Warning: file_put_contents(c/0e5406d0c2e830020ddab6b1452c92f8.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Caravana Limited, N20 0RA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CARAVANA LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Caravana Limited. The company was founded 7 years ago and was given the registration number 10690933. The firm's registered office is in LONDON. You can find them at Mountview Court 1148 High Road, Whetstone, London, . This company's SIC code is 47710 - Retail sale of clothing in specialised stores.

Company Information

Name:CARAVANA LIMITED
Company Number:10690933
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:27 March 2017
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 47710 - Retail sale of clothing in specialised stores

Office Address & Contact

Registered Address:Mountview Court 1148 High Road, Whetstone, London, N20 0RA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Queen Street Place, London, United Kingdom, EC4R 1AG

Director25 April 2017Active
26, Grosvenor Street, London, United Kingdom, W1K 4QW

Corporate Secretary27 March 2017Active
10, Queen Street Place, London, United Kingdom, EC4R 1AG

Director14 May 2018Active
26, Grosvenor Street, London, England, W1K 4QW

Director25 April 2017Active
26, Grosvenor Street, London, England, W1K 4QW

Director27 March 2017Active
10, Queen Street Place, London, United Kingdom, EC4R 1AG

Director22 November 2017Active
26, Grosvenor Street, London, England, W1K 4QW

Corporate Director27 March 2017Active

People with Significant Control

Ilumina Group Limited
Notified on:24 October 2019
Status:Active
Country of residence:United Kingdom
Address:Old Pump House, 19 Hooper Street, London, United Kingdom, E1 8BU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Caravana Holdings Limited
Notified on:27 March 2017
Status:Active
Country of residence:England
Address:26, Grosvenor Street, London, England, W1K 4QW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Wilton Nominees Limited
Notified on:27 March 2017
Status:Active
Country of residence:United Kingdom
Address:26, Grosvenor Street, London, United Kingdom, W1K 4QW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Significant influence or control as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-22Gazette

Gazette dissolved liquidation.

Download
2023-05-22Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-09-08Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-09-07Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-07-28Resolution

Resolution.

Download
2020-07-27Address

Change registered office address company with date old address new address.

Download
2020-07-18Insolvency

Liquidation voluntary statement of affairs.

Download
2020-07-18Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-04-28Confirmation statement

Confirmation statement with updates.

Download
2020-04-28Persons with significant control

Notification of a person with significant control.

Download
2020-04-28Persons with significant control

Cessation of a person with significant control.

Download
2020-02-03Accounts

Accounts with accounts type total exemption full.

Download
2019-11-25Officers

Termination director company with name termination date.

Download
2019-11-13Officers

Change person director company with change date.

Download
2019-11-07Resolution

Resolution.

Download
2019-11-07Capital

Capital allotment shares.

Download
2019-10-22Officers

Termination director company with name termination date.

Download
2019-10-01Accounts

Change account reference date company previous shortened.

Download
2019-08-14Address

Change registered office address company with date old address new address.

Download
2019-03-26Confirmation statement

Confirmation statement with no updates.

Download
2019-03-07Accounts

Accounts with accounts type total exemption full.

Download
2019-02-27Gazette

Gazette filings brought up to date.

Download
2019-02-26Gazette

Gazette notice compulsory.

Download
2018-05-14Officers

Appoint person director company with name date.

Download
2018-04-03Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.