Company NameCarlton Press (UK) Limited
DirectorTajinder Paul Singh Sall
Company StatusDissolved
Company Number03047287
CategoryPrivate Limited Company
Incorporation Date19 April 1995(28 years, 11 months ago)
Previous NameComfortextra Limited

Directors

Director NameMr Tajinder Paul Singh Sall
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 1995(1 month, 1 week after company formation)
Appointment Duration28 years, 10 months
RoleAccountant
Country of ResidenceWales
Correspondence AddressHarlequin House
Coed Cae Lane
Pontyclun
CF72 9EW
Wales
Secretary NameSohan Pall Singh
NationalityBritish
StatusCurrent
Appointed26 May 1995(1 month, 1 week after company formation)
Appointment Duration28 years, 10 months
RoleSecretary
Correspondence AddressBrynhyfryd House Mountain Road
Pentyrch
Cardiff
CF4 8NQ
Wales
Director NameSevernside Nominees Limited (Corporation)
Date of BirthApril 1992 (Born 32 years ago)
StatusResigned
Appointed19 April 1995(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameSevernside Secretarial Limited (Corporation)
StatusResigned
Appointed19 April 1995(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales

Location

Registered Address58/70 Edgware Way
Edgware
Middlesex
HA8 8JP
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

5 June 1999Dissolved (1 page)
5 March 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
4 November 1998Liquidators statement of receipts and payments (5 pages)
29 May 1998Liquidators statement of receipts and payments (5 pages)
8 April 1997Appointment of a voluntary liquidator (1 page)
8 April 1997Statement of affairs (6 pages)
8 April 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 March 1997Registered office changed on 24/03/97 from: brynhfrid house mountain road pentyrch cardiff CF4 8NQ (1 page)
18 March 1997Strike-off action suspended (1 page)
14 January 1997First Gazette notice for compulsory strike-off (1 page)
10 January 1996Accounting reference date notified as 30/06 (1 page)
2 June 1995Registered office changed on 02/06/95 from: 110 whitchurch road cardiff south glamorgan CF4 3LY (1 page)
2 June 1995Ad 26/05/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
2 June 1995Secretary resigned;new director appointed (2 pages)
26 May 1995Company name changed comfortextra LIMITED\certificate issued on 26/05/95 (4 pages)
19 April 1995Incorporation (30 pages)