Company Name20 Carmalt Gardens Rtm Company Limited
Company StatusDissolved
Company Number06959734
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date11 July 2009(14 years, 8 months ago)
Dissolution Date29 September 2020 (3 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMichael Andrew Hall
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2009(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address59 Oakhill Road
Putney
London
SW15 2QJ
Director NameMr Damien Harnett
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityIrish
StatusClosed
Appointed11 July 2009(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address41 Marble Hill Gardens
Twickenham
London
TW1 3AU
Secretary NameMr Damien Harnett
NationalityIrish
StatusClosed
Appointed11 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Marble Hill Gardens
Twickenham
London
TW1 3AU
Director NameMr Nicholas Taylor Leak
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityAustralian
StatusClosed
Appointed31 July 2016(7 years after company formation)
Appointment Duration4 years, 2 months (closed 29 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Harnett Accountants. 46-50 Coombe Road
New Malden Business Centre
New Malden
Surrey
KT3 4QF
Director NameMr Stephen Samuel Laffey
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2009(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1, 20
Carmalt Gardens
Putney
SW15 6NE

Location

Registered AddressC/O Harnett Accountants. 46-50 Coombe Road
New Malden Business Centre
New Malden
Surrey
KT3 4QF
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardCoombe Vale
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£1,670
Current Liabilities£360

Accounts

Latest Accounts31 July 2019 (4 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

29 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
30 July 2020Confirmation statement made on 4 July 2020 with no updates (3 pages)
29 April 2020Micro company accounts made up to 31 July 2019 (2 pages)
31 March 2020First Gazette notice for voluntary strike-off (1 page)
20 March 2020Application to strike the company off the register (2 pages)
9 July 2019Confirmation statement made on 4 July 2019 with no updates (3 pages)
23 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
5 March 2019Registered office address changed from 46-50 Coombe Road New Malden Business Centre New Malden Surrey KT3 4QF England to C/O Harnett Accountants. 46-50 Coombe Road New Malden Business Centre New Malden Surrey KT3 4QF on 5 March 2019 (1 page)
19 July 2018Confirmation statement made on 4 July 2018 with no updates (3 pages)
24 April 2018Registered office address changed from 41 Marble Hill Gardens Twickenham Middlesex TW1 3AU to 46-50 Coombe Road New Malden Business Centre New Malden Surrey KT3 4QF on 24 April 2018 (1 page)
24 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
4 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
4 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
28 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
28 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
25 April 2017Termination of appointment of Stephen Samuel Laffey as a director on 31 July 2016 (1 page)
25 April 2017Appointment of Mr Nicholas Taylor Leak as a director on 31 July 2016 (2 pages)
25 April 2017Appointment of Mr Nicholas Taylor Leak as a director on 31 July 2016 (2 pages)
25 April 2017Termination of appointment of Stephen Samuel Laffey as a director on 31 July 2016 (1 page)
12 July 2016Confirmation statement made on 7 July 2016 with updates (4 pages)
12 July 2016Confirmation statement made on 7 July 2016 with updates (4 pages)
11 March 2016Micro company accounts made up to 31 July 2015 (2 pages)
11 March 2016Micro company accounts made up to 31 July 2015 (2 pages)
24 July 2015Annual return made up to 7 July 2015 no member list (5 pages)
24 July 2015Annual return made up to 7 July 2015 no member list (5 pages)
24 July 2015Annual return made up to 7 July 2015 no member list (5 pages)
25 March 2015Micro company accounts made up to 31 July 2014 (2 pages)
25 March 2015Micro company accounts made up to 31 July 2014 (2 pages)
7 July 2014Annual return made up to 7 July 2014 no member list (5 pages)
7 July 2014Annual return made up to 7 July 2014 no member list (5 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
16 July 2013Annual return made up to 11 July 2013 no member list (5 pages)
16 July 2013Annual return made up to 11 July 2013 no member list (5 pages)
18 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
18 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
27 August 2012Annual return made up to 11 July 2012 no member list (5 pages)
27 August 2012Annual return made up to 11 July 2012 no member list (5 pages)
23 September 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
23 September 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
15 July 2011Annual return made up to 11 July 2011 no member list (5 pages)
15 July 2011Annual return made up to 11 July 2011 no member list (5 pages)
7 January 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
7 January 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
27 July 2010Annual return made up to 11 July 2010 no member list (5 pages)
27 July 2010Director's details changed for Stephen Laffey on 11 July 2010 (2 pages)
27 July 2010Director's details changed for Michael Andrew Hall on 11 July 2010 (2 pages)
27 July 2010Director's details changed for Michael Andrew Hall on 11 July 2010 (2 pages)
27 July 2010Director's details changed for Stephen Laffey on 11 July 2010 (2 pages)
27 July 2010Annual return made up to 11 July 2010 no member list (5 pages)
11 July 2009Incorporation (28 pages)
11 July 2009Incorporation (28 pages)