Company NameCarnarvon Management Services Limited
Company StatusDissolved
Company Number01252192
CategoryPrivate Limited Company
Incorporation Date30 March 1976(48 years, 1 month ago)
Dissolution Date4 April 2017 (7 years ago)
Previous NameWinagain Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Albert Harris
Date of BirthAugust 1922 (Born 101 years ago)
NationalityBritish
StatusClosed
Appointed22 November 1991(15 years, 8 months after company formation)
Appointment Duration25 years, 4 months (closed 04 April 2017)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence Address10-11 Greenland Place
London
NW1 0AP
Director NameMr Gregory Lewis Ralph Harris
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed22 November 1991(15 years, 8 months after company formation)
Appointment Duration25 years, 4 months (closed 04 April 2017)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence Address10-11 Greenland Place
London
NW1 0AP
Director NameMr Michael Anthony Harris
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed22 November 1991(15 years, 8 months after company formation)
Appointment Duration25 years, 4 months (closed 04 April 2017)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence Address10-11 Greenland Place
London
NW1 0AP
Secretary NameEzekiel Solomon Sopher
NationalityBritish
StatusResigned
Appointed22 November 1991(15 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 10 September 1993)
RoleCompany Director
Correspondence Address82 Alexandra Road
Muswell Hill
London
N10 2RT
Secretary NameMr Michael Anthony Harris
NationalityBritish
StatusResigned
Appointed10 September 1993(17 years, 5 months after company formation)
Appointment Duration16 years, 4 months (resigned 31 January 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Hyde Park Street
London
W2 2JW

Contact

Telephone020 74248989
Telephone regionLondon

Location

Registered Address10-11 Greenland Place
London
NW1 0AP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London

Shareholders

5k at £1Carnarvon Hotels LTD
99.98%
Ordinary
1 at £1Albert Harris & Carnarvon Hotels LTD
0.02%
Ordinary

Accounts

Latest Accounts31 May 2016 (7 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 May

Filing History

4 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
6 March 2017Accounts for a dormant company made up to 31 May 2016 (6 pages)
17 January 2017First Gazette notice for voluntary strike-off (1 page)
6 January 2017Application to strike the company off the register (3 pages)
8 March 2016Accounts for a dormant company made up to 31 May 2015 (6 pages)
1 December 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 5,000
(4 pages)
11 March 2015Accounts for a dormant company made up to 31 May 2014 (6 pages)
2 December 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 5,000
(4 pages)
4 March 2014Accounts for a dormant company made up to 31 May 2013 (6 pages)
26 November 2013Director's details changed for Mr Michael Anthony Harris on 1 November 2013 (2 pages)
26 November 2013Director's details changed for Albert Harris on 1 November 2013 (2 pages)
26 November 2013Director's details changed for Albert Harris on 1 November 2013 (2 pages)
26 November 2013Director's details changed for Gregory Lewis Ralph Harris on 26 March 2013 (2 pages)
26 November 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 5,000
(4 pages)
26 November 2013Director's details changed for Mr Michael Anthony Harris on 1 November 2013 (2 pages)
1 March 2013Accounts for a dormant company made up to 31 May 2012 (6 pages)
28 November 2012Annual return made up to 22 November 2012 with a full list of shareholders (5 pages)
1 March 2012Accounts for a dormant company made up to 31 May 2011 (6 pages)
5 December 2011Annual return made up to 22 November 2011 with a full list of shareholders (5 pages)
31 December 2010Accounts for a dormant company made up to 31 May 2010 (6 pages)
29 November 2010Annual return made up to 22 November 2010 with a full list of shareholders (5 pages)
29 June 2010Registered office address changed from 17 Devonshire Street London W1G 7AG on 29 June 2010 (1 page)
1 March 2010Accounts for a dormant company made up to 31 May 2009 (7 pages)
9 February 2010Termination of appointment of Michael Harris as a secretary (1 page)
25 November 2009Director's details changed for Albert Harris on 1 October 2009 (2 pages)
25 November 2009Annual return made up to 22 November 2009 with a full list of shareholders (5 pages)
25 November 2009Director's details changed for Albert Harris on 1 October 2009 (2 pages)
25 November 2009Director's details changed for Gregory Lewis Ralph Harris on 1 October 2009 (2 pages)
25 November 2009Director's details changed for Gregory Lewis Ralph Harris on 1 October 2009 (2 pages)
2 April 2009Accounts for a dormant company made up to 31 May 2008 (6 pages)
2 December 2008Return made up to 22/11/08; full list of members (4 pages)
31 March 2008Accounts for a dormant company made up to 31 May 2007 (6 pages)
20 December 2007Return made up to 22/11/07; full list of members (3 pages)
2 April 2007Accounts for a dormant company made up to 31 May 2006 (6 pages)
30 November 2006Registered office changed on 30/11/06 from: 3/4 bentinck street london W1U 2EE (1 page)
30 November 2006Return made up to 22/11/06; full list of members (3 pages)
10 January 2006Accounts for a dormant company made up to 31 May 2005 (6 pages)
19 December 2005Return made up to 22/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 March 2005Accounts for a dormant company made up to 31 May 2004 (6 pages)
29 November 2004Return made up to 22/11/04; full list of members (7 pages)
31 January 2004Accounts for a dormant company made up to 31 May 2003 (6 pages)
10 December 2003Return made up to 22/11/03; full list of members (7 pages)
6 April 2003Accounts for a dormant company made up to 31 May 2002 (6 pages)
29 November 2002Return made up to 22/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 April 2002Full accounts made up to 31 May 2001 (7 pages)
6 December 2001Return made up to 22/11/01; full list of members (7 pages)
10 April 2001Return made up to 22/11/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
3 April 2001Full accounts made up to 31 May 2000 (7 pages)
11 December 2000Registered office changed on 11/12/00 from: 20 peterborough rd harrow middx HA1 2BT (1 page)
28 April 2000Director's particulars changed (2 pages)
28 April 2000Secretary's particulars changed;director's particulars changed (2 pages)
14 March 2000Full accounts made up to 31 May 1999 (7 pages)
10 February 2000Return made up to 22/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 April 1999Full accounts made up to 31 May 1998 (7 pages)
12 March 1999Return made up to 22/11/98; full list of members (6 pages)
19 August 1998Director's particulars changed (1 page)
4 August 1998Full accounts made up to 31 May 1997 (7 pages)
13 March 1998Return made up to 22/11/97; no change of members (5 pages)
12 March 1997Full accounts made up to 31 May 1996 (5 pages)
21 December 1996Return made up to 22/11/96; no change of members (5 pages)
4 March 1996Full accounts made up to 31 May 1995 (5 pages)
8 January 1996Return made up to 22/11/95; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 March 1995Full accounts made up to 31 May 1994 (6 pages)