About

Registered Number: 06222275
Date of Incorporation: 23/04/2007 (17 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 21/06/2016 (8 years ago)
Registered Address: CINDY FIELD, Arundel House Amberley Court, County Oak Way, Crawley, West Sussex, RH11 7XL,

 

Caribbean Resort Assets Fund Nominees Ltd was founded on 23 April 2007 and are based in West Sussex, it has a status of "Dissolved". We don't currently know the number of employees at the business. The companies directors are Taylor, Philip, King, Sally Frances, Pil Corporate Director Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PIL CORPORATE DIRECTOR LTD 20 April 2010 27 October 2010 1
Secretary Name Appointed Resigned Total Appointments
TAYLOR, Philip 17 February 2011 - 1
KING, Sally Frances 22 July 2010 18 November 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 June 2016
GAZ1 - First notification of strike-off action in London Gazette 05 April 2016
AD01 - Change of registered office address 05 January 2016
AR01 - Annual Return 16 June 2015
AD01 - Change of registered office address 09 February 2015
AA - Annual Accounts 15 January 2015
AR01 - Annual Return 13 June 2014
AA - Annual Accounts 31 January 2014
AR01 - Annual Return 07 June 2013
AD01 - Change of registered office address 06 March 2013
AA - Annual Accounts 04 January 2013
AR01 - Annual Return 20 July 2012
AD01 - Change of registered office address 20 July 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 09 June 2011
AP01 - Appointment of director 18 February 2011
AP03 - Appointment of secretary 17 February 2011
AP01 - Appointment of director 17 February 2011
AD01 - Change of registered office address 31 January 2011
AA - Annual Accounts 31 January 2011
AD01 - Change of registered office address 18 November 2010
TM01 - Termination of appointment of director 18 November 2010
TM02 - Termination of appointment of secretary 18 November 2010
TM01 - Termination of appointment of director 05 November 2010
AP03 - Appointment of secretary 22 July 2010
TM02 - Termination of appointment of secretary 22 July 2010
AR01 - Annual Return 07 June 2010
TM01 - Termination of appointment of director 28 May 2010
CH03 - Change of particulars for secretary 24 May 2010
AP02 - Appointment of corporate director 27 April 2010
AA - Annual Accounts 08 April 2010
AD01 - Change of registered office address 04 December 2009
AD01 - Change of registered office address 04 December 2009
363a - Annual Return 05 June 2009
288b - Notice of resignation of directors or secretaries 24 April 2009
288a - Notice of appointment of directors or secretaries 24 April 2009
288c - Notice of change of directors or secretaries or in their particulars 20 March 2009
287 - Change in situation or address of Registered Office 27 January 2009
AA - Annual Accounts 21 January 2009
288b - Notice of resignation of directors or secretaries 19 January 2009
288a - Notice of appointment of directors or secretaries 09 December 2008
287 - Change in situation or address of Registered Office 01 September 2008
363a - Annual Return 02 May 2008
288b - Notice of resignation of directors or secretaries 19 February 2008
NEWINC - New incorporation documents 23 April 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.