Company NameCarltonco Fifteen Limited
Company StatusDissolved
Company Number01859448
CategoryPrivate Limited Company
Incorporation Date30 October 1984(39 years, 6 months ago)
Dissolution Date30 November 2010 (13 years, 5 months ago)
Previous NameHome Micro-User Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Helen Jane Tautz
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed30 January 2004(19 years, 3 months after company formation)
Appointment Duration6 years, 10 months (closed 30 November 2010)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe London Television Centre Upper Ground
London
SE1 9LT
Director NameMrs Eleanor Kate Irving
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2005(20 years, 5 months after company formation)
Appointment Duration5 years, 7 months (closed 30 November 2010)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe London Television Centre Upper Ground
London
SE1 9LT
Director NameBernard Anthony Cragg
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(8 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 13 July 1995)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBeckwood
Greenhead Ghyll
Grasmere Nr Ambleside
Cumbria
LA22 9RW
Director NameMr Kenneth Bruce Macgowan
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(8 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 07 March 1994)
RoleAccountant
Correspondence Address20 St Annes Court
London
W1V 3AU
Secretary NameDavid Abdoo
NationalityBritish
StatusResigned
Appointed31 December 1992(8 years, 2 months after company formation)
Appointment Duration11 years, 1 month (resigned 30 January 2004)
RoleCompany Director
Correspondence Address78 Airedale Avenue
Chiswick
London
W4 2NN
Director NameDavid Abdoo
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1994(9 years, 4 months after company formation)
Appointment Duration9 years, 11 months (resigned 30 January 2004)
RoleSolicitor
Correspondence Address78 Airedale Avenue
Chiswick
London
W4 2NN
Director NameMr James Richard De Villeneuve Kidwell
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1995(10 years, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 August 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5 Cloncurry Street
Fulham
London
SW6 6DR
Director NameMr Nicholas John Arney
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2001(16 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 April 2004)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address13 Doverfield Road
Burpham
Guildford
Surrey
GU4 7YF
Secretary NameMrs Sarah Louise Woodall
NationalityBritish
StatusResigned
Appointed30 January 2004(19 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 07 April 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Wallis Road
Basingstoke
Hampshire
RG21 3DN
Secretary NameMrs Eleanor Kate Irving
NationalityBritish
StatusResigned
Appointed07 April 2005(20 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 12 March 2009)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address137 Plimsoll Road
London
N4 2ED

Location

Registered AddressThe London Television Centre
Upper Ground
London
SE1 9LT
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2008 (15 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

30 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
30 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
17 August 2010First Gazette notice for voluntary strike-off (1 page)
17 August 2010First Gazette notice for voluntary strike-off (1 page)
5 August 2010Application to strike the company off the register (3 pages)
5 August 2010Application to strike the company off the register (3 pages)
2 December 2009Annual return made up to 1 November 2009 with a full list of shareholders
Statement of capital on 2009-12-02
  • GBP 100
(4 pages)
2 December 2009Annual return made up to 1 November 2009 with a full list of shareholders
Statement of capital on 2009-12-02
  • GBP 100
(4 pages)
2 December 2009Annual return made up to 1 November 2009 with a full list of shareholders
Statement of capital on 2009-12-02
  • GBP 100
(4 pages)
19 October 2009Director's details changed for Eleanor Kate Irving on 16 October 2009 (2 pages)
19 October 2009Director's details changed for Helen Jane Tautz on 16 October 2009 (2 pages)
19 October 2009Director's details changed for Helen Jane Tautz on 16 October 2009 (2 pages)
19 October 2009Director's details changed for Eleanor Kate Irving on 16 October 2009 (2 pages)
9 October 2009Registered office address changed from 200 Grays Inn Road London WC1X 8HF on 9 October 2009 (1 page)
9 October 2009Registered office address changed from 200 Grays Inn Road London WC1X 8HF on 9 October 2009 (1 page)
9 October 2009Registered office address changed from 200 Grays Inn Road London WC1X 8HF on 9 October 2009 (1 page)
16 July 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
16 July 2009Accounts made up to 31 December 2008 (2 pages)
16 March 2009Appointment Terminated Secretary eleanor irving (1 page)
16 March 2009Appointment terminated secretary eleanor irving (1 page)
7 January 2009Return made up to 31/12/08; full list of members (4 pages)
7 January 2009Return made up to 31/12/08; full list of members (4 pages)
9 October 2008Resolutions
  • RES13 ‐ 175(5)A 22/09/2008
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
9 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ 175(5)A 22/09/2008
(9 pages)
2 June 2008Director's Change of Particulars / helen tautz / 01/01/2008 / (1 page)
2 June 2008Director's change of particulars / helen tautz / 01/01/2008 (1 page)
27 May 2008Director and secretary's change of particulars / eleanor irving / 01/01/2008 (1 page)
27 May 2008Director and Secretary's Change of Particulars / eleanor irving / 01/01/2008 / Occupation was: company secretarial services m, now: company secretary (1 page)
27 February 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
27 February 2008Accounts made up to 31 December 2007 (2 pages)
22 January 2008Return made up to 31/12/07; full list of members (3 pages)
22 January 2008Return made up to 31/12/07; full list of members (3 pages)
24 April 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
24 April 2007Accounts made up to 31 December 2006 (2 pages)
22 January 2007Return made up to 31/12/06; full list of members (3 pages)
22 January 2007Return made up to 31/12/06; full list of members (3 pages)
27 October 2006Registered office changed on 27/10/06 from: the london television centre upper ground london SE1 9LT (1 page)
27 October 2006Registered office changed on 27/10/06 from: the london television centre upper ground london SE1 9LT (1 page)
6 June 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
6 June 2006Accounts made up to 31 December 2005 (2 pages)
9 February 2006Secretary's particulars changed;director's particulars changed (1 page)
9 February 2006Secretary's particulars changed;director's particulars changed (1 page)
31 January 2006Return made up to 31/12/05; full list of members (3 pages)
31 January 2006Return made up to 31/12/05; full list of members (3 pages)
10 June 2005New secretary appointed (1 page)
10 June 2005New director appointed (1 page)
10 June 2005New secretary appointed (1 page)
10 June 2005New director appointed (1 page)
8 June 2005Secretary resigned (1 page)
8 June 2005Secretary resigned (1 page)
3 May 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
3 May 2005Accounts made up to 31 December 2004 (2 pages)
21 March 2005Return made up to 31/12/04; full list of members (2 pages)
21 March 2005Return made up to 31/12/04; full list of members (2 pages)
19 August 2004Auditor's resignation (2 pages)
19 August 2004Auditor's resignation (2 pages)
17 June 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
17 June 2004Accounts made up to 31 December 2003 (1 page)
28 May 2004New director appointed (1 page)
28 May 2004New director appointed (1 page)
27 May 2004Director resigned (1 page)
27 May 2004Director resigned (1 page)
27 May 2004Director resigned (1 page)
27 May 2004Director resigned (1 page)
28 April 2004Registered office changed on 28/04/04 from: 25 knightsbridge london SW1X 7RZ (1 page)
28 April 2004Registered office changed on 28/04/04 from: 25 knightsbridge london SW1X 7RZ (1 page)
3 March 2004New secretary appointed (1 page)
3 March 2004Secretary resigned (1 page)
3 March 2004Secretary resigned (1 page)
3 March 2004New secretary appointed (1 page)
17 January 2004Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
17 January 2004Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
14 January 2004Return made up to 31/12/03; no change of members (2 pages)
14 January 2004Return made up to 31/12/03; no change of members (2 pages)
31 January 2003Return made up to 31/12/02; full list of members (5 pages)
31 January 2003Return made up to 31/12/02; full list of members (5 pages)
14 January 2003Accounts made up to 30 September 2002 (1 page)
14 January 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
15 June 2002Accounts for a dormant company made up to 30 September 2001 (1 page)
15 June 2002Accounts made up to 30 September 2001 (1 page)
8 January 2002Return made up to 31/12/01; no change of members (2 pages)
8 January 2002Return made up to 31/12/01; no change of members (2 pages)
7 September 2001Director resigned (1 page)
7 September 2001Director resigned (1 page)
7 September 2001New director appointed (2 pages)
7 September 2001New director appointed (2 pages)
16 May 2001Accounts made up to 30 September 2000 (1 page)
16 May 2001Accounts for a dormant company made up to 30 September 2000 (1 page)
5 January 2001Return made up to 31/12/00; full list of members (3 pages)
5 January 2001Return made up to 31/12/00; full list of members (3 pages)
27 March 2000Accounts made up to 30 September 1999 (1 page)
27 March 2000Accounts for a dormant company made up to 30 September 1999 (1 page)
16 February 2000Return made up to 31/12/99; no change of members (4 pages)
16 February 2000Return made up to 31/12/99; no change of members (4 pages)
24 April 1999Accounts made up to 30 September 1998 (1 page)
24 April 1999Accounts for a dormant company made up to 30 September 1998 (1 page)
26 January 1999Return made up to 31/12/98; full list of members (8 pages)
26 January 1999Return made up to 31/12/98; full list of members (8 pages)
6 March 1998Accounts made up to 30 September 1997 (1 page)
6 March 1998Accounts for a dormant company made up to 30 September 1997 (1 page)
31 January 1998Return made up to 31/12/97; full list of members (11 pages)
31 January 1998Return made up to 31/12/97; full list of members (11 pages)
14 February 1997Accounts for a dormant company made up to 30 September 1996 (1 page)
14 February 1997Accounts made up to 30 September 1996 (1 page)
29 January 1997Return made up to 31/12/96; full list of members (9 pages)
29 January 1997Return made up to 31/12/96; full list of members (9 pages)
9 September 1996Registered office changed on 09/09/96 from: 15 st.george street hanover square london W1R 9DE (1 page)
9 September 1996Registered office changed on 09/09/96 from: 15 st.george street hanover square london W1R 9DE (1 page)
18 March 1996Accounts for a dormant company made up to 30 September 1995 (1 page)
18 March 1996Accounts made up to 30 September 1995 (1 page)
22 January 1996Return made up to 31/12/95; full list of members (6 pages)
22 January 1996Return made up to 31/12/95; full list of members (6 pages)
8 September 1995Director resigned;new director appointed (6 pages)
14 June 1995Accounts made up to 30 September 1994 (1 page)
14 June 1995Accounts for a dormant company made up to 30 September 1994 (1 page)
30 October 1984Incorporation (19 pages)
30 October 1984Incorporation (19 pages)