Company NameCarlton Group Limited
Company StatusDissolved
Company Number03799806
CategoryPrivate Limited Company
Incorporation Date2 July 1999(24 years, 10 months ago)
Dissolution Date7 March 2008 (16 years, 1 month ago)
Previous NameUnica Holdings 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(5 years, 9 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(8 years, 2 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
Appointed02 July 1999(same day as company formation)
RoleSolicitor
Correspondence Address78 Airedale Avenue
Chiswick
London
W4 2NN
Director NameRichard Bardrick Ray
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1999(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address16 Harefield
Hinchley Wood
Surrey
KT10 9TQ
Secretary NameDavid Abdoo
NationalityBritish
StatusResigned
Appointed02 July 1999(same day as company formation)
RoleSolicitor
Correspondence Address78 Airedale Avenue
Chiswick
London
W4 2NN
Director NameMrs Helen Jane Tautz
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2004(4 years, 7 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(4 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
Director NameMrs Eleanor Kate Irving
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2005(5 years, 9 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

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

7 March 2008Final Gazette dissolved via 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)
17 July 2007Return made up to 05/07/07; full list of members (2 pages)
24 April 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
2 November 2006Registered office changed on 02/11/06 from: the london television centre upper ground london SE1 9LT (1 page)
6 July 2006Return made up to 05/07/06; full list of members (2 pages)
9 February 2006Secretary's particulars changed;director's particulars changed (1 page)
12 July 2005Return made up to 05/07/05; full list of members (2 pages)
31 May 2005New secretary appointed (1 page)
31 May 2005New director appointed (1 page)
27 May 2005Secretary resigned (1 page)
3 May 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
18 August 2004Auditor's resignation (2 pages)
12 July 2004Return made up to 05/07/04; full list of members (2 pages)
17 June 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
14 June 2004Director resigned (1 page)
18 May 2004New director appointed (1 page)
18 May 2004Director resigned (1 page)
28 April 2004Registered office changed on 28/04/04 from: 25 knightsbridge london SW1X 7RZ (1 page)
13 February 2004New secretary appointed (1 page)
13 February 2004Secretary resigned (1 page)
12 January 2004Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
8 July 2003Return made up to 05/07/03; no change of members (2 pages)
14 January 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
2 July 2002Accounts for a dormant company made up to 30 September 2001 (1 page)
5 July 2001Return made up to 05/07/01; no change of members (2 pages)
22 March 2001Accounts for a dormant company made up to 30 September 2000 (1 page)
11 July 2000Return made up to 05/07/00; full list of members (3 pages)
15 May 2000Company name changed carltonco 108 LIMITED\certificate issued on 16/05/00 (2 pages)
11 May 2000Accounting reference date extended from 31/07/00 to 30/09/00 (1 page)
2 July 1999Incorporation (51 pages)