Company NameCarmona Designs Limited
Company StatusDissolved
Company Number01373869
CategoryPrivate Limited Company
Incorporation Date16 June 1978(45 years, 10 months ago)
Dissolution Date14 April 2015 (9 years ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameRafael Carmona
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed14 June 1992(14 years after company formation)
Appointment Duration22 years, 10 months (closed 14 April 2015)
RoleBuilding Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressChase Green House
42 Chase Side
Enfield
Middlesex
EN2 6NF
Secretary NameBarbara Carmona
NationalityBritish
StatusClosed
Appointed14 June 1992(14 years after company formation)
Appointment Duration22 years, 10 months (closed 14 April 2015)
RoleCompany Director
Correspondence AddressChase Green House
42 Chase Side
Enfield
Middlesex
EN2 6NF

Location

Registered AddressChase Green House
42 Chase Side
Enfield
Middlesex
EN2 6NF
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardTown
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

98 at £1Mr Rafael Carmona
50.00%
Ordinary
98 at £1Mrs Barbara Carmona
50.00%
Ordinary

Financials

Year2014
Net Worth£380
Current Liabilities£5,574

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

14 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
30 December 2014First Gazette notice for voluntary strike-off (1 page)
17 December 2014Application to strike the company off the register (3 pages)
19 November 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
7 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 196
(3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
24 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (3 pages)
18 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
25 June 2012Director's details changed for Rafael Carmona on 1 January 2012 (2 pages)
25 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (3 pages)
25 June 2012Director's details changed for Rafael Carmona on 1 January 2012 (2 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
14 July 2011Annual return made up to 14 June 2011 with a full list of shareholders (3 pages)
9 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
18 June 2010Director's details changed for Rafael Carmona on 1 October 2009 (2 pages)
18 June 2010Secretary's details changed for Barbara Carmona on 1 October 2009 (1 page)
18 June 2010Secretary's details changed for Barbara Carmona on 1 October 2009 (1 page)
18 June 2010Director's details changed for Rafael Carmona on 1 October 2009 (2 pages)
18 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (4 pages)
9 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
18 June 2009Return made up to 14/06/09; full list of members (3 pages)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
10 July 2008Return made up to 14/06/08; full list of members (3 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
2 July 2007Return made up to 14/06/07; full list of members (2 pages)
31 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
11 September 2006Return made up to 14/06/06; full list of members (6 pages)
24 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
24 August 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
15 June 2005Return made up to 14/06/05; full list of members (6 pages)
23 February 2005Secretary's particulars changed (1 page)
23 February 2005Director's particulars changed (1 page)
21 June 2004Return made up to 14/06/04; full list of members (6 pages)
21 May 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
11 July 2003Return made up to 14/06/03; full list of members (6 pages)
26 January 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
4 July 2002Return made up to 14/06/02; full list of members (6 pages)
24 September 2001Total exemption small company accounts made up to 30 June 2001 (5 pages)
25 July 2001Total exemption small company accounts made up to 30 June 2000 (6 pages)
11 July 2001Return made up to 14/06/01; full list of members (6 pages)
11 July 2001Registered office changed on 11/07/01 from: regency house 33 wood street barnet herts EN5 4BE (1 page)
16 June 2000Return made up to 14/06/00; full list of members (6 pages)
11 April 2000 (5 pages)
18 August 1999 (5 pages)
16 June 1999Return made up to 14/06/99; no change of members (4 pages)
22 June 1998Return made up to 14/06/98; no change of members (4 pages)
31 May 1998 (6 pages)
27 July 1997Director's particulars changed (1 page)
27 July 1997Return made up to 14/06/97; full list of members (5 pages)
27 July 1997Secretary's particulars changed (1 page)
9 April 1997Full accounts made up to 30 June 1996 (10 pages)
25 November 1996Return made up to 14/06/96; no change of members (4 pages)
1 August 1996Full accounts made up to 30 June 1995 (10 pages)
30 October 1995Memorandum and Articles of Association (13 pages)
24 October 1995Company name changed carmona dover designs LIMITED\certificate issued on 25/10/95 (2 pages)
28 April 1995Full accounts made up to 30 June 1994 (10 pages)