About

Registered Number: 02296007
Date of Incorporation: 13/09/1988 (35 years and 8 months ago)
Company Status: Liquidation
Registered Address: 8h Hyde Park Mansions, Carbell Street, London, NW1 5BQ

 

Having been setup in 1988, Caravanserai Ltd have registered office in London, it has a status of "Liquidation". The business has 5 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FARRUKH, Mohammed Zahir N/A - 1
KAUSER, Saeed N/A - 1
YUSUS, Navaid N/A - 1
FARRUKH, Iqbal Begum N/A 30 September 1991 1
FARRUKH, Nighat Durdana N/A 30 September 1991 1

Filing History

Document Type Date
405(2) - Notice of ceasing to act of Receiver 03 March 1994
3.6 - Abstract of receipt and payments in receivership 02 March 1994
3.6 - Abstract of receipt and payments in receivership 30 November 1993
3.6 - Abstract of receipt and payments in receivership 11 June 1993
COCOMP - Order to wind up 16 March 1992
SPEC PEN - N/A 19 December 1991
405(1) - Notice of appointment of Receiver 10 December 1991
288 - N/A 18 October 1991
288 - N/A 18 October 1991
288 - N/A 18 October 1991
AA - Annual Accounts 15 October 1991
AA - Annual Accounts 15 October 1991
363a - Annual Return 15 October 1991
288 - N/A 26 July 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 April 1991
RESOLUTIONS - N/A 10 April 1990
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 10 April 1990
123 - Notice of increase in nominal capital 10 April 1990
395 - Particulars of a mortgage or charge 08 February 1990
395 - Particulars of a mortgage or charge 07 February 1990
395 - Particulars of a mortgage or charge 09 January 1990
395 - Particulars of a mortgage or charge 09 January 1990
288 - N/A 09 January 1990
PUC 2 - N/A 20 March 1989
395 - Particulars of a mortgage or charge 14 March 1989
RESOLUTIONS - N/A 16 January 1989
123 - Notice of increase in nominal capital 16 January 1989
CERTNM - Change of name certificate 15 December 1988
288 - N/A 01 December 1988
288 - N/A 01 December 1988
287 - Change in situation or address of Registered Office 01 December 1988
RESOLUTIONS - N/A 30 November 1988
NEWINC - New incorporation documents 13 September 1988

Mortgages & Charges

Description Date Status Charge by
Legal charge 06 February 1990 Outstanding

N/A

Legal charge 05 February 1990 Outstanding

N/A

Debenture 22 December 1989 Outstanding

N/A

Legal charge 22 December 1989 Outstanding

N/A

Legal charge 21 February 1989 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.