Company NameCarbolic Soap Company Ltd
Company StatusDissolved
Company Number05590365
CategoryPrivate Limited Company
Incorporation Date12 October 2005(18 years, 6 months ago)
Dissolution Date26 March 2019 (5 years ago)
Previous NameThe Carbolic Soap Company Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5233Retail cosmetic & toilet articles
SIC 47750Retail sale of cosmetic and toilet articles in specialised stores

Directors

Director NameMr James Barry Martin
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed12 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPeills Courtyard Bourne Road
Bromley
BR2 9NS
Secretary NameMr James Barry Martin
NationalityBritish
StatusClosed
Appointed15 May 2007(1 year, 7 months after company formation)
Appointment Duration11 years, 10 months (closed 26 March 2019)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address47 Bassetts Way
Farnborough
Orpington
Kent
BR6 7AF
Director NameMs Sally Catherine Robinson
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2008(2 years, 3 months after company formation)
Appointment Duration11 years, 2 months (closed 26 March 2019)
RoleSales
Country of ResidenceEngland
Correspondence AddressPeills Courtyard Bourne Road
Bromley
BR2 9NS
Director NameLara Tania Martin
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2005(same day as company formation)
RoleCompany Director
Correspondence AddressHenley Lodge
7 Upper Maze Hill
St. Leonards On Sea
East Sussex
TN38 0LQ
Secretary NameLara Tania Martin
NationalityBritish
StatusResigned
Appointed12 October 2005(same day as company formation)
RoleCompany Director
Correspondence AddressHenley Lodge
7 Upper Maze Hill
St. Leonards On Sea
East Sussex
TN38 0LQ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed12 October 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed12 October 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitehttps://www.carbolicsoap.com/
Telephone020 84609999
Telephone regionLondon

Location

Registered AddressPeills Courtyard
Bourne Road
Bromley
BR2 9NS
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London

Shareholders

100 at £1Columbus Washboard Company LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£15,235
Cash£676
Current Liabilities£24,048

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

17 November 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
7 November 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
23 November 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 100
(4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
13 November 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 100

Statement of capital on 2014-11-13
  • GBP 100
(4 pages)
30 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
16 December 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 100
(4 pages)
30 April 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
23 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (4 pages)
18 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
21 December 2011Current accounting period shortened from 31 March 2012 to 31 December 2011 (1 page)
18 November 2011Annual return made up to 12 October 2011 with a full list of shareholders (4 pages)
28 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
15 October 2010Annual return made up to 12 October 2010 with a full list of shareholders (4 pages)
12 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
24 May 2010Registered office address changed from Unit B1 Peills Courtyard Bourne Road Bromley Kent BR2 9NS England on 24 May 2010 (1 page)
14 October 2009Director's details changed for Sally Catherine Robinson on 11 October 2009 (2 pages)
14 October 2009Annual return made up to 12 October 2009 with a full list of shareholders (5 pages)
14 October 2009Director's details changed for Mr James Barry Martin on 11 October 2009 (2 pages)
9 September 2009Accounting reference date extended from 31/10/2009 to 31/03/2010 (1 page)
9 September 2009Registered office changed on 09/09/2009 from unit B2 piells yard bourne road bromley kent BR2 9NS (1 page)
25 August 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
20 November 2008Return made up to 12/10/08; full list of members (10 pages)
14 November 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
27 October 2008Registered office changed on 27/10/2008 from 30/34 north street hailsham east sussex BN27 1DW (1 page)
29 January 2008New director appointed (2 pages)
6 December 2007Secretary's particulars changed;director's particulars changed (1 page)
6 December 2007Return made up to 12/10/07; full list of members (2 pages)
21 August 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
6 June 2007Director resigned (1 page)
6 June 2007New secretary appointed (1 page)
6 June 2007Secretary resigned (1 page)
24 January 2007Return made up to 12/10/06; full list of members (2 pages)
6 December 2005Secretary's particulars changed;director's particulars changed (1 page)
23 November 2005New secretary appointed;new director appointed (2 pages)
23 November 2005Secretary resigned (1 page)
23 November 2005New director appointed (2 pages)
23 November 2005Director resigned (1 page)
18 November 2005Memorandum and Articles of Association (14 pages)
15 November 2005Company name changed the carbolic soap company LTD\certificate issued on 15/11/05 (2 pages)
12 October 2005Incorporation (18 pages)