Carziel Limited was officially closed on 2021-04-13.
Carziel was a private limited company that was situated at Office 3.05, 1, King Street, London, EC2V 8AU, ENGLAND. This company (officially started on 2019-10-08) was run by 4 directors.
Director Alice C. who was appointed on 08 October 2019.
Director Emmanuel C. who was appointed on 08 October 2019.
Director Gabriel G. who was appointed on 08 October 2019.
The company was officially categorised as "retail sale of cosmetic and toilet articles in specialised stores" (47750).
According to the CH information, there was a name alteration on 2019-10-08, their previous name was Carielle.
Carziel Limited Address / Contact
Office Address
Office 3.05
Office Address2
1, King Street
Town
London
Post code
EC2V 8AU
Country of origin
United Kingdom
Company Information / Profile
Registration Number
12248889
Date of Incorporation
Tue, 8th Oct 2019
Date of Dissolution
Tue, 13th Apr 2021
Industry
Retail sale of cosmetic and toilet articles in specialised stores
End of financial Year
31st October
Company age
2 years old
Account next due date
Thu, 8th Jul 2021
Next confirmation statement due date
Wed, 18th Nov 2020
Company staff
Alice C.
Position: Director
Appointed: 08 October 2019
Emmanuel C.
Position: Director
Appointed: 08 October 2019
Gabriel G.
Position: Director
Appointed: 08 October 2019
Haifa L.
Position: Director
Appointed: 08 October 2019
People with significant control
Emmanuel C.
Notified on
8 October 2019
Nature of control:
25-50% shares
Company previous names
Carielle
October 8, 2019
Company filings
Filing category
Address
Gazette
Incorporation
Resolution
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 13th, April 2021
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 13th, April 2021
gazette
Free Download
(1 page)
GAZ1
First Gazette notice for compulsory strike-off
filed on: 26th, January 2021
gazette
Free Download
(1 page)
AD01
Registered office address changed from 3rd Floor 14 Hanover Street London W1S 1YH England to Office 3.05 1, King Street London EC2V 8AU on November 27, 2019
filed on: 27th, November 2019
address
Free Download
(1 page)
NEWINC
Certificate of incorporation
filed on: 8th, October 2019
incorporation
Free Download
(26 pages)
SH01
Capital declared on October 8, 2019: 100.00 GBP
capital
RESOLUTIONS
Resolutions: RES15 - Change company name resolution on October 8, 2019
filed on: 8th, October 2019
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.