Car Colston Road Screveton
Nottinghamshire
NG13 8JL
Secretary Name | Carlton Registrars Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 04 August 2005(same day as company formation) |
Correspondence Address | 141 Wardour Street London W1F 0UT |
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 |
Year | 2014 |
---|---|
Net Worth | £1,864 |
Current Liabilities | £62,481 |
Latest Accounts | 31 March 2007 (17 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
14 September 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 September 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
1 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
12 September 2009 | Compulsory strike-off action has been suspended (1 page) |
12 September 2009 | Compulsory strike-off action has been suspended (1 page) |
9 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
9 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
11 March 2009 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
11 March 2009 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
16 January 2009 | Secretary's change of particulars / carlton registrars LIMITED / 31/05/2008 (1 page) |
16 January 2009 | 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) |
16 January 2009 | Return made up to 04/08/08; full list of members (3 pages) |
16 January 2009 | Return made up to 04/08/08; full list of members (3 pages) |
16 January 2009 | Compulsory strike-off action has been discontinued (1 page) |
16 January 2009 | Compulsory strike-off action has been discontinued (1 page) |
15 January 2009 | Return made up to 04/08/07; full list of members (3 pages) |
15 January 2009 | Return made up to 04/08/07; full list of members (3 pages) |
12 January 2009 | Registered office changed on 12/01/2009 from 7-9 swallow street london W1B 4DT (1 page) |
12 January 2009 | Registered office changed on 12/01/2009 from 7-9 swallow street london W1B 4DT (1 page) |
30 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
23 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
23 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
15 January 2007 | Accounting reference date shortened from 31/08/06 to 31/03/06 (1 page) |
15 January 2007 | Accounting reference date shortened from 31/08/06 to 31/03/06 (1 page) |
29 August 2006 | Return made up to 04/08/06; full list of members (2 pages) |
29 August 2006 | Return made up to 04/08/06; full list of members (2 pages) |
25 August 2006 | Director's particulars changed (1 page) |
25 August 2006 | Director's particulars changed (1 page) |
20 September 2005 | Company name changed martyn wilson associates LIMITED\certificate issued on 20/09/05 (2 pages) |
20 September 2005 | Company name changed martyn wilson associates LIMITED\certificate issued on 20/09/05 (2 pages) |
4 August 2005 | Incorporation (30 pages) |
4 August 2005 | Incorporation (30 pages) |