Company NameCarrington Newhomes Limited
Company StatusDissolved
Company Number04660729
CategoryPrivate Limited Company
Incorporation Date10 February 2003(21 years, 2 months ago)
Dissolution Date23 June 2009 (14 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMrs Narjeet Kaur Sohanpal
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2003(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address67 Worcester Crescent
Woodford Green
IG8 0LT
Secretary NameHarcharon Kaura
NationalityBritish
StatusClosed
Appointed10 February 2003(same day as company formation)
RoleConsultant
Correspondence Address107 Grosvenor Gardens
Woodford Green
Essex
IG8 0AR
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed10 February 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed10 February 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address105a Commercial Street
London
E1 6BG
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London

Financials

Year2014
Net Worth-£462
Current Liabilities£462

Accounts

Latest Accounts28 February 2007 (17 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Filing History

23 June 2009Final Gazette dissolved via voluntary strike-off (1 page)
10 March 2009First Gazette notice for voluntary strike-off (1 page)
26 February 2009Application for striking-off (1 page)
26 September 2008Return made up to 10/02/08; no change of members (6 pages)
11 April 2007Total exemption full accounts made up to 28 February 2007 (8 pages)
11 April 2007Total exemption full accounts made up to 28 February 2005 (8 pages)
11 April 2007Total exemption full accounts made up to 28 February 2006 (8 pages)
22 February 2007Return made up to 10/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 March 2006Return made up to 10/02/06; full list of members (6 pages)
15 March 2005Return made up to 10/02/05; full list of members (6 pages)
13 December 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
28 September 2004Registered office changed on 28/09/04 from: c/o t b w, E3 the premier centre, abbey park romsey hampshire SO51 9DG (1 page)
24 March 2004Return made up to 10/02/04; full list of members
  • 363(287) ‐ Registered office changed on 24/03/04
(6 pages)
26 February 2003Director resigned (1 page)
26 February 2003Secretary resigned (1 page)
26 February 2003New director appointed (2 pages)
26 February 2003New secretary appointed (2 pages)
10 February 2003Incorporation (19 pages)