Company NameCarlton Bradshaw Partnership Limited
Company StatusDissolved
Company Number04386180
CategoryPrivate Limited Company
Incorporation Date4 March 2002(22 years, 1 month ago)
Dissolution Date11 September 2007 (16 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMs Tina Louise Mason
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2005(3 years after company formation)
Appointment Duration2 years, 5 months (closed 11 September 2007)
RoleCo Director
Correspondence Address88 Avenue Road
Chadwell Heath
Romford
Essex
RM6 4JE
Secretary NameI Q Secretaries Limited (Corporation)
StatusClosed
Appointed22 December 2003(1 year, 9 months after company formation)
Appointment Duration3 years, 8 months (closed 11 September 2007)
Correspondence Address86b Albert Road
Ilford
Essex
IG1 1HR
Director NameMr Jaspal Singh Benning
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2002(1 day after company formation)
Appointment Duration5 months, 4 weeks (resigned 01 September 2002)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address146 Pembroke Road
Ilford
Essex
IG3 8PG
Director NameMr Kanwal Singh Malah
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2002(1 day after company formation)
Appointment Duration1 year, 6 months (resigned 08 September 2003)
RoleIT Manager
Correspondence Address14 The Drive
Ilford
Essex
IG1 3HT
Director NameSandeep Sura
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2002(1 day after company formation)
Appointment Duration3 years (resigned 21 March 2005)
RoleCo Director
Correspondence Address24 Belmont Road
Ilford
Essex
IG1 1YN
Secretary NameHarminder Singh Sura
NationalityBritish
StatusResigned
Appointed05 March 2002(1 day after company formation)
Appointment Duration1 year, 4 months (resigned 30 July 2003)
RoleFinance Manager
Correspondence Address24 Belmont Road
Ilford
Essex
IG1 1YN
Secretary NameSandeep Sura
NationalityBritish
StatusResigned
Appointed30 July 2003(1 year, 4 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 22 December 2003)
RoleCompany Director
Correspondence Address24 Belmont Road
Ilford
Essex
IG1 1YN
Director NameShantelle Sinclair
Date of BirthMay 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2003(1 year, 6 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 22 December 2003)
RoleCompany Director
Correspondence AddressFlat 1
379a Eastern Avenue
Ilford
Essex
IG2 6LR
Director NameWorldform Limited (Corporation)
StatusResigned
Appointed04 March 2002(same day as company formation)
Correspondence Address71 Bath Court
Bath Street
London
EC1V 9NT
Secretary NameStatutory Managements Limited (Corporation)
StatusResigned
Appointed04 March 2002(same day as company formation)
Correspondence Address71 Bath Court
Bath Street
London
EC1V 9NT

Location

Registered AddressGem House
895 High Road, Chadwell Heath
Romford
RM6 4HL
RegionLondon
ConstituencyIlford South
CountyGreater London
WardSeven Kings
Built Up AreaGreater London

Financials

Year2014
Net Worth-£7,674
Cash£100
Current Liabilities£9,466

Accounts

Latest Accounts31 July 2005 (18 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

11 September 2007Final Gazette dissolved via voluntary strike-off (1 page)
29 May 2007First Gazette notice for voluntary strike-off (1 page)
16 April 2007Application for striking-off (1 page)
2 June 2006Total exemption full accounts made up to 31 July 2005 (10 pages)
6 May 2005Registered office changed on 06/05/05 from: 24 belmont road ilford essex IG1 1YN (1 page)
5 May 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
24 March 2005New director appointed (2 pages)
24 March 2005Director resigned (1 page)
16 March 2005Return made up to 04/03/05; full list of members (6 pages)
16 June 2004Registered office changed on 16/06/04 from: 4 queens mews buckhurst hill essex IG9 (1 page)
31 March 2004Return made up to 04/03/04; full list of members (6 pages)
7 January 2004Secretary resigned (1 page)
7 January 2004Director resigned (1 page)
7 January 2004New secretary appointed (2 pages)
30 October 2003Registered office changed on 30/10/03 from: 24 belmont road ilford essex IG1 1YN (1 page)
16 September 2003New director appointed (2 pages)
16 September 2003Director resigned (1 page)
16 September 2003Accounts for a dormant company made up to 31 July 2003 (3 pages)
29 August 2003Secretary resigned (1 page)
29 August 2003New secretary appointed (2 pages)
29 August 2003Accounting reference date extended from 31/03/03 to 31/07/03 (1 page)
20 March 2003Return made up to 04/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 January 2003Registered office changed on 21/01/03 from: ecvh 42-45 link house new covent garden market london SW8 5PA (1 page)
10 October 2002Director resigned (1 page)
18 April 2002New director appointed (2 pages)
15 March 2002New director appointed (2 pages)
15 March 2002New director appointed (2 pages)
15 March 2002Ad 11/03/02--------- £ si 998@1=998 £ ic 1/999 (2 pages)
15 March 2002Registered office changed on 15/03/02 from: 855-57 high road goodmayes,ilford essex IG3 8TG (1 page)
15 March 2002New secretary appointed (2 pages)
12 March 2002Secretary resigned (1 page)
12 March 2002Director resigned (1 page)
4 March 2002Incorporation (13 pages)