Company NameCarisbrook Consulting Ltd
Company StatusDissolved
Company Number03556935
CategoryPrivate Limited Company
Incorporation Date1 May 1998(26 years ago)
Dissolution Date14 December 2010 (13 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Secretary NameJoyce Bates
NationalityBritish
StatusClosed
Appointed07 May 1998(6 days after company formation)
Appointment Duration12 years, 7 months (closed 14 December 2010)
RoleRetired
Correspondence AddressBrambel Cottage
1 Well Road
Crondal
Surrey
GU10 5PP
Director NameAndrew James Collett
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed28 August 2007(9 years, 4 months after company formation)
Appointment Duration3 years, 3 months (closed 14 December 2010)
RoleAccountant
Correspondence Address5 Prospect Place
Wapping Wall
London
E1W 3TJ
Director NameMichelle Collett
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1998(6 days after company formation)
Appointment Duration9 years, 3 months (resigned 28 August 2007)
RoleComputer Consultant
Correspondence Address5 Prospect Place
London
E1W 3TJ
Director NamePiccadilly Company Formations Ltd. (Corporation)
StatusResigned
Appointed01 May 1998(same day as company formation)
Correspondence Address213 Piccadilly
London
W1V 9LD
Secretary NamePiccadilly Company Services Ltd. (Corporation)
StatusResigned
Appointed01 May 1998(same day as company formation)
Correspondence Address213 Piccadilly
London
W1V 9LD

Location

Registered Address5 Prospect Place
Wapping Wall
London
E1W 3TJ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London

Financials

Year2014
Net Worth£807
Cash£1,967
Current Liabilities£1,342

Accounts

Latest Accounts30 November 2008 (15 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

14 December 2010Final Gazette dissolved via compulsory strike-off (1 page)
14 December 2010Final Gazette dissolved via compulsory strike-off (1 page)
31 August 2010First Gazette notice for compulsory strike-off (1 page)
31 August 2010First Gazette notice for compulsory strike-off (1 page)
16 December 2009Annual return made up to 1 May 2009 with a full list of shareholders (3 pages)
16 December 2009Annual return made up to 1 May 2009 with a full list of shareholders (3 pages)
16 December 2009Annual return made up to 1 May 2009 with a full list of shareholders (3 pages)
6 October 2009Compulsory strike-off action has been discontinued (1 page)
6 October 2009Compulsory strike-off action has been discontinued (1 page)
30 September 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
30 September 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
25 August 2009First Gazette notice for compulsory strike-off (1 page)
25 August 2009First Gazette notice for compulsory strike-off (1 page)
20 January 2009Return made up to 01/05/08; full list of members (3 pages)
20 January 2009Return made up to 01/05/08; full list of members (3 pages)
31 July 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
31 July 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
30 April 2008Accounting reference date extended from 30/06/2007 to 30/11/2007 (1 page)
30 April 2008Accounting reference date extended from 30/06/2007 to 30/11/2007 (1 page)
15 January 2008Return made up to 01/05/07; full list of members (2 pages)
15 January 2008Return made up to 01/05/07; full list of members (2 pages)
30 August 2007Director resigned (1 page)
30 August 2007New director appointed (1 page)
30 August 2007New director appointed (1 page)
30 August 2007Director resigned (1 page)
10 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
10 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
2 August 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
2 August 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
23 June 2006Return made up to 01/05/06; full list of members (2 pages)
23 June 2006Return made up to 01/05/06; full list of members (2 pages)
11 August 2005Return made up to 01/05/05; full list of members (6 pages)
11 August 2005Return made up to 01/05/05; full list of members (6 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
10 August 2004Return made up to 01/05/04; full list of members (6 pages)
10 August 2004Return made up to 01/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 May 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
6 May 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
23 June 2003Return made up to 01/05/03; full list of members (6 pages)
23 June 2003Return made up to 01/05/03; full list of members (6 pages)
6 November 2002Total exemption small company accounts made up to 30 June 2002 (4 pages)
6 November 2002Total exemption small company accounts made up to 30 June 2002 (4 pages)
11 June 2002Return made up to 01/05/02; full list of members (6 pages)
11 June 2002Return made up to 01/05/02; full list of members (6 pages)
24 April 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
24 April 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
5 September 2001Return made up to 01/05/01; full list of members (6 pages)
5 September 2001Return made up to 01/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 05/09/01
(6 pages)
7 February 2001Full accounts made up to 30 June 2000 (7 pages)
7 February 2001Full accounts made up to 30 June 2000 (7 pages)
27 November 2000Director's particulars changed (1 page)
27 November 2000Director's particulars changed (1 page)
23 June 2000Return made up to 01/05/00; full list of members (6 pages)
23 June 2000Return made up to 01/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 September 1999Director's particulars changed (1 page)
22 September 1999Director's particulars changed (1 page)
22 September 1999Return made up to 01/05/99; full list of members (6 pages)
22 September 1999Return made up to 01/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 September 1999Registered office changed on 20/09/99 from: 61 thomas more street london E1 9YD (1 page)
20 September 1999Registered office changed on 20/09/99 from: 61 thomas more street london E1 9YD (1 page)
23 July 1999Full accounts made up to 30 June 1999 (8 pages)
23 July 1999Full accounts made up to 30 June 1999 (8 pages)
19 July 1999Registered office changed on 19/07/99 from: 44 dallinger road lee london SE12 0TL (1 page)
19 July 1999Registered office changed on 19/07/99 from: 44 dallinger road lee london SE12 0TL (1 page)
31 May 1998Director resigned (1 page)
31 May 1998New secretary appointed (2 pages)
31 May 1998New director appointed (2 pages)
31 May 1998New secretary appointed (2 pages)
31 May 1998Registered office changed on 31/05/98 from: 213 piccadilly london W1V 9LD (1 page)
31 May 1998Registered office changed on 31/05/98 from: 213 piccadilly london W1V 9LD (1 page)
31 May 1998Secretary resigned (1 page)
31 May 1998Secretary resigned (1 page)
31 May 1998Director resigned (1 page)
31 May 1998New director appointed (2 pages)
28 May 1998Accounting reference date extended from 31/05/99 to 30/06/99 (1 page)
28 May 1998Accounting reference date extended from 31/05/99 to 30/06/99 (1 page)
1 May 1998Incorporation (11 pages)