Beaulieu
Brockenhurst
Hampshire
SO42 7WT
Secretary Name | Carlton Registrars Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 22 August 2002(same day as company formation) |
Correspondence Address | 141 Wardour Street London W1F 0UT |
Director Name | Mr Nicholas David De Rothschild |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2005(2 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 02 June 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lower Exbury House Inchmery Lane Exbury Southampton Hampshire SO45 1AE |
Director Name | Richard Milnes |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2005(2 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 02 June 2010) |
Role | Company Director |
Correspondence Address | 355 Chambersbury Lane Hemel Hempstead Hertfordshire HP3 8LW |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 2002(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 2002(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 141 Wardour Street London W1F 0UT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 August 2009 (14 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
5 October 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 October 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 June 2010 | First Gazette notice for voluntary strike-off (1 page) |
22 June 2010 | First Gazette notice for voluntary strike-off (1 page) |
15 June 2010 | Application to strike the company off the register (3 pages) |
15 June 2010 | Application to strike the company off the register (3 pages) |
7 June 2010 | Termination of appointment of Richard Milnes as a director (1 page) |
7 June 2010 | Termination of appointment of Nicholas De Rothschild as a director (1 page) |
7 June 2010 | Termination of appointment of Richard Milnes as a director (1 page) |
7 June 2010 | Termination of appointment of Nicholas De Rothschild as a director (1 page) |
27 April 2010 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
27 April 2010 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
12 October 2009 | Annual return made up to 22 August 2009 with a full list of shareholders (4 pages) |
12 October 2009 | Annual return made up to 22 August 2009 with a full list of shareholders (4 pages) |
24 June 2009 | Accounts made up to 31 August 2008 (2 pages) |
24 June 2009 | Accounts for a dormant company made up to 31 August 2008 (2 pages) |
21 October 2008 | Return made up to 22/08/08; full list of members (4 pages) |
21 October 2008 | Return made up to 22/08/08; full list of members (4 pages) |
21 October 2008 | Secretary's change of particulars / carlton registrars LIMITED / 31/05/2008 (1 page) |
21 October 2008 | Secretary's Change of Particulars / carlton registrars LIMITED / 31/05/2008 / Country was: , now: uk (1 page) |
21 October 2008 | Secretary's change of particulars / carlton registrars LIMITED / 31/05/2008 (1 page) |
21 October 2008 | Secretary's Change of Particulars / carlton registrars LIMITED / 31/05/2008 / HouseName/Number was: , now: 141; Street was: 4TH floor, now: wardour street; Area was: 7-9 swallow street, now: ; Post Code was: W1B 4DT, now: W1F 0UT; Country was: , now: united kingdom (1 page) |
30 July 2008 | Registered office changed on 30/07/2008 from, 4TH floor, 7-9 swallow street, london, W1B 4DT (1 page) |
30 July 2008 | Registered office changed on 30/07/2008 from, 4TH floor, 7-9 swallow street, london, W1B 4DT (1 page) |
10 December 2007 | Accounts made up to 31 August 2007 (2 pages) |
10 December 2007 | Accounts for a dormant company made up to 31 August 2007 (2 pages) |
7 September 2007 | Return made up to 22/08/07; full list of members (3 pages) |
7 September 2007 | Return made up to 22/08/07; full list of members (3 pages) |
26 October 2006 | Accounts made up to 31 August 2006 (1 page) |
26 October 2006 | Accounts for a dormant company made up to 31 August 2006 (1 page) |
29 August 2006 | Return made up to 22/08/06; full list of members (3 pages) |
29 August 2006 | Return made up to 22/08/06; full list of members (3 pages) |
30 September 2005 | Accounts for a dormant company made up to 31 August 2005 (1 page) |
30 September 2005 | Accounts made up to 31 August 2005 (1 page) |
6 September 2005 | Return made up to 22/08/05; full list of members (3 pages) |
6 September 2005 | Return made up to 22/08/05; full list of members (3 pages) |
14 July 2005 | New director appointed (1 page) |
14 July 2005 | New director appointed (1 page) |
13 July 2005 | New director appointed (1 page) |
13 July 2005 | New director appointed (1 page) |
11 July 2005 | Ad 11/07/05-11/07/05 £ si [email protected]=3 £ ic 1/4 (2 pages) |
11 July 2005 | Ad 11/07/05-11/07/05 £ si [email protected]=3 £ ic 1/4 (2 pages) |
5 April 2005 | Accounts made up to 31 August 2004 (1 page) |
5 April 2005 | Accounts for a dormant company made up to 31 August 2004 (1 page) |
26 November 2004 | Return made up to 22/08/04; full list of members (2 pages) |
26 November 2004 | Return made up to 22/08/04; full list of members (2 pages) |
5 February 2004 | Accounts made up to 31 August 2003 (1 page) |
5 February 2004 | Accounts for a dormant company made up to 31 August 2003 (1 page) |
20 November 2003 | Return made up to 22/08/03; full list of members (6 pages) |
20 November 2003 | Return made up to 22/08/03; full list of members (6 pages) |
4 October 2002 | Registered office changed on 04/10/02 from: 84 temple chambers, temple avenue, london, EC4Y 0HP (1 page) |
4 October 2002 | New secretary appointed (3 pages) |
4 October 2002 | Director resigned (1 page) |
4 October 2002 | Secretary resigned (1 page) |
4 October 2002 | Secretary resigned (1 page) |
4 October 2002 | Director resigned (1 page) |
4 October 2002 | New director appointed (2 pages) |
4 October 2002 | Registered office changed on 04/10/02 from: 84 temple chambers, temple avenue, london, EC4Y 0HP (1 page) |
4 October 2002 | New secretary appointed (3 pages) |
4 October 2002 | New director appointed (2 pages) |
22 August 2002 | Incorporation (31 pages) |
22 August 2002 | Incorporation (31 pages) |