLAKE INVESTMENTS LIMITED Director 1992-03-14 CURRENT 1978-06-16 Active
PESSIE BERGER LIGHTQUOTE LIMITED Director 1992-03-13 CURRENT 1984-04-03 Active
PESSIE BERGER TAURUSBUILD LIMITED Director 1991-11-15 CURRENT 1983-05-09 Active
PESSIE BERGER ABERFIELD PROPERTIES LIMITED Director 1991-02-21 CURRENT 1962-07-20 Active
PESSIE BERGER ARDENLINK LIMITED Director 1987-02-17 CURRENT 1986-02-14 Active
PESSIE BERGER ADLEYHEATH LIMITED Director 1982-10-13 CURRENT 1979-08-22 Active
ETELKA NOE HUNTFORD LTD Director 2014-09-17 CURRENT 2014-09-17 Dissolved 2017-02-28
ETELKA NOE HILLINGTON LTD Director 2006-08-08 CURRENT 2006-07-17 Active
ETELKA NOE REISEL TRUST Director 2002-04-15 CURRENT 2002-04-15 Active
ETELKA NOE LANDMASTER PROPERTIES LTD Director 2002-04-13 CURRENT 1997-02-03 Active
ETELKA NOE 126/132 HIGH STREET (ELGIN) (NO.1) LIMITED Director 2002-04-12 CURRENT 2001-12-12 Liquidation
ETELKA NOE 52 HIGH STREET (HAWICK) (NO.2) LIMITED Director 2002-04-12 CURRENT 2001-12-17 Liquidation
ETELKA NOE 71/73 HIGH STREET (DUMBARTON) (NO.2) LIMITED Director 2002-04-12 CURRENT 2001-12-12 Liquidation
ETELKA NOE 52 HIGH STREET (HAWICK) (NO.1) LIMITED Director 2002-04-12 CURRENT 2001-12-17 Liquidation
ETELKA NOE 50 HIGH STREET (HAWICK) (NO.1) LIMITED Director 2002-04-12 CURRENT 2001-12-12 Liquidation
ETELKA NOE 157/159 HIGH STREET (ELGIN) (NO.1) LIMITED Director 2002-04-12 CURRENT 2001-12-12 Liquidation
ETELKA NOE 157/159 HIGH STREET (ELGIN) (NO.2) LIMITED Director 2002-04-12 CURRENT 2001-12-12 Liquidation
ETELKA NOE 50 HIGH STREET (HAWICK) (NO.2) LIMITED Director 2002-04-12 CURRENT 2001-12-12 Liquidation
ETELKA NOE 71/73 HIGH STREET (DUMBARTON) (NO.1) LIMITED Director 2002-04-12 CURRENT 2001-12-12 Liquidation
ETELKA NOE 126/132 HIGH STREET (ELGIN) (NO.2) LIMITED Director 2002-04-12 CURRENT 2001-12-12 Liquidation
ETELKA NOE KEWBRIDGE LTD Director 2002-03-27 CURRENT 2002-03-27 Active
ETELKA NOE DENSTAR LIMITED Director 1995-08-01 CURRENT 1995-07-25 Active
ETELKA NOE GABLEHOLT LIMITED Director 1991-09-25 CURRENT 1978-06-06 Active - Proposal to Strike off
SALOMON NOE BAILEYWICK LIMITED Director 2016-02-18 CURRENT 2016-02-18 Active
SALOMON NOE HUNTFORD LTD Director 2014-09-17 CURRENT 2014-09-17 Dissolved 2017-02-28
SALOMON NOE ELTER LIMITED Director 2013-12-19 CURRENT 2013-12-19 Dissolved 2015-08-04
SALOMON NOE BOUNTYFORD LIMITED Director 2013-12-18 CURRENT 2013-12-18 Dissolved 2015-08-04
SALOMON NOE FINEPACE LTD Director 2013-11-07 CURRENT 2013-11-07 Dissolved 2015-06-23
SALOMON NOE MANORSTATE LTD Director 2013-07-16 CURRENT 2013-07-16 Dissolved 2015-08-18
SALOMON NOE MANORPRIME LTD Director 2013-07-15 CURRENT 2013-07-15 Dissolved 2015-08-18
SALOMON NOE STRONGPARK LTD Director 2008-01-16 CURRENT 2007-11-27 Liquidation
SALOMON NOE LANDMOOR ESTATES LTD Director 2007-07-03 CURRENT 2007-06-19 Dissolved 2015-02-24
SALOMON NOE REDDINGFORD LTD Director 2006-12-04 CURRENT 2006-11-02 Dissolved 2015-03-17
SALOMON NOE NORMINGTON LTD Director 2006-11-15 CURRENT 2006-11-14 Dissolved 2015-03-17
SALOMON NOE EDGELINK ESTATES LTD Director 2006-06-20 CURRENT 2006-06-20 Dissolved 2015-02-03
SALOMON NOE STRONGEAGLE LTD Director 2005-11-21 CURRENT 2005-11-03 Active
SALOMON NOE HALECRAFT LIMITED Director 2005-11-02 CURRENT 2005-07-22 Active
SALOMON NOE IVERLEX LTD Director 2005-09-30 CURRENT 2005-09-29 Dissolved 2016-11-15
SALOMON NOE HAVENLEA ESTATES LTD Director 2005-06-02 CURRENT 2005-05-11 Dissolved 2014-12-23
SALOMON NOE CLOVERPARK LTD Director 2003-09-03 CURRENT 2003-06-10 Dissolved 2014-10-14
SALOMON NOE WICKERTON LTD Director 2003-09-03 CURRENT 2003-06-10 Dissolved 2014-10-14
SALOMON NOE CEDARPORT LTD Director 2003-09-03 CURRENT 2003-06-10 Dissolved 2014-10-14
SALOMON NOE BELLERTON LTD Director 2003-08-01 CURRENT 2003-07-11 Dissolved 2014-11-18
SALOMON NOE MEADOWBURN LTD Director 2003-08-01 CURRENT 2003-07-25 Dissolved 2014-11-18
SALOMON NOE CHILTONWOOD LTD Director 2003-08-01 CURRENT 2003-07-11 Dissolved 2014-11-18
SALOMON NOE KLAYMEAD LTD Director 2003-08-01 CURRENT 2003-07-25 Dissolved 2014-11-18
SALOMON NOE AGRA (FREEMAN DEVELOPMENT,GRIMSBY) LTD Director 2003-05-09 CURRENT 2003-05-08 Dissolved 2014-12-23
SALOMON NOE 72 THE MOOR SHEFFIELD (NO. 1) LIMITED Director 2002-04-12 CURRENT 2001-12-12 Active - Proposal to Strike off
SALOMON NOE 126/132 HIGH STREET (ELGIN) (NO.1) LIMITED Director 2002-04-12 CURRENT 2001-12-12 Liquidation
SALOMON NOE 52 HIGH STREET (HAWICK) (NO.2) LIMITED Director 2002-04-12 CURRENT 2001-12-17 Liquidation
SALOMON NOE 72 THE MOOR SHEFFIELD (NO. 2) LIMITED Director 2002-04-12 CURRENT 2001-12-12 Active - Proposal to Strike off
SALOMON NOE 71/73 HIGH STREET (DUMBARTON) (NO.2) LIMITED Director 2002-04-12 CURRENT 2001-12-12 Liquidation
SALOMON NOE 52 HIGH STREET (HAWICK) (NO.1) LIMITED Director 2002-04-12 CURRENT 2001-12-17 Liquidation
SALOMON NOE 50 HIGH STREET (HAWICK) (NO.1) LIMITED Director 2002-04-12 CURRENT 2001-12-12 Liquidation
SALOMON NOE 157/159 HIGH STREET (ELGIN) (NO.1) LIMITED Director 2002-04-12 CURRENT 2001-12-12 Liquidation
SALOMON NOE 157/159 HIGH STREET (ELGIN) (NO.2) LIMITED Director 2002-04-12 CURRENT 2001-12-12 Liquidation
SALOMON NOE 50 HIGH STREET (HAWICK) (NO.2) LIMITED Director 2002-04-12 CURRENT 2001-12-12 Liquidation
SALOMON NOE 71/73 HIGH STREET (DUMBARTON) (NO.1) LIMITED Director 2002-04-12 CURRENT 2001-12-12 Liquidation
SALOMON NOE 126/132 HIGH STREET (ELGIN) (NO.2) LIMITED Director 2002-04-12 CURRENT 2001-12-12 Liquidation
SALOMON NOE ULTRAGRANGE LIMITED Director 2001-10-08 CURRENT 2001-07-24 Active - Proposal to Strike off
SALOMON NOE HAVENSTONE PROPERTIES LIMITED Director 1999-02-18 CURRENT 1998-07-15 Dissolved 2014-11-18
SALOMON NOE LANDMASTER PROPERTIES LTD Director 1997-02-10 CURRENT 1997-02-03 Active
SALOMON NOE ROSEBEAM LIMITED Director 1996-06-06 CURRENT 1996-06-05 Active - Proposal to Strike off
SALOMON NOE UNELLA LIMITED Director 1996-02-26 CURRENT 1996-02-15 Active - Proposal to Strike off
SALOMON NOE CRESTAWORTH LIMITED Director 1992-10-08 CURRENT 1992-10-02 Dissolved 2017-02-28
SALOMON NOE RICEMAN ESTATES LIMITED Director 1992-09-29 CURRENT 1973-08-14 Active
SALOMON NOE PLACEHOLD LIMITED Director 1991-01-15 CURRENT 1987-07-29 Dissolved 2016-05-10

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-10-05GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-07-054.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2015-06-194.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/04/2015
2015-04-134.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/10/2014
2014-05-014.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/04/2014
2013-12-104.20STATEMENT OF AFFAIRS/4.18
2013-12-02600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-11-114.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/10/2013
2013-05-164.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/04/2013
2012-10-194.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/10/2012
2012-06-014.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/04/2012
2011-12-134.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/10/2011
2011-05-034.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/04/2011
2010-11-184.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/10/2010
2010-05-114.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/04/2010
2009-11-194.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/10/2009
2009-05-094.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/04/2009
2008-11-204.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/10/2008
2008-05-094.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/10/2008
2007-11-084.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS
2007-05-164.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS
2006-11-034.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS
2006-05-034.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS
2005-11-094.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS
2005-05-254.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS
2004-11-104.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS
2004-04-304.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS
2003-11-044.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS
2002-10-24287REGISTERED OFFICE CHANGED ON 24/10/02 FROM: 115 CRAVEN PARK ROAD LONDON N15 6BL
2002-10-22RES12VARYING SHARE RIGHTS AND NAMES
2002-10-22RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-10-174.70DECLARATION OF SOLVENCY
2002-10-17LRESSPSPECIAL RESOLUTION TO WIND UP
2002-10-17600APPOINTMENT OF LIQUIDATOR
2002-06-28363sRETURN MADE UP TO 12/03/02; FULL LIST OF MEMBERS
2002-03-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-03-27363sRETURN MADE UP TO 12/03/01; FULL LIST OF MEMBERS
2001-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-05-17363sRETURN MADE UP TO 12/03/00; FULL LIST OF MEMBERS
2000-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
2000-01-13395PARTICULARS OF MORTGAGE/CHARGE
2000-01-13395PARTICULARS OF MORTGAGE/CHARGE
2000-01-13395PARTICULARS OF MORTGAGE/CHARGE
1999-04-06363(287)REGISTERED OFFICE CHANGED ON 06/04/99
1999-04-06363sRETURN MADE UP TO 12/03/99; NO CHANGE OF MEMBERS
1999-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-07-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1998-03-18363aRETURN MADE UP TO 12/03/98; FULL LIST OF MEMBERS
1997-05-19363aRETURN MADE UP TO 12/03/97; FULL LIST OF MEMBERS
1997-04-15288aNEW DIRECTOR APPOINTED
1997-04-1588(2)RAD 12/03/96--------- £ SI 98@1=98 £ IC 2/100
1996-09-16288NEW DIRECTOR APPOINTED
1996-09-16288NEW DIRECTOR APPOINTED
1996-09-16288NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1996-09-11287REGISTERED OFFICE CHANGED ON 11/09/96 FROM: 6 STOKE NEWINGTON ROAD LONDON N16 7XN
1996-05-07SRES01ALTER MEM AND ARTS 15/04/96
1996-05-07MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1996-04-25288DIRECTOR RESIGNED
1996-04-25288SECRETARY RESIGNED
1996-03-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
7011 - Development & sell real estate



Licences & Regulatory approval
We could not find any licences issued to CARONSTYLE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-03-01
Appointment of Liquidators2013-12-03
Fines / Sanctions
No fines or sanctions have been issued against CARONSTYLE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2000-01-13 Outstanding MERITA BANK PLC
LEGAL CHARGE 2000-01-13 Outstanding MERITA BANK PLC
CHARGE ON BANK ACCOUNTS 2000-01-13 Outstanding MERITA BANK PLC
Intangible Assets
Patents
We have not found any records of CARONSTYLE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CARONSTYLE LIMITED
Trademarks
We have not found any records of CARONSTYLE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CARONSTYLE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (7011 - Development & sell real estate) as CARONSTYLE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CARONSTYLE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyCARONSTYLE LIMITEDEvent Date2013-11-27
Mark Philip Bassford , of Guardian Business Recovery LLP , 6-7 Ludgate Square, London, EC4M 7AS . : Further details contact: Sutinder Nagi, Email: sn@gbr.uk.com Tel: 0207 7789230
 
Initiating party Event TypeFinal Meetings
Defending partyCARONSTYLE LIMITEDEvent Date2013-11-27
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986, that final meetings of members and creditors of the above named Company will be held at Guardian Business Recovery, 72 Temple Chambers, Temple Avenue, London EC4Y 0HP on 5 April 2016 at 11:00 am for Members and 11:15 am for Creditors, for the purpose of having an account laid before them showing how the winding-up has been conducted and the company's property disposed of and giving an explanation of it. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proxy forms must be returned to c/o Guardian Business Recovery, 72 Temple Chambers, Temple Avenue, London EC4Y 0HP, no later than 12 noon on the business day before the meeting. Office Holder Details: Mark Philip Bassford (IP number 9323 ) of Guardian Business Recovery , 72 Temple Chambers, Temple Avenue, London EC4Y 0HP and Henry Lan (IP number 8818 ) of David Rubin & Partners , Pearl Assurance House, 319 Ballards Lane, London N12 8LY . Date of Appointment: 27 November 2013 . Further information about this case is available from Sutinder Nagi at the offices of Guardian Business Recovery at sn@gbr.uk.com or mb@gbr.uk.com. Mark Philip Bassford and Henry Lan , Joint Liquidators
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CARONSTYLE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CARONSTYLE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.