Company NameJ. Carmelin Limited
Company StatusDissolved
Company Number00552750
CategoryPrivate Limited Company
Incorporation Date30 July 1955(68 years, 9 months ago)
Dissolution Date2 November 2021 (2 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Carolyn Greta Minkoff
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed16 March 1991(35 years, 7 months after company formation)
Appointment Duration30 years, 7 months (closed 02 November 2021)
RoleSecretary/Pa
Country of ResidenceEngland
Correspondence AddressInsolve Plus Ltd 4th Floor Allan House
10 John Princes Street
London
W1G 0AH
Director NameMr Ivan Francis Rose
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed16 March 1991(35 years, 7 months after company formation)
Appointment Duration30 years, 7 months (closed 02 November 2021)
RoleProperty Consultant
Country of ResidenceEngland
Correspondence AddressInsolve Plus Ltd 4th Floor Allan House
10 John Princes Street
London
W1G 0AH
Secretary NameMrs Carolyn Greta Minkoff
NationalityBritish
StatusClosed
Appointed16 March 1991(35 years, 7 months after company formation)
Appointment Duration30 years, 7 months (closed 02 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressInsolve Plus Ltd 4th Floor Allan House
10 John Princes Street
London
W1G 0AH
Director NameMr Jack Rose
Date of BirthFebruary 1902 (Born 122 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1991(35 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 05 May 1995)
RoleConsultant
Correspondence Address8 Peters Lodge
Stonegrove
Edgware
Middlesex
HA8 7TY
Director NameMrs Margaret Rose
Date of BirthNovember 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1991(35 years, 7 months after company formation)
Appointment Duration12 years, 6 months (resigned 25 September 2003)
RoleHousewife
Correspondence Address21a Bellevue Road
London
SW17 7EB
Director NameMr Norman John Rose
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1991(35 years, 7 months after company formation)
Appointment Duration7 years, 4 months (resigned 15 July 1998)
RoleChartered Surveyor
Correspondence Address22 Cholmeley Crescent
London
N6 5HA

Location

Registered AddressInsolve Plus Ltd 4th Floor Allan House
10 John Princes Street
London
W1G 0AH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

700 at £1Mr Ivan Rose
35.00%
Ordinary
700 at £1Mr Norman Rose
35.00%
Ordinary
600 at £1Mrs Carolyn Minkoff
30.00%
Ordinary

Financials

Year2014
Net Worth£729,295
Cash£39,245
Current Liabilities£50,294

Accounts

Latest Accounts30 September 2018 (5 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

2 November 2021Final Gazette dissolved following liquidation (1 page)
2 August 2021Return of final meeting in a members' voluntary winding up (15 pages)
13 January 2021Liquidators' statement of receipts and payments to 21 November 2020 (14 pages)
22 January 2020Liquidators' statement of receipts and payments to 21 November 2019 (13 pages)
12 December 2018Declaration of solvency (5 pages)
12 December 2018Appointment of a voluntary liquidator (3 pages)
12 December 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-11-22
(1 page)
26 November 2018Registered office address changed from Global House 303 Ballards Lane London N12 8NP England to Insolve Plus Ltd 4th Floor Allan House 10 John Princes Street London W1G 0AH on 26 November 2018 (1 page)
22 November 2018Total exemption full accounts made up to 30 September 2018 (8 pages)
30 May 2018Current accounting period extended from 31 March 2018 to 30 September 2018 (1 page)
19 March 2018Confirmation statement made on 16 March 2018 with no updates (3 pages)
28 July 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
28 July 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
24 March 2017Confirmation statement made on 16 March 2017 with updates (7 pages)
24 March 2017Confirmation statement made on 16 March 2017 with updates (7 pages)
22 July 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
22 July 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
18 July 2016Registered office address changed from Middlesex House 29-45 High Street Edgware Middlesex HA8 7LH to Global House 303 Ballards Lane London N12 8NP on 18 July 2016 (1 page)
18 July 2016Registered office address changed from Middlesex House 29-45 High Street Edgware Middlesex HA8 7LH to Global House 303 Ballards Lane London N12 8NP on 18 July 2016 (1 page)
1 April 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 2,000
(4 pages)
1 April 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 2,000
(4 pages)
18 August 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
18 August 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 2,000
(4 pages)
23 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 2,000
(4 pages)
26 June 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
26 June 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
21 March 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 2,000
(4 pages)
21 March 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 2,000
(4 pages)
24 July 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
24 July 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
21 March 2013Annual return made up to 16 March 2013 with a full list of shareholders (4 pages)
21 March 2013Annual return made up to 16 March 2013 with a full list of shareholders (4 pages)
20 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (3 pages)
21 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (3 pages)
20 May 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
20 May 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
22 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (3 pages)
22 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (3 pages)
14 June 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
14 June 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
22 March 2010Director's details changed for Mr Ivan Rose on 1 October 2009 (2 pages)
22 March 2010Director's details changed for Mr Ivan Rose on 1 October 2009 (2 pages)
22 March 2010Secretary's details changed for Mrs Carolyn Greta Minkoff on 1 October 2009 (1 page)
22 March 2010Director's details changed for Mrs Carolyn Greta Minkoff on 1 October 2009 (2 pages)
22 March 2010Annual return made up to 16 March 2010 with a full list of shareholders (4 pages)
22 March 2010Director's details changed for Mrs Carolyn Greta Minkoff on 1 October 2009 (2 pages)
22 March 2010Secretary's details changed for Mrs Carolyn Greta Minkoff on 1 October 2009 (1 page)
22 March 2010Director's details changed for Mrs Carolyn Greta Minkoff on 1 October 2009 (2 pages)
22 March 2010Annual return made up to 16 March 2010 with a full list of shareholders (4 pages)
22 March 2010Director's details changed for Mr Ivan Rose on 1 October 2009 (2 pages)
22 March 2010Secretary's details changed for Mrs Carolyn Greta Minkoff on 1 October 2009 (1 page)
26 August 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
26 August 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
23 March 2009Return made up to 16/03/09; full list of members (4 pages)
23 March 2009Return made up to 16/03/09; full list of members (4 pages)
8 August 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
8 August 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
22 April 2008Return made up to 16/03/08; full list of members (4 pages)
22 April 2008Return made up to 16/03/08; full list of members (4 pages)
1 August 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
1 August 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
26 March 2007Return made up to 16/03/07; full list of members (3 pages)
26 March 2007Return made up to 16/03/07; full list of members (3 pages)
20 July 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
20 July 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
16 March 2006Return made up to 16/03/06; full list of members (3 pages)
16 March 2006Return made up to 16/03/06; full list of members (3 pages)
23 June 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
23 June 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
18 March 2005Return made up to 16/03/05; full list of members (3 pages)
18 March 2005Return made up to 16/03/05; full list of members (3 pages)
11 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
11 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
12 July 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
12 July 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
25 March 2004Return made up to 16/03/04; full list of members (7 pages)
25 March 2004Return made up to 16/03/04; full list of members (7 pages)
7 November 2003Director resigned (1 page)
7 November 2003Director resigned (1 page)
7 August 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
7 August 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
21 March 2003Return made up to 16/03/03; full list of members (7 pages)
21 March 2003Return made up to 16/03/03; full list of members (7 pages)
30 September 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
30 September 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
25 March 2002Return made up to 16/03/02; full list of members (7 pages)
25 March 2002Return made up to 16/03/02; full list of members (7 pages)
23 October 2001Total exemption full accounts made up to 31 March 2001 (12 pages)
23 October 2001Total exemption full accounts made up to 31 March 2001 (12 pages)
21 March 2001Return made up to 16/03/01; full list of members (7 pages)
21 March 2001Return made up to 16/03/01; full list of members (7 pages)
5 October 2000Full accounts made up to 31 March 2000 (11 pages)
5 October 2000Full accounts made up to 31 March 2000 (11 pages)
22 March 2000Return made up to 16/03/00; full list of members (7 pages)
22 March 2000Return made up to 16/03/00; full list of members (7 pages)
13 August 1999Full accounts made up to 31 March 1999 (12 pages)
13 August 1999Full accounts made up to 31 March 1999 (12 pages)
24 March 1999Return made up to 16/03/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 March 1999Return made up to 16/03/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 August 1998Full accounts made up to 31 March 1998 (10 pages)
4 August 1998Full accounts made up to 31 March 1998 (10 pages)
23 July 1998Director resigned (1 page)
23 July 1998Director resigned (1 page)
13 March 1998Return made up to 16/03/98; no change of members (4 pages)
13 March 1998Return made up to 16/03/98; no change of members (4 pages)
8 December 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
8 December 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
22 July 1997Full accounts made up to 31 March 1997 (10 pages)
22 July 1997Full accounts made up to 31 March 1997 (10 pages)
21 March 1997Return made up to 16/03/97; full list of members (6 pages)
21 March 1997Return made up to 16/03/97; full list of members (6 pages)
22 August 1996Accounts for a small company made up to 31 March 1996 (10 pages)
22 August 1996Accounts for a small company made up to 31 March 1996 (10 pages)
24 March 1996Return made up to 16/03/96; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
24 March 1996Return made up to 16/03/96; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
7 August 1995Accounts for a small company made up to 31 March 1995 (9 pages)
7 August 1995Accounts for a small company made up to 31 March 1995 (9 pages)
10 March 1995Return made up to 16/03/95; no change of members (6 pages)
10 March 1995Return made up to 16/03/95; no change of members (6 pages)
30 July 1955Certificate of incorporation (1 page)
30 July 1955Incorporation (13 pages)
30 July 1955Incorporation (13 pages)
30 July 1955Certificate of incorporation (1 page)