Company NameCarroll, Dempsey & Thirkell Limited
Company StatusDissolved
Company Number01380930
CategoryPrivate Limited Company
Incorporation Date28 July 1978(45 years, 9 months ago)
Dissolution Date5 February 2008 (16 years, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameCharlotte Richardson
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed03 February 1999(20 years, 6 months after company formation)
Appointment Duration9 years (closed 05 February 2008)
RoleDesigner
Correspondence AddressOsmington House West Wing
Osmington
Dorset
DT3 6ES
Director NamePriya Thirkell
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed03 February 1999(20 years, 6 months after company formation)
Appointment Duration9 years (closed 05 February 2008)
RoleCompany Director
Correspondence Address25 Dryburgh Road
London
SW15 1BN
Secretary NameLee Associates (Secretaries) Limited (Corporation)
StatusClosed
Appointed09 June 2003(24 years, 10 months after company formation)
Appointment Duration4 years, 8 months (closed 05 February 2008)
Correspondence Address5 Southampton Place
London
WC1A 2DA
Director NameKenneth Carroll
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(12 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 26 November 1992)
RoleCompany Director
Correspondence Address82 Camden Mews
London
NW1 9BX
Director NameMichael Dempsey
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(12 years, 11 months after company formation)
Appointment Duration7 years, 10 months (resigned 28 April 1999)
RoleCompany Director
Correspondence AddressOsmington House
West Wing Osmintotn
Dorset
DT3 6ES
Director NameNicholas Thirkell
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(12 years, 11 months after company formation)
Appointment Duration7 years, 10 months (resigned 28 April 1999)
RoleCompany Director
Correspondence Address25 Dryburgh Road
Putney
London
SW15 1BN
Secretary NameMr Ashwin Raithatha
NationalityBritish
StatusResigned
Appointed20 June 1991(12 years, 11 months after company formation)
Appointment Duration11 years, 11 months (resigned 09 June 2003)
RoleCompany Director
Correspondence Address14b Elgood Avenue
Northwood
Middlesex
HA6 3QJ

Location

Registered Address5 Southampton Place
London
WC1A 2DA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2014
Turnover£5,000
Net Worth-£7,066
Cash£5,875
Current Liabilities£14,081

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

5 February 2008Final Gazette dissolved via voluntary strike-off (1 page)
23 October 2007First Gazette notice for voluntary strike-off (1 page)
2 February 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
24 August 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
6 June 2005Return made up to 31/05/05; full list of members (2 pages)
21 January 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
1 June 2004Return made up to 31/05/04; full list of members (5 pages)
4 September 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
19 June 2003New secretary appointed (2 pages)
19 June 2003Secretary resigned (1 page)
5 June 2003Return made up to 31/05/03; full list of members (5 pages)
5 March 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
16 June 2002Return made up to 31/05/02; full list of members (5 pages)
20 August 2001Total exemption full accounts made up to 31 March 2001 (12 pages)
20 June 2001Return made up to 31/05/01; full list of members (6 pages)
28 November 2000Full accounts made up to 31 March 2000 (10 pages)
12 October 2000Return made up to 31/05/00; full list of members (6 pages)
12 October 2000Return made up to 31/05/99; no change of members (6 pages)
12 October 2000New director appointed (2 pages)
2 February 2000Full accounts made up to 31 March 1999 (10 pages)
29 April 1999Director resigned (1 page)
29 April 1999Director resigned (1 page)
4 January 1999Full accounts made up to 31 March 1998 (13 pages)
25 June 1998Return made up to 31/05/98; no change of members (6 pages)
9 July 1997Return made up to 31/05/97; full list of members (6 pages)
25 June 1997Full accounts made up to 31 March 1997 (13 pages)
3 January 1997Registered office changed on 03/01/97 from: 6 great queen street london WC2B 5DG (1 page)
8 July 1996Full accounts made up to 31 March 1996 (14 pages)
2 July 1996Return made up to 31/05/96; no change of members (4 pages)
16 June 1995Return made up to 31/05/95; no change of members (4 pages)
16 June 1995Accounts for a small company made up to 31 March 1995 (13 pages)