Company NameCarlton Travel Goods Limited
Company StatusDissolved
Company Number05078622
CategoryPrivate Limited Company
Incorporation Date19 March 2004(20 years, 1 month ago)
Dissolution Date6 December 2011 (12 years, 4 months ago)

Business Activity

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

Directors

Secretary NameNeeraj Dhingra
NationalityIndian
StatusClosed
Appointed14 March 2008(3 years, 12 months after company formation)
Appointment Duration3 years, 8 months (closed 06 December 2011)
RoleSales Director
Correspondence Address11 Berkeley Close
Potters Bar
Hertfordshire
EN6 2LG
Director NameMr Neeraj Dhingra
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2010(5 years, 10 months after company formation)
Appointment Duration1 year, 10 months (closed 06 December 2011)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressHollies House
230 High Street
Potters Bar
Hertfordshire
EN6 5BL
Director NameDilip Piramal
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceIndia
Correspondence Address88 C Vip House
Old Prabhadevi Road
Mumbai
400 025
Director NameRadhika Piramal
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceIndia
Correspondence Address88c Vip House
Old Prabhadevi Road
Mumbai
400 025
Secretary NameRadhika Piramal
NationalityBritish
StatusResigned
Appointed19 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceIndia
Correspondence AddressRaitaan Building
15 Worli Seaface
Mumbai
400018
India
Director NameSudhir Jatia
Date of BirthMarch 1969 (Born 55 years ago)
NationalityIndian
StatusResigned
Appointed29 March 2004(1 week, 2 days after company formation)
Appointment Duration7 years (resigned 31 March 2011)
RoleCompany Director
Country of ResidenceIndia
Correspondence Address81 Worli Seaface
Jatia Sadan Ground Floor
Mumbai 400 018
India
Secretary NameDebasis Kumar Pain
NationalityAustralian
StatusResigned
Appointed07 July 2004(3 months, 2 weeks after company formation)
Appointment Duration12 months (resigned 05 July 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address24 Thomas A Beckett Close
Sudbury
Middlesex
HA0 2SH
Secretary NameAshish Surve
NationalityIndian
StatusResigned
Appointed05 July 2005(1 year, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 14 March 2008)
RoleAccountant
Correspondence AddressGrey Gables
Whitepost Lane Culverstone
Meopham
Kent
DA13 0TW
Director NameEdavana Parambadil Suresh Menon
Date of BirthDecember 1955 (Born 68 years ago)
NationalityIndian
StatusResigned
Appointed12 June 2006(2 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 27 January 2010)
RoleBusiness Manager
Correspondence Address44 A, Kamgar Nagar, Kurla (East)
Mumbai
400 024
India
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed19 March 2004(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed19 March 2004(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Location

Registered AddressHollies House
230 High Street
Potters Bar
Hertfordshire
EN6 5BL
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

6 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
6 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
23 August 2011First Gazette notice for voluntary strike-off (1 page)
23 August 2011First Gazette notice for voluntary strike-off (1 page)
16 August 2011Application to strike the company off the register (3 pages)
16 August 2011Application to strike the company off the register (3 pages)
11 August 2011Compulsory strike-off action has been discontinued (1 page)
11 August 2011Compulsory strike-off action has been discontinued (1 page)
9 August 2011Annual return made up to 19 March 2011 with a full list of shareholders
Statement of capital on 2011-08-09
  • GBP 200,000
(6 pages)
9 August 2011Annual return made up to 19 March 2011 with a full list of shareholders
Statement of capital on 2011-08-09
  • GBP 200,000
(6 pages)
26 July 2011First Gazette notice for compulsory strike-off (1 page)
26 July 2011First Gazette notice for compulsory strike-off (1 page)
2 June 2011Termination of appointment of Radhika Piramal as a director (1 page)
2 June 2011Termination of appointment of Dilip Piramal as a director (1 page)
2 June 2011Termination of appointment of Dilip Piramal as a director (1 page)
2 June 2011Termination of appointment of Radhika Piramal as a director (1 page)
18 April 2011Termination of appointment of Sudhir Jatia as a director (1 page)
18 April 2011Termination of appointment of Sudhir Jatia as a director (1 page)
30 December 2010Full accounts made up to 31 March 2010 (18 pages)
30 December 2010Full accounts made up to 31 March 2010 (18 pages)
26 April 2010Annual return made up to 19 March 2010 with a full list of shareholders (6 pages)
26 April 2010Annual return made up to 19 March 2010 with a full list of shareholders (6 pages)
23 April 2010Director's details changed for Sudhir Jatia on 10 December 2009 (2 pages)
23 April 2010Director's details changed for Sudhir Jatia on 10 December 2009 (2 pages)
1 February 2010Director's details changed for Radhika Piramal on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Dilip Piramal on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Dilip Piramal on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Radhika Piramal on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Radhika Piramal on 1 February 2010 (2 pages)
1 February 2010Termination of appointment of Edavana Menon as a director (1 page)
1 February 2010Termination of appointment of Edavana Menon as a director (1 page)
1 February 2010Director's details changed for Dilip Piramal on 1 February 2010 (2 pages)
1 February 2010Appointment of Mr Neeraj Dhingra as a director (2 pages)
1 February 2010Appointment of Mr Neeraj Dhingra as a director (2 pages)
18 January 2010Full accounts made up to 31 March 2009 (19 pages)
18 January 2010Full accounts made up to 31 March 2009 (19 pages)
20 May 2009Return made up to 19/03/09; full list of members (4 pages)
20 May 2009Return made up to 19/03/09; full list of members (4 pages)
4 November 2008Director's Change of Particulars / dilip piramal / 03/11/2008 / HouseName/Number was: , now: 67; Street was: 401 lyndhurst court, now: piramal house; Area was: finchley road, now: pochkhanawala road, worli; Post Town was: london, now: mumbai; Post Code was: NW8 6EX, now: 400 030; Country was: , now: india (1 page)
4 November 2008Director's change of particulars / dilip piramal / 03/11/2008 (1 page)
4 November 2008Director's change of particulars / radhika piramal / 03/11/2008 (1 page)
4 November 2008Director's Change of Particulars / radhika piramal / 03/11/2008 / HouseName/Number was: , now: 67; Street was: raitaan building, now: piramal house; Area was: 15 worli seaface, now: pochkhanawala road, worli; Region was: 400018, now: ; Post Code was: , now: 400 030 (1 page)
20 June 2008Return made up to 19/03/08; full list of members (4 pages)
20 June 2008Return made up to 19/03/08; full list of members (4 pages)
3 June 2008Full accounts made up to 31 March 2008 (18 pages)
3 June 2008Full accounts made up to 31 March 2008 (18 pages)
25 March 2008Secretary appointed neeraj dhingra (2 pages)
25 March 2008Appointment terminated secretary ashish surve (1 page)
25 March 2008Appointment Terminated Secretary ashish surve (1 page)
25 March 2008Secretary appointed neeraj dhingra (2 pages)
28 June 2007Full accounts made up to 31 March 2007 (18 pages)
28 June 2007Full accounts made up to 31 March 2007 (18 pages)
2 June 2007Return made up to 19/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
2 June 2007Return made up to 19/03/07; full list of members (8 pages)
7 August 2006Full accounts made up to 31 March 2006 (17 pages)
7 August 2006Full accounts made up to 31 March 2006 (17 pages)
23 June 2006New director appointed (2 pages)
23 June 2006New director appointed (2 pages)
26 April 2006Return made up to 19/03/06; full list of members (7 pages)
26 April 2006Return made up to 19/03/06; full list of members (7 pages)
3 August 2005Secretary resigned (1 page)
3 August 2005Secretary resigned (1 page)
14 July 2005New secretary appointed (2 pages)
14 July 2005New secretary appointed (2 pages)
7 July 2005Full accounts made up to 31 March 2005 (18 pages)
7 July 2005Full accounts made up to 31 March 2005 (18 pages)
22 March 2005Return made up to 19/03/05; full list of members (7 pages)
22 March 2005Return made up to 19/03/05; full list of members (7 pages)
17 November 2004Particulars of mortgage/charge (3 pages)
17 November 2004Particulars of mortgage/charge (3 pages)
20 July 2004Secretary resigned (1 page)
20 July 2004Secretary resigned (1 page)
15 July 2004New secretary appointed (2 pages)
15 July 2004New secretary appointed (2 pages)
14 July 2004Registered office changed on 14/07/04 from: 1 conduit street, london, W1S 2XA (1 page)
14 July 2004Registered office changed on 14/07/04 from: 1 conduit street, london, W1S 2XA (1 page)
19 April 2004New director appointed (2 pages)
19 April 2004New director appointed (2 pages)
31 March 2004Ad 23/03/04--------- £ si 199998@1=199998 £ ic 2/200000 (2 pages)
31 March 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
31 March 2004£ nc 1000/200000 23/03/04 (2 pages)
31 March 2004Ad 23/03/04--------- £ si 199998@1=199998 £ ic 2/200000 (2 pages)
31 March 2004£ nc 1000/200000 23/03/04 (2 pages)
30 March 2004Ad 19/03/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
30 March 2004New secretary appointed;new director appointed (2 pages)
30 March 2004New director appointed (3 pages)
30 March 2004Ad 19/03/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
30 March 2004New secretary appointed;new director appointed (2 pages)
30 March 2004New director appointed (3 pages)
19 March 2004Incorporation (16 pages)
19 March 2004Secretary resigned (1 page)
19 March 2004Director resigned (1 page)
19 March 2004Incorporation (16 pages)
19 March 2004Director resigned (1 page)
19 March 2004Secretary resigned (1 page)