Company NameCarrubba Europe Limited
Company StatusDissolved
Company Number04983874
CategoryPrivate Limited Company
Incorporation Date3 December 2003(20 years, 5 months ago)
Dissolution Date13 June 2017 (6 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2452Manufacture perfumes & toilet preparations
SIC 20420Manufacture of perfumes and toilet preparations

Directors

Director NameDuane Carrubba
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityAmerican
StatusClosed
Appointed14 September 2015(11 years, 9 months after company formation)
Appointment Duration1 year, 9 months (closed 13 June 2017)
RoleCEO
Country of ResidenceUnited States
Correspondence Address1st And 2nd Floors Gladstone House
26-30 Station Road Urmston
Manchester
Lancs
M41 9JQ
Director NameJoyce Hildebrandt
Date of BirthAugust 1966 (Born 57 years ago)
NationalityAmerican
StatusClosed
Appointed14 September 2015(11 years, 9 months after company formation)
Appointment Duration1 year, 9 months (closed 13 June 2017)
RoleSales & Marketing Director
Country of ResidenceUnited States
Correspondence Address1st And 2nd Floors Gladstone House
26-30 Station Road Urmston
Manchester
Lancs
M41 9JQ
Director NamePhilip Carrubba
Date of BirthDecember 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed03 December 2003(same day as company formation)
RolePerfumer
Country of ResidenceUnited States
Correspondence Address15 Owl Hill Road
Monroe
Ct 06468
United States
Director NameEdward Matson
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed03 December 2003(same day as company formation)
RoleSales And Marketing
Country of ResidenceUnited States
Correspondence Address130 Prospect Drive
Stratford
Ct 06615
United States
Secretary NameEdward Matson
NationalityAmerican
StatusResigned
Appointed03 December 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address130 Prospect Drive
Stratford
Ct 06615
United States
Director NameDuane Carrabbu
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed14 September 2015(11 years, 9 months after company formation)
Appointment Duration1 day (resigned 15 September 2015)
RoleCEO
Country of ResidenceUnited States
Correspondence Address1st And 2nd Floors Gladstone House
26-30 Station Road Urmston
Manchester
Lancs
M41 9JQ

Location

Registered Address1st And 2nd Floors Gladstone House
26-30 Station Road Urmston
Manchester
Lancs
M41 9JQ
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardUrmston
Built Up AreaGreater Manchester

Shareholders

1 at £1Edward Matson
50.00%
Ordinary
1 at £1Philip Carrubba
50.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

13 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 March 2017First Gazette notice for voluntary strike-off (1 page)
20 March 2017Application to strike the company off the register (3 pages)
12 January 2017Confirmation statement made on 3 December 2016 with updates (6 pages)
14 January 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
23 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 2
(3 pages)
16 September 2015Appointment of Joyce Hildebrandt as a director on 14 September 2015 (2 pages)
16 September 2015Appointment of Duane Carrabbu as a director on 14 September 2015 (2 pages)
16 September 2015Appointment of Duanne Carruba as a director on 14 September 2015 (2 pages)
16 September 2015Termination of appointment of Duane Carrabbu as a director on 15 September 2015 (1 page)
16 September 2015Director's details changed for Duanne Carruba on 15 September 2015 (2 pages)
14 September 2015Termination of appointment of Edward Matson as a secretary on 14 September 2015 (1 page)
14 September 2015Termination of appointment of Edward Matson as a director on 14 September 2015 (1 page)
14 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
14 September 2015Termination of appointment of Philip Carrubba as a director on 27 July 2014 (1 page)
8 January 2015Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 2
(5 pages)
8 January 2015Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 2
(5 pages)
7 February 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
12 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 2
(5 pages)
12 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 2
(5 pages)
31 January 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
14 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (5 pages)
14 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (5 pages)
11 September 2012Registered office address changed from Carrington Business Park Carrington Urmston Manchester M31 4ZU on 11 September 2012 (1 page)
27 January 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
15 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (5 pages)
15 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (5 pages)
14 February 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
18 January 2011Annual return made up to 3 December 2010 with a full list of shareholders (5 pages)
18 January 2011Annual return made up to 3 December 2010 with a full list of shareholders (5 pages)
22 February 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
22 December 2009Director's details changed for Philip Carrubba on 1 December 2009 (2 pages)
22 December 2009Annual return made up to 3 December 2009 with a full list of shareholders (5 pages)
22 December 2009Director's details changed for Philip Carrubba on 1 December 2009 (2 pages)
22 December 2009Annual return made up to 3 December 2009 with a full list of shareholders (5 pages)
22 December 2009Director's details changed for Edward Matson on 1 December 2009 (2 pages)
22 December 2009Director's details changed for Edward Matson on 1 December 2009 (2 pages)
12 February 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
19 January 2009Return made up to 03/12/08; full list of members (4 pages)
23 January 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
20 December 2007Return made up to 03/12/07; full list of members (3 pages)
30 January 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
8 December 2006Return made up to 03/12/06; full list of members (3 pages)
20 February 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
10 January 2006Return made up to 03/12/05; full list of members (2 pages)
9 March 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
11 February 2005Return made up to 03/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 March 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 December 2003Incorporation (12 pages)