Company NameCarlton Digital Sales Limited
Company StatusDissolved
Company Number03056151
CategoryPrivate Limited Company
Incorporation Date12 May 1995(28 years, 11 months ago)
Dissolution Date7 March 2008 (16 years, 1 month ago)
Previous NameCarlton Cable And Satellite Sales 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
Appointed07 April 2005(9 years, 11 months after company formation)
Appointment Duration2 years, 11 months (closed 07 March 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(12 years, 3 months after company formation)
Appointment Duration6 months (closed 07 March 2008)
Correspondence Address200 Grays Inn Road
London
WC1X 8HF
Director NameDavid Abdoo
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1995(6 days after company formation)
Appointment Duration10 months, 2 weeks (resigned 27 March 1996)
RoleSolicitor
Correspondence Address78 Airedale Avenue
Chiswick
London
W4 2NN
Director NameBernard Anthony Cragg
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1995(6 days after company formation)
Appointment Duration10 months, 2 weeks (resigned 27 March 1996)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBeckwood
Greenhead Ghyll
Grasmere Nr Ambleside
Cumbria
LA22 9RW
Secretary NameDavid Abdoo
NationalityBritish
StatusResigned
Appointed18 May 1995(6 days after company formation)
Appointment Duration8 years, 8 months (resigned 30 January 2004)
RoleSolicitor
Correspondence Address78 Airedale Avenue
Chiswick
London
W4 2NN
Director NameMr Ronald Arthur Coomber
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1996(10 months, 2 weeks after company formation)
Appointment Duration8 years, 2 months (resigned 16 June 2004)
RoleCompany Director
Correspondence Address79 Kings Hall Road
Beckenham
Kent
BR3 1LR
Director NameMr Stephen Ralph Platt
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1996(10 months, 2 weeks after company formation)
Appointment Duration7 years, 9 months (resigned 13 January 2004)
RoleCompany Director
Correspondence AddressDunbarty
Park Road
Stoke Poges
Buckinghamshire
SL2 4PE
Director NameDavid Sanderson
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1996(10 months, 2 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 20 October 2000)
RoleCommercial TV Sales
Correspondence Address11 Clarewood Court
Seymour Place
London
W1H 2NL
Director NameMrs Helen Jane Tautz
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2004(8 years, 8 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(8 years, 8 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(9 years, 11 months 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
Director NameNominee Directors Ltd (Corporation)
StatusResigned
Appointed12 May 1995(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ
Secretary NameNominee Secretaries Ltd (Corporation)
StatusResigned
Appointed12 May 1995(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ

Location

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

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

7 March 2008Final Gazette dissolved via voluntary strike-off (1 page)
27 November 2007First Gazette notice for voluntary strike-off (1 page)
12 October 2007Application for striking-off (1 page)
3 September 2007Director resigned (1 page)
3 September 2007Director resigned (1 page)
3 September 2007New director appointed (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 (3 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)
31 January 2006Return made up to 31/12/05; full list of members (2 pages)
5 August 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
31 May 2005New director appointed (1 page)
31 May 2005New secretary appointed (1 page)
27 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)
28 June 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
18 June 2004Director resigned (1 page)
17 June 2004New director appointed (1 page)
28 April 2004Registered office changed on 28/04/04 from: 25 knightsbridge london SW1X 7RZ (1 page)
24 February 2004New secretary appointed (1 page)
24 February 2004Secretary resigned (1 page)
21 January 2004Return made up to 31/12/03; no change of members (2 pages)
14 January 2004Director resigned (1 page)
5 January 2004Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
8 February 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
31 January 2003Return made up to 31/12/02; full list of members (5 pages)
2 July 2002Accounts for a dormant company made up to 30 September 2001 (1 page)
8 January 2002Return made up to 31/12/01; no change of members (2 pages)
5 April 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 (2 pages)
23 October 2000Director resigned (1 page)
11 July 2000Accounts for a dormant company made up to 30 September 1999 (1 page)
22 February 2000Return made up to 31/12/99; no change of members (2 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; full list of members (7 pages)
19 November 1998Company name changed carlton cable and satellite sale s LIMITED\certificate issued on 20/11/98 (2 pages)
17 November 1998Director's particulars changed (1 page)
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 (7 pages)
7 March 1997Accounts for a dormant company made up to 30 September 1996 (1 page)
3 February 1997Company name changed carlton uk cable and satellite s ales LIMITED\certificate issued on 01/02/97 (2 pages)
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 May 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(44 pages)
17 May 1996Return made up to 12/05/96; full list of members (7 pages)
26 April 1996Resolutions
  • (W)ELRES ‐ S369(4) Sht notice meet 23/04/96
(1 page)
26 April 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 April 1996New director appointed (1 page)
9 April 1996New director appointed (1 page)
9 April 1996New director appointed (2 pages)
9 April 1996Director resigned (1 page)
9 April 1996Director resigned (1 page)
12 March 1996Registered office changed on 12/03/96 from: 10 norwich street london EC4A 1BD (1 page)
5 March 1996Company name changed acrodale LIMITED\certificate issued on 06/03/96 (2 pages)
19 June 1995Registered office changed on 19/06/95 from: 15 st george street hanover square london W1R 0LU (1 page)
1 June 1995New director appointed (10 pages)
1 June 1995Registered office changed on 01/06/95 from: 10 norwich street london E4A 1DD (1 page)
1 June 1995New secretary appointed;new director appointed (10 pages)
1 June 1995Accounting reference date notified as 30/09 (1 page)
22 May 1995Secretary resigned (2 pages)
22 May 1995Registered office changed on 22/05/95 from: 3 garden walk london EC2A 3EQ (1 page)
22 May 1995Director resigned (2 pages)
12 May 1995Incorporation (28 pages)