Company NameCarltonco Forty-Three Limited
Company StatusDissolved
Company Number02625235
CategoryPrivate Limited Company
Incorporation Date28 June 1991(32 years, 10 months ago)
Dissolution Date24 April 2012 (11 years, 12 months ago)
Previous NamesCarltonco Forty-Three Limited and Abekas Video Systems 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(12 years, 7 months after company formation)
Appointment Duration8 years, 2 months (closed 24 April 2012)
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(13 years, 9 months after company formation)
Appointment Duration7 years (closed 24 April 2012)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe London Television Centre Upper Ground
London
SE1 9LT
Director NameDavid Abdoo
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(1 year, 6 months after company formation)
Appointment Duration11 years, 1 month (resigned 30 January 2004)
RoleSolicitor
Correspondence Address78 Airedale Avenue
Chiswick
London
W4 2NN
Director NameAnthony William Camilleri
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(1 year, 6 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 21 October 1993)
RoleAccountant
Correspondence Address63a The Crescent
Belmont
Surrey
SM2 7BT
Director NameBernard Anthony Cragg
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(1 year, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 29 September 1995)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBeckwood
Greenhead Ghyll
Grasmere Nr Ambleside
Cumbria
LA22 9RW
Secretary NameDavid Abdoo
NationalityBritish
StatusResigned
Appointed31 December 1992(1 year, 6 months after company formation)
Appointment Duration11 years, 1 month (resigned 30 January 2004)
RoleCompany Director
Correspondence Address78 Airedale Avenue
Chiswick
London
W4 2NN
Director NameTimothy Arthur
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(2 years, 6 months after company formation)
Appointment Duration8 months (resigned 31 August 1994)
RoleChartered Accountant
Correspondence Address22 Little Fryth
Hollybush Ride
Wokingham
Berkshire
RG11 3RN
Director NameCharles Wilson Scullion
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(2 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 29 September 1995)
RoleCompany Director
Correspondence AddressCalcutts
Woodhurst Road
Maidenhead
Berkshire
SL6 8NU
Director NameMatthew Joseph Kearney
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1995(4 years, 2 months after company formation)
Appointment Duration6 years, 9 months (resigned 27 June 2002)
RoleCompany Director
Correspondence Address39 Weybridge Park
Weybridge
Surrey
KT13 8SQ
Director NameMr Nicholas John Arney
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2002(11 years after company formation)
Appointment Duration1 year, 10 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(12 years, 7 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(13 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 03 November 2009)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe London Television Centre Upper Ground
London
SE1 9LT

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 2010 (13 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

24 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
25 January 2012Annual return made up to 31 December 2011 with a full list of shareholders
Statement of capital on 2012-01-25
  • GBP 742,069
(3 pages)
25 January 2012Annual return made up to 31 December 2011 with a full list of shareholders
Statement of capital on 2012-01-25
  • GBP 742,069
(3 pages)
10 January 2012First Gazette notice for voluntary strike-off (1 page)
10 January 2012First Gazette notice for voluntary strike-off (1 page)
28 December 2011Application to strike the company off the register (3 pages)
28 December 2011Application to strike the company off the register (3 pages)
13 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
13 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
13 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
13 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
26 August 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
26 August 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
2 December 2009Annual return made up to 1 November 2009 with a full list of shareholders (4 pages)
2 December 2009Annual return made up to 1 November 2009 with a full list of shareholders (4 pages)
2 December 2009Annual return made up to 1 November 2009 with a full list of shareholders (4 pages)
3 November 2009Termination of appointment of Eleanor Irving as a secretary (1 page)
3 November 2009Termination of appointment of Eleanor Irving as a secretary (1 page)
19 October 2009Secretary's details changed for Eleanor Kate Irving on 16 October 2009 (1 page)
19 October 2009Director's details changed for Eleanor Kate Irving on 16 October 2009 (2 pages)
19 October 2009Secretary's details changed for Eleanor Kate Irving on 16 October 2009 (1 page)
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 made up to 31 December 2008 (2 pages)
16 July 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
7 January 2009Return made up to 31/12/08; full list of members (3 pages)
7 January 2009Return made up to 31/12/08; full list of members (3 pages)
9 October 2008Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ 175(5)A 22/09/2008
(9 pages)
9 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ 175(5)A 22/09/2008
(9 pages)
9 June 2008Full accounts made up to 31 December 2007 (10 pages)
9 June 2008Full accounts made up to 31 December 2007 (10 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)
22 January 2008Return made up to 31/12/07; full list of members (2 pages)
22 January 2008Return made up to 31/12/07; full list of members (2 pages)
5 July 2007Full accounts made up to 31 December 2006 (10 pages)
5 July 2007Full accounts made up to 31 December 2006 (10 pages)
22 January 2007Return made up to 31/12/06; full list of members (2 pages)
22 January 2007Return made up to 31/12/06; full list of members (2 pages)
2 November 2006Registered office changed on 02/11/06 from: the london television centre upper ground london SE1 9LT (1 page)
2 November 2006Registered office changed on 02/11/06 from: the london television centre upper ground london SE1 9LT (1 page)
24 October 2006Full accounts made up to 31 December 2005 (10 pages)
24 October 2006Full accounts made up to 31 December 2005 (10 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 (2 pages)
31 January 2006Return made up to 31/12/05; full list of members (2 pages)
25 October 2005Full accounts made up to 31 December 2004 (12 pages)
25 October 2005Full accounts made up to 31 December 2004 (12 pages)
10 June 2005New secretary appointed (1 page)
10 June 2005New secretary appointed (1 page)
10 June 2005New director appointed (1 page)
10 June 2005New director appointed (1 page)
8 June 2005Secretary resigned (1 page)
8 June 2005Secretary resigned (1 page)
5 April 2005Return made up to 31/12/04; full list of members (2 pages)
5 April 2005Return made up to 31/12/04; full list of members (2 pages)
4 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 August 2004Auditor's resignation (2 pages)
19 August 2004Auditor's resignation (2 pages)
28 May 2004Director resigned (1 page)
28 May 2004Director resigned (1 page)
28 May 2004New director appointed (1 page)
28 May 2004New director appointed (1 page)
28 May 2004Director resigned (1 page)
28 May 2004Director resigned (1 page)
21 May 2004Full accounts made up to 31 December 2003 (12 pages)
21 May 2004Full accounts made up to 31 December 2003 (12 pages)
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 2004Secretary resigned (1 page)
3 March 2004New secretary appointed (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)
22 July 2003Full accounts made up to 30 September 2002 (11 pages)
22 July 2003Full accounts made up to 30 September 2002 (11 pages)
7 June 2003Auditor's resignation (2 pages)
7 June 2003Auditor's resignation (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)
26 July 2002Full accounts made up to 30 September 2001 (11 pages)
26 July 2002Full accounts made up to 30 September 2001 (11 pages)
9 July 2002Director resigned (1 page)
9 July 2002New director appointed (1 page)
9 July 2002Director resigned (1 page)
9 July 2002New director appointed (1 page)
15 January 2002Return made up to 31/12/01; no change of members (2 pages)
15 January 2002Return made up to 31/12/01; no change of members (2 pages)
19 July 2001Full accounts made up to 30 September 2000 (11 pages)
19 July 2001Full accounts made up to 30 September 2000 (11 pages)
4 January 2001Return made up to 31/12/00; full list of members (2 pages)
4 January 2001Return made up to 31/12/00; full list of members (2 pages)
27 July 2000Full accounts made up to 30 September 1999 (12 pages)
27 July 2000Full accounts made up to 30 September 1999 (12 pages)
17 February 2000Return made up to 31/12/99; no change of members (3 pages)
17 February 2000Return made up to 31/12/99; no change of members (3 pages)
30 July 1999Full accounts made up to 30 September 1998 (12 pages)
30 July 1999Full accounts made up to 30 September 1998 (12 pages)
29 January 1999Return made up to 31/12/98; full list of members (6 pages)
29 January 1999Return made up to 31/12/98; full list of members (6 pages)
2 November 1998Auditor's resignation (2 pages)
2 November 1998Auditor's resignation (2 pages)
24 July 1998Full accounts made up to 30 September 1997 (12 pages)
24 July 1998Full accounts made up to 30 September 1997 (12 pages)
23 January 1998Return made up to 31/12/97; full list of members (6 pages)
23 January 1998Return made up to 31/12/97; full list of members (6 pages)
28 July 1997Full accounts made up to 30 September 1996 (13 pages)
28 July 1997Full accounts made up to 30 September 1996 (13 pages)
29 January 1997Return made up to 31/12/96; full list of members (7 pages)
29 January 1997Return made up to 31/12/96; full list of members (7 pages)
30 October 1996Full accounts made up to 30 September 1995 (18 pages)
30 October 1996Full accounts made up to 30 September 1995 (18 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)
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)
9 October 1995Director resigned (4 pages)
9 October 1995Director resigned (4 pages)
4 October 1995Full accounts made up to 30 September 1994 (17 pages)
4 October 1995Full accounts made up to 30 September 1994 (17 pages)
2 October 1995Company name changed abekas video systems LIMITED\certificate issued on 02/10/95 (3 pages)
2 October 1995Company name changed abekas video systems LIMITED\certificate issued on 02/10/95 (6 pages)
14 September 1995New director appointed (4 pages)
31 July 1995Delivery ext'd 3 mth 30/09/94 (2 pages)
31 July 1995Delivery ext'd 3 mth 30/09/94 (2 pages)
30 March 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
30 March 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (88 pages)