Company NameCarnegie Financial Services Limited
Company StatusDissolved
Company Number03938034
CategoryPrivate Limited Company
Incorporation Date2 March 2000(24 years, 1 month ago)
Dissolution Date22 March 2005 (19 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameSamuel Robert Jones
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address54 Lombard Street
London
EC3P 3AH
Secretary NameGaynor Carruthers Bulloch
NationalityBritish
StatusClosed
Appointed19 May 2003(3 years, 2 months after company formation)
Appointment Duration1 year, 10 months (closed 22 March 2005)
RoleCompany Director
Correspondence Address54 Lombard Street
London
EC3P 3AH
Secretary NameBarcosec Limited (Corporation)
StatusClosed
Appointed19 May 2003(3 years, 2 months after company formation)
Appointment Duration1 year, 10 months (closed 22 March 2005)
Correspondence Address54 Lombard Street
London
EC3P 3AH
Director NameRichard David William Banks
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address54 Lombard Street
London
EC3P 3AH
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameRichard David William Banks
NationalityBritish
StatusResigned
Appointed02 March 2000(same day as company formation)
RoleAccountant
Correspondence Address120 Doddington Road
Lincoln
Lincolnshire
LN6 7HB
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed02 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Secretary NameTJG Secretaries Limited (Corporation)
StatusResigned
Appointed01 December 2000(9 months after company formation)
Appointment Duration2 years, 5 months (resigned 19 May 2003)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX

Location

Registered Address54 Lombard Street
London
EC3P 3AH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 March 2003 (21 years ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

22 March 2005Final Gazette dissolved via voluntary strike-off (1 page)
7 December 2004First Gazette notice for voluntary strike-off (1 page)
25 October 2004Application for striking-off (1 page)
29 June 2004Director resigned (1 page)
1 April 2004Return made up to 02/03/04; full list of members (11 pages)
22 January 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
30 September 2003Director's particulars changed (1 page)
30 September 2003Director's particulars changed (1 page)
23 September 2003Secretary's particulars changed (1 page)
22 July 2003New secretary appointed (2 pages)
7 July 2003New secretary appointed (2 pages)
14 June 2003Registered office changed on 14/06/03 from: carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page)
14 June 2003Secretary resigned (1 page)
14 June 2003Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
6 June 2003Declaration of satisfaction of mortgage/charge (2 pages)
8 April 2003Return made up to 02/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 January 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
6 June 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
12 March 2002Return made up to 02/03/02; full list of members (5 pages)
2 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
1 November 2001Particulars of mortgage/charge (25 pages)
11 May 2001Return made up to 31/03/01; full list of members (5 pages)
11 May 2001Secretary resigned (1 page)
11 May 2001New secretary appointed (2 pages)
15 December 2000Registered office changed on 15/12/00 from: hallville brassey road oxted surrey RH8 0EU (1 page)
8 June 2000New director appointed (2 pages)
8 June 2000New secretary appointed;new director appointed (2 pages)
8 June 2000Registered office changed on 08/06/00 from: 16 saint john street london EC1M 4NT (1 page)
8 June 2000Secretary resigned (1 page)
8 June 2000Director resigned (1 page)
2 March 2000Incorporation (15 pages)