Company NameCarlton Developments (UK) Limited
Company StatusDissolved
Company Number05444751
CategoryPrivate Limited Company
Incorporation Date5 May 2005(18 years, 11 months ago)
Dissolution Date28 October 2011 (12 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Majid Al Kamali
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed05 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Barn Rise
Wembley Park
London
HA9 9NF
Director NameMohammed Al Kamali
Date of BirthMarch 1957 (Born 67 years ago)
NationalityIrish
StatusClosed
Appointed05 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 The Paddocks
Wembley
Middlesex
HA9 9HH
Secretary NameMr Majid Al Kamali
NationalityBritish
StatusResigned
Appointed05 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Barn Rise
Wembley Park
London
HA9 9NF

Location

Registered AddressC/O Ian Holland+Co The Clock House
87 Paines Lane
Pinner
Middlesex
HA5 3BZ
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner
Built Up AreaGreater London

Shareholders

1 at 1Majed Al Kamali
50.00%
Ordinary
1 at 1Mohammed Al Kamali
50.00%
Ordinary

Financials

Year2014
Net Worth£11,245
Cash£129,967
Current Liabilities£352,007

Accounts

Latest Accounts30 June 2008 (15 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

28 October 2011Final Gazette dissolved via compulsory strike-off (1 page)
28 October 2011Final Gazette dissolved following liquidation (1 page)
28 October 2011Final Gazette dissolved following liquidation (1 page)
28 July 2011Return of final meeting in a creditors' voluntary winding up (13 pages)
28 July 2011Return of final meeting in a creditors' voluntary winding up (13 pages)
23 July 2010Appointment of a voluntary liquidator (1 page)
23 July 2010Statement of affairs with form 4.19 (6 pages)
23 July 2010Appointment of a voluntary liquidator (1 page)
23 July 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 July 2010Statement of affairs with form 4.19 (6 pages)
23 July 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-07-16
(1 page)
13 July 2010Registered office address changed from 7 Hazlitt Mews Olympia London W14 0JZ on 13 July 2010 (2 pages)
13 July 2010Registered office address changed from 7 Hazlitt Mews Olympia London W14 0JZ on 13 July 2010 (2 pages)
7 May 2010Director's details changed for Mohammed Al Kamali on 5 May 2010 (2 pages)
7 May 2010Annual return made up to 5 May 2010 with a full list of shareholders
Statement of capital on 2010-05-07
  • GBP 2
(4 pages)
7 May 2010Director's details changed for Mohammed Al Kamali on 5 May 2010 (2 pages)
7 May 2010Annual return made up to 5 May 2010 with a full list of shareholders
Statement of capital on 2010-05-07
  • GBP 2
(4 pages)
7 May 2010Director's details changed for Mohammed Al Kamali on 5 May 2010 (2 pages)
7 May 2010Annual return made up to 5 May 2010 with a full list of shareholders
Statement of capital on 2010-05-07
  • GBP 2
(4 pages)
19 June 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
19 June 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
6 May 2009Return made up to 05/05/09; full list of members (3 pages)
6 May 2009Return made up to 05/05/09; full list of members (3 pages)
11 August 2008Return made up to 05/05/08; full list of members (4 pages)
11 August 2008Return made up to 05/05/08; full list of members (4 pages)
8 July 2008Appointment terminated secretary majed al kamali (1 page)
8 July 2008Appointment Terminated Secretary majed al kamali (1 page)
3 July 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
3 July 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
25 June 2007Return made up to 05/05/07; full list of members (2 pages)
25 June 2007Return made up to 05/05/07; full list of members (2 pages)
25 September 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
25 September 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
16 May 2006Return made up to 05/05/06; full list of members (7 pages)
16 May 2006Return made up to 05/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 April 2006Accounting reference date extended from 31/05/06 to 30/06/06 (1 page)
20 April 2006Accounting reference date extended from 31/05/06 to 30/06/06 (1 page)
25 May 2005Secretary's particulars changed;director's particulars changed (1 page)
25 May 2005Secretary's particulars changed;director's particulars changed (1 page)
5 May 2005Incorporation (19 pages)
5 May 2005Incorporation (19 pages)