Company NameCarlton 021 Limited
Company StatusDissolved
Company Number02897761
CategoryPrivate Limited Company
Incorporation Date14 February 1994(30 years, 2 months ago)
Dissolution Date30 July 2008 (15 years, 9 months ago)
Previous NamesCarlton Mobile Television Limited and 021 Television Limited

Business Activity

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

Directors

Secretary NameMrs Eleanor Kate Irving
NationalityBritish
StatusClosed
Appointed03 September 2007(13 years, 6 months after company formation)
Appointment Duration11 months (closed 30 July 2008)
RoleCompany Secretarial  Services M
Country of ResidenceUnited Kingdom
Correspondence Address137 Plimsoll Road
London
N4 2ED
Director NameGranada Nominees Limited (Corporation)
StatusClosed
Appointed03 September 2007(13 years, 6 months after company formation)
Appointment Duration11 months (closed 30 July 2008)
Correspondence Address200 Grays Inn Road
London
WC1X 8HF
Director NameAndrew Norman Allan
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1994(same day as company formation)
RoleManaging Director
Correspondence AddressAsby House Manor Road
Sulgrave
Banbury
Oxfordshire
OX17 2RZ
Director NameColin Alexander Campbell
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1994(same day as company formation)
RoleSolicitor
Correspondence AddressEden House 39a Alderbrook Road
Solihull
West Midlands
B91 1NW
Director NameLewis Michael Cooper Rudd
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1994(same day as company formation)
RoleCompany Director
Correspondence Address1c Morpeth Terrace
London
SW1P 1EW
Director NameMichael John Watts
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1994(same day as company formation)
RoleCompany Director
Correspondence Address4 Brooksville Avenue
London
NW6 6TG
Secretary NameSonia Fennell
NationalityBritish
StatusResigned
Appointed14 February 1994(same day as company formation)
RoleCompany Director
Correspondence AddressWood Cottage
Earls Common
Droitwich
Worcestershire
WR9 7LD
Secretary NameDavid Abdoo
NationalityBritish
StatusResigned
Appointed03 June 1994(3 months, 2 weeks after company formation)
Appointment Duration9 years, 8 months (resigned 30 January 2004)
RoleCompany Director
Correspondence Address78 Airedale Avenue
Chiswick
London
W4 2NN
Director NameJohn Patrick Egan
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1994(7 months, 3 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 16 September 1997)
RoleBusiness Affairs Director
Correspondence Address7 Hatfield Road
Chiswick
London
W4 1AE
Director NameDavid Abdoo
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1997(3 years after company formation)
Appointment Duration6 years, 11 months (resigned 30 January 2004)
RoleSolicitor
Correspondence Address78 Airedale Avenue
Chiswick
London
W4 2NN
Director NameMr Michael Anthony Green
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1997(3 years, 7 months after company formation)
Appointment Duration6 years, 4 months (resigned 30 January 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address70 Spurgate
Hutton Mount
Brentwood
Essex
CM13 2JT
Director NameMrs Helen Jane Tautz
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2004(9 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 03 September 2007)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address30 South Crescent
Prittlewell
Southend On Sea
Essex
SS2 6TA
Secretary NameMrs Sarah Louise Woodall
NationalityBritish
StatusResigned
Appointed30 January 2004(9 years, 11 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
Director NameMrs Eleanor Kate Irving
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2005(11 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 03 September 2007)
RoleCompany Secretarial  Services M
Country of ResidenceUnited Kingdom
Correspondence Address137 Plimsoll Road
London
N4 2ED
Secretary NameMrs Eleanor Kate Irving
NationalityBritish
StatusResigned
Appointed07 April 2005(11 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 03 September 2007)
RoleCompany Secretarial  Services M
Country of ResidenceUnited Kingdom
Correspondence Address137 Plimsoll Road
London
N4 2ED

Location

Registered Address200 Grays Inn Road
London
WC1X 8HF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

30 July 2008Final Gazette dissolved via voluntary strike-off (1 page)
23 April 2008First Gazette notice for voluntary strike-off (1 page)
2 November 2007Application for striking-off (1 page)
25 October 2007Director resigned (1 page)
25 October 2007New secretary appointed (1 page)
3 September 2007Secretary resigned (1 page)
3 September 2007New director appointed (1 page)
3 September 2007Director resigned (1 page)
24 April 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
22 January 2007Return made up to 31/12/06; full list of members (2 pages)
25 October 2006Registered office changed on 25/10/06 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)
9 February 2006Secretary's particulars changed;director's particulars changed (1 page)
24 January 2006Return made up to 31/12/05; full list of members (2 pages)
2 September 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
25 May 2005New director appointed (1 page)
25 May 2005New secretary appointed (1 page)
20 May 2005Secretary resigned (1 page)
31 March 2005Return made up to 31/12/04; full list of members (2 pages)
18 August 2004Auditor's resignation (2 pages)
30 July 2004Company name changed 021 television LIMITED\certificate issued on 30/07/04 (2 pages)
22 June 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
13 May 2004New director appointed (1 page)
12 May 2004Director resigned (1 page)
28 April 2004Registered office changed on 28/04/04 from: 25 knightsbridge london SW1X 7RZ (1 page)
15 April 2004Director resigned (1 page)
25 February 2004Return made up to 31/12/03; no change of members (2 pages)
13 February 2004Secretary resigned (1 page)
13 February 2004New secretary appointed (1 page)
5 January 2004Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
18 December 2003Company name changed carlton mobile television limite d\certificate issued on 18/12/03 (2 pages)
31 January 2003Return made up to 31/12/02; full list of members (5 pages)
25 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)
14 January 2002Return made up to 31/12/01; no change of members (2 pages)
27 March 2001Accounts for a dormant company made up to 30 September 2000 (1 page)
10 January 2001Return made up to 31/12/00; full list of members (2 pages)
25 May 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 (3 pages)
27 May 1999Accounts for a dormant company made up to 30 September 1998 (1 page)
29 January 1999Return made up to 31/12/98; no change of members (6 pages)
24 May 1998Accounts for a dormant company made up to 30 September 1997 (1 page)
23 January 1998Return made up to 31/12/97; full list of members (6 pages)
16 October 1997New director appointed (2 pages)
30 September 1997Director resigned (1 page)
10 April 1997Company name changed central animation LTD.\certificate issued on 11/04/97 (2 pages)
3 March 1997New director appointed (2 pages)
3 March 1997Accounts for a dormant company made up to 30 September 1996 (1 page)
3 March 1997Director resigned (1 page)
29 January 1997Return made up to 31/12/96; full list of members (7 pages)
9 September 1996Registered office changed on 09/09/96 from: 15 st george street hanover square london W1R 0LU (1 page)
30 April 1996Accounts for a dormant company made up to 30 September 1995 (1 page)
22 January 1996Return made up to 31/12/95; full list of members (6 pages)
24 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
4 September 1995Registered office changed on 04/09/95 from: central house broad st birmingham B1 2JP (1 page)
31 July 1995Accounting reference date shortened from 31/12 to 30/09 (1 page)
30 November 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
11 August 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
14 February 1994Incorporation (22 pages)