Company NameMaintenance Of 4, 6 & 8 Carlton Hill Limited
Company StatusDissolved
Company Number01227688
CategoryPrivate Limited Company
Incorporation Date25 September 1975(48 years, 7 months ago)
Dissolution Date6 May 2014 (9 years, 11 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameHenrietta Rose
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed22 December 2003(28 years, 3 months after company formation)
Appointment Duration10 years, 4 months (closed 06 May 2014)
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Melville House
8-12 Woodhouse Road
London
N12 0RG
Secretary NameMichael Laurie Magar Limited (Corporation)
StatusClosed
Appointed10 August 2009(33 years, 10 months after company formation)
Appointment Duration4 years, 9 months (closed 06 May 2014)
Correspondence Address2nd Floor Melville House 8-12 Woodhouse Road
North Finchley
London
N12 0RG
Director NameStuart Hibberdine
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1991(15 years, 6 months after company formation)
Appointment Duration9 years, 8 months (resigned 31 December 2000)
RoleChartered Surveyor
Correspondence Address38 Alleyn Road
Dulwich
London
SE21 8AL
Director NameMr Giles Eric Pemberton
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1991(15 years, 6 months after company formation)
Appointment Duration12 years, 8 months (resigned 22 December 2003)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address64 The Avenue
London
NW6 7NP
Secretary NameMr Julian Robert Crichard
NationalityBritish
StatusResigned
Appointed10 April 1991(15 years, 6 months after company formation)
Appointment Duration10 years, 2 months (resigned 07 June 2001)
RoleCompany Director
Correspondence Address23 Pennyford Court
London
NW8 8UF
Director NameAnthony Edward Ford
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 December 2000(25 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 22 December 2003)
RoleSurveyor
Correspondence AddressElmwood 26 Oldfield Crescent
Southwick
Brighton
East Sussex
BN42 4FZ
Secretary NameFarhana Gani
NationalitySouth African
StatusResigned
Appointed05 April 2004(28 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 10 August 2009)
RoleTelevision
Correspondence Address8c Carlton Hill
London
NW8 0JY
Secretary NamePg Secretarial Services Limited (Corporation)
StatusResigned
Appointed07 June 2001(25 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 22 December 2003)
Correspondence Address45 Pont Street
Knightsbridge
London
SW1X 0BX

Location

Registered Address2nd Floor Melville House
8-12 Woodhouse Road
London
N12 0RG
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London

Shareholders

1 at £1Henrietta Rose
8.33%
Ordinary
1 at £1Linsey Jane Reilly
8.33%
Ordinary
1 at £1Naomi Anne Crane
8.33%
Ordinary
1 at £1Nelson Alexander Jung & Susan Cheyne Jung
8.33%
Ordinary
1 at £1Peter John Handley & Frances Mary Handley
8.33%
Ordinary
1 at £1Philip Richard Colman
8.33%
Ordinary
1 at £1Rahul Ahuja
8.33%
Ordinary
1 at £1Richard John Rowley
8.33%
Ordinary
1 at £1Sakina Gani
8.33%
Ordinary
1 at £1Tai Yung Alfred Fung & Yee Ming Jennifer Mak
8.33%
Ordinary
2 at £1Turkos Thirty LTD
16.67%
Ordinary

Financials

Year2014
Net Worth£12

Accounts

Latest Accounts31 December 2012 (11 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

6 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
6 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
21 January 2014First Gazette notice for voluntary strike-off (1 page)
21 January 2014First Gazette notice for voluntary strike-off (1 page)
7 January 2014Application to strike the company off the register (3 pages)
7 January 2014Application to strike the company off the register (3 pages)
22 April 2013Annual return made up to 10 April 2013 with a full list of shareholders
Statement of capital on 2013-04-22
  • GBP 12
(5 pages)
22 April 2013Annual return made up to 10 April 2013 with a full list of shareholders
Statement of capital on 2013-04-22
  • GBP 12
(5 pages)
22 March 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
22 March 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
5 October 2012Director's details changed for Henrietta Rose on 5 October 2012 (2 pages)
5 October 2012Director's details changed for Henrietta Rose on 5 October 2012 (2 pages)
5 October 2012Registered office address changed from 136 Pinner Road Northwood Middlesex HA6 1BP on 5 October 2012 (1 page)
5 October 2012Registered office address changed from 136 Pinner Road Northwood Middlesex HA6 1BP on 5 October 2012 (1 page)
5 October 2012Registered office address changed from 136 Pinner Road Northwood Middlesex HA6 1BP on 5 October 2012 (1 page)
5 October 2012Director's details changed for Henrietta Rose on 5 October 2012 (2 pages)
20 August 2012Annual return made up to 10 April 2012 with a full list of shareholders (5 pages)
20 August 2012Annual return made up to 10 April 2012 with a full list of shareholders (5 pages)
26 July 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
26 July 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
23 June 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
23 June 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
26 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (5 pages)
26 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (5 pages)
9 August 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
9 August 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
19 May 2010Annual return made up to 10 April 2010 with a full list of shareholders (7 pages)
19 May 2010Annual return made up to 10 April 2010 with a full list of shareholders (7 pages)
19 May 2010Director's details changed for Henrietta Rose on 10 April 2010 (2 pages)
19 May 2010Secretary's details changed for Michael Laurie Magar Limited on 10 April 2010 (2 pages)
19 May 2010Secretary's details changed for Michael Laurie Magar Limited on 10 April 2010 (2 pages)
19 May 2010Director's details changed for Henrietta Rose on 10 April 2010 (2 pages)
20 August 2009Secretary appointed michael laurie magar LIMITED (1 page)
20 August 2009Secretary appointed michael laurie magar LIMITED (1 page)
20 August 2009Appointment terminated secretary farhana gani (1 page)
20 August 2009Appointment terminated secretary farhana gani (1 page)
8 July 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
8 July 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
8 June 2009Return made up to 10/04/09; full list of members (6 pages)
8 June 2009Return made up to 10/04/09; full list of members (6 pages)
27 November 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
27 November 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
23 June 2008Return made up to 10/04/08; full list of members (6 pages)
23 June 2008Return made up to 10/04/08; full list of members (6 pages)
16 August 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
16 August 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
30 May 2007Return made up to 10/04/07; full list of members (9 pages)
30 May 2007Return made up to 10/04/07; full list of members (9 pages)
2 January 2007Total exemption full accounts made up to 31 December 2005 (9 pages)
2 January 2007Total exemption full accounts made up to 31 December 2005 (9 pages)
12 June 2006Return made up to 10/04/06; full list of members (9 pages)
12 June 2006Return made up to 10/04/06; full list of members (9 pages)
28 March 2006Total exemption full accounts made up to 31 December 2004 (9 pages)
28 March 2006Total exemption full accounts made up to 31 December 2004 (9 pages)
16 June 2005Return made up to 10/04/05; full list of members (9 pages)
16 June 2005Return made up to 10/04/05; full list of members (9 pages)
3 November 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
3 November 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
26 August 2004New secretary appointed (1 page)
26 August 2004New secretary appointed (1 page)
21 April 2004Return made up to 10/04/04; full list of members (10 pages)
21 April 2004New secretary appointed (2 pages)
21 April 2004New secretary appointed (2 pages)
21 April 2004Return made up to 10/04/04; full list of members (10 pages)
6 April 2004Registered office changed on 06/04/04 from: livingstones 92 the drive rickmansworth hertfordshire WD3 4DU (1 page)
6 April 2004Registered office changed on 06/04/04 from: livingstones 92 the drive rickmansworth hertfordshire WD3 4DU (1 page)
27 March 2004Total exemption full accounts made up to 31 December 2002 (7 pages)
27 March 2004Total exemption full accounts made up to 31 December 2002 (7 pages)
30 January 2004Director resigned (1 page)
30 January 2004New director appointed (2 pages)
30 January 2004New director appointed (2 pages)
30 January 2004Director resigned (1 page)
30 January 2004Director resigned (1 page)
30 January 2004Director resigned (1 page)
30 January 2004Secretary resigned (1 page)
30 January 2004Secretary resigned (1 page)
2 September 2003Return made up to 10/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
2 September 2003Return made up to 10/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
3 July 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
3 July 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
16 May 2002Registered office changed on 16/05/02 from: 45 pont street london SW1X 0BX (1 page)
16 May 2002Registered office changed on 16/05/02 from: 45 pont street london SW1X 0BX (1 page)
26 April 2002Return made up to 10/04/02; full list of members (9 pages)
26 April 2002Return made up to 10/04/02; full list of members (9 pages)
13 July 2001Registered office changed on 13/07/01 from: 25 st. John's wood pk. London NW8 6QR. (1 page)
13 July 2001Registered office changed on 13/07/01 from: 25 st. John's wood pk. London NW8 6QR. (1 page)
8 July 2001Total exemption full accounts made up to 31 December 2000 (6 pages)
8 July 2001Total exemption full accounts made up to 31 December 2000 (6 pages)
12 June 2001New secretary appointed (2 pages)
12 June 2001Secretary resigned (1 page)
12 June 2001Secretary resigned (1 page)
12 June 2001New secretary appointed (2 pages)
7 June 2001Return made up to 10/04/01; full list of members (9 pages)
7 June 2001Return made up to 10/04/01; full list of members (9 pages)
26 April 2001New director appointed (2 pages)
26 April 2001New director appointed (2 pages)
8 January 2001Director resigned (1 page)
8 January 2001Director resigned (1 page)
9 May 2000Return made up to 10/04/00; full list of members (10 pages)
9 May 2000Return made up to 10/04/00; full list of members (10 pages)
9 May 2000Accounts made up to 31 December 1999 (6 pages)
9 May 2000Accounts made up to 31 December 1999 (6 pages)
19 May 1999Accounts made up to 31 December 1998 (6 pages)
19 May 1999Accounts made up to 31 December 1998 (6 pages)
22 April 1999Return made up to 10/04/99; full list of members (6 pages)
22 April 1999Return made up to 10/04/99; full list of members (6 pages)
18 April 1998Return made up to 10/04/98; full list of members (6 pages)
18 April 1998Return made up to 10/04/98; full list of members (6 pages)
6 April 1998Accounts made up to 31 December 1997 (6 pages)
6 April 1998Accounts made up to 31 December 1997 (6 pages)
21 April 1997Return made up to 10/04/97; full list of members (6 pages)
21 April 1997Return made up to 10/04/97; full list of members (6 pages)
1 April 1997Accounts made up to 31 December 1996 (6 pages)
1 April 1997Accounts made up to 31 December 1996 (6 pages)
17 April 1996Return made up to 10/04/96; no change of members (4 pages)
17 April 1996Accounts made up to 31 December 1995 (6 pages)
17 April 1996Return made up to 10/04/96; no change of members (4 pages)
17 April 1996Accounts made up to 31 December 1995 (6 pages)
7 April 1995Accounts made up to 31 December 1994 (6 pages)
7 April 1995Return made up to 10/04/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 April 1995Accounts made up to 31 December 1994 (6 pages)
7 April 1995Return made up to 10/04/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 June 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
4 June 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)