Company NameCarntyne & Co Limited
Company StatusDissolved
Company Number05453722
CategoryPrivate Limited Company
Incorporation Date16 May 2005(18 years, 11 months ago)
Dissolution Date13 September 2011 (12 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Donald John McIntyre
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2005(same day as company formation)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address22 Lancaster Park
Richmond
Surrey
TW10 6AB
Secretary NameMrs Tanya Juliette McIntyre
NationalityBritish
StatusClosed
Appointed16 May 2005(same day as company formation)
RoleCompany Director
Correspondence AddressVine House 22 Lancaster Park
Richmond
Surrey
TW10 6AB
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed16 May 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed16 May 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressVine House
22 Lancaster Park
Richmond
TW10 6AB
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London

Financials

Year2014
Net Worth£3,731
Cash£6,188
Current Liabilities£2,457

Accounts

Latest Accounts31 May 2009 (14 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

13 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
13 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
31 May 2011First Gazette notice for compulsory strike-off (1 page)
31 May 2011First Gazette notice for compulsory strike-off (1 page)
12 August 2010Annual return made up to 16 May 2010 with a full list of shareholders
Statement of capital on 2010-08-12
  • GBP 100
(4 pages)
12 August 2010Annual return made up to 16 May 2010 with a full list of shareholders
Statement of capital on 2010-08-12
  • GBP 100
(4 pages)
9 April 2010Annual return made up to 16 May 2009 with a full list of shareholders (10 pages)
9 April 2010Annual return made up to 16 May 2009 with a full list of shareholders (10 pages)
1 March 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
1 March 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
14 February 2010Director's details changed for Donald John Mcintyre on 6 December 2009 (2 pages)
14 February 2010Director's details changed for Donald John Mcintyre on 6 December 2009 (2 pages)
14 February 2010Secretary's details changed for Tanya Juliette Mcintyre on 6 December 2009 (2 pages)
14 February 2010Secretary's details changed for Tanya Juliette Mcintyre on 6 December 2009 (2 pages)
14 February 2010Annual return made up to 16 May 2008 with a full list of shareholders (3 pages)
14 February 2010Annual return made up to 16 May 2008 with a full list of shareholders (3 pages)
13 February 2010Compulsory strike-off action has been discontinued (1 page)
13 February 2010Compulsory strike-off action has been discontinued (1 page)
12 February 2010Annual return made up to 16 May 2007 with a full list of shareholders (3 pages)
12 February 2010Annual return made up to 16 May 2007 with a full list of shareholders (3 pages)
17 November 2009First Gazette notice for compulsory strike-off (1 page)
17 November 2009First Gazette notice for compulsory strike-off (1 page)
17 February 2009Total exemption small company accounts made up to 31 May 2007 (5 pages)
17 February 2009Total exemption small company accounts made up to 31 May 2007 (5 pages)
17 February 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
17 February 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
24 March 2007Registered office changed on 24/03/07 from: river house, 12 st peters road, st margaret, twickenham, middlesex TW1 1QX (1 page)
24 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
24 March 2007Registered office changed on 24/03/07 from: river house, 12 st peters road, st margaret, twickenham, middlesex TW1 1QX (1 page)
24 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
22 June 2006Return made up to 16/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 June 2006Return made up to 16/05/06; full list of members (6 pages)
16 June 2005New secretary appointed (2 pages)
16 June 2005New secretary appointed (2 pages)
16 June 2005New director appointed (2 pages)
16 June 2005Secretary resigned (1 page)
16 June 2005Director resigned (1 page)
16 June 2005Secretary resigned (1 page)
16 June 2005Director resigned (1 page)
16 June 2005New director appointed (2 pages)
16 May 2005Incorporation (18 pages)
16 May 2005Incorporation (18 pages)