Company NameCarter Design Limited
Company StatusDissolved
Company Number04460429
CategoryPrivate Limited Company
Incorporation Date13 June 2002(21 years, 10 months ago)
Dissolution Date28 March 2006 (18 years, 1 month ago)
Previous NameWalkcreate Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMichael Terence Carter
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed16 July 2002(1 month after company formation)
Appointment Duration3 years, 8 months (closed 28 March 2006)
RoleDesigner
Correspondence AddressMoorings 1
Portswood Ridge
V & A Waterfront
Ct 8002 PO Box 52038
South Africa
Director NameJane Carter
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2003(9 months after company formation)
Appointment Duration3 years (closed 28 March 2006)
RoleHousewife
Correspondence AddressMoorings 1
Portswood Ridge
V & A Waterfront
Ct 8002 PO Box 52038
South Africa
Director NamePeter Claydon Stokes
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2002(1 month after company formation)
Appointment Duration2 years, 9 months (resigned 29 April 2005)
RoleInvestments Manager
Correspondence AddressApartment 14
Regency House, The Boulevard
Imperial Wharf
London
SW6 2SB
Secretary NamePeter Claydon Stokes
NationalityBritish
StatusResigned
Appointed16 July 2002(1 month after company formation)
Appointment Duration2 years, 9 months (resigned 29 April 2005)
RoleInvestments Manager
Correspondence AddressApartment 14
Regency House, The Boulevard
Imperial Wharf
London
SW6 2SB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed13 June 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 June 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address140 Brompton Road
London
SW3 1HY
RegionLondon
ConstituencyKensington
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Turnover£3,085
Net Worth£3,086
Current Liabilities£27

Accounts

Latest Accounts31 July 2003 (20 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

28 March 2006Final Gazette dissolved via compulsory strike-off (1 page)
13 December 2005First Gazette notice for compulsory strike-off (1 page)
9 August 2005Secretary resigned;director resigned (1 page)
12 November 2004Registered office changed on 12/11/04 from: studio 17-18 royal victoria patriotic building london SW18 3SX (1 page)
11 November 2004Total exemption full accounts made up to 31 July 2003 (10 pages)
14 September 2004Return made up to 13/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 September 2003Return made up to 13/06/03; full list of members (7 pages)
31 March 2003New director appointed (2 pages)
16 August 2002Accounting reference date extended from 30/06/03 to 31/07/03 (1 page)
30 July 2002Memorandum and Articles of Association (10 pages)
30 July 2002Registered office changed on 30/07/02 from: studio 17-18 royal victoria patriotic building, london SW18 3SX (1 page)
24 July 2002Registered office changed on 24/07/02 from: 1 mitchell lane bristol BS1 6BU (1 page)
24 July 2002Secretary resigned (1 page)
24 July 2002New secretary appointed;new director appointed (1 page)
24 July 2002New director appointed (1 page)
24 July 2002Director resigned (1 page)
13 June 2002Incorporation (17 pages)