Company NameCarnelian Properties Limited
Company StatusDissolved
Company Number07459985
CategoryPrivate Limited Company
Incorporation Date3 December 2010(13 years, 4 months ago)
Dissolution Date19 April 2016 (8 years ago)
Previous NameEnsco 819 Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr John Padraig Colhoun
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed14 December 2010(1 week, 4 days after company formation)
Appointment Duration5 years, 4 months (closed 19 April 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3c Orbital Court
East Kilbride
Glasgow
G74 5PH
Scotland
Secretary NameJohanne Coutts
NationalityBritish
StatusClosed
Appointed14 December 2010(1 week, 4 days after company formation)
Appointment Duration5 years, 4 months (closed 19 April 2016)
RoleCompany Director
Correspondence Address3c Orbital Court
East Kilbride
Glasgow
G74 5PH
Scotland
Director NameMr Michael James Ward
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Eleven Edmund Street
Birmingham
West Midlands
B3 2HJ
Director NameHbjgw Incorporations Limited (Corporation)
StatusResigned
Appointed03 December 2010(same day as company formation)
Correspondence AddressOne Eleven Edmund Street
Birmingham
West Midlands
B3 2HJ
Secretary NameHbjgw Secretarial Support Limited (Corporation)
StatusResigned
Appointed03 December 2010(same day as company formation)
Correspondence AddressOne Eleven Edmund Street
Birmingham
West Midlands
B3 2HJ

Location

Registered Address53 Welbeck Street
London
W1G 9XR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Surplus Property Solutions LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Current Liabilities£1

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

19 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
2 February 2016First Gazette notice for voluntary strike-off (1 page)
22 January 2016Application to strike the company off the register (2 pages)
3 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 1
(4 pages)
21 September 2015Accounts for a small company made up to 31 December 2014 (4 pages)
12 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 1
(4 pages)
12 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 1
(4 pages)
28 August 2014Accounts for a small company made up to 31 December 2013 (4 pages)
4 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 1
(4 pages)
4 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 1
(4 pages)
17 September 2013Accounts for a small company made up to 31 December 2012 (4 pages)
5 February 2013Registered office address changed from 14 Gees Court London W1U 1JW on 5 February 2013 (1 page)
5 February 2013Registered office address changed from 14 Gees Court London W1U 1JW on 5 February 2013 (1 page)
18 January 2013Annual return made up to 3 December 2012 with a full list of shareholders (4 pages)
18 January 2013Annual return made up to 3 December 2012 with a full list of shareholders (4 pages)
17 January 2013Secretary's details changed for Johanne Coutts on 17 January 2013 (2 pages)
17 January 2013Director's details changed for John Colhoun on 17 January 2013 (3 pages)
24 August 2012Accounts for a small company made up to 31 December 2011 (5 pages)
15 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (3 pages)
15 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (3 pages)
14 December 2011Secretary's details changed for Johanne Coutts on 14 December 2011 (1 page)
28 September 2011Registered office address changed from Lacon House Theobalds Road London WC1X 8RW on 28 September 2011 (1 page)
24 January 2011Termination of appointment of Hbjgw Incorporations Limited as a director (2 pages)
24 January 2011Termination of appointment of Hbjgw Secretarial Support Limited as a secretary (2 pages)
24 January 2011Termination of appointment of Michael Ward as a director (2 pages)
24 January 2011Appointment of Johanne Coutts as a secretary (3 pages)
24 January 2011Termination of appointment of Hbjgw Incorporations Limited as a director (2 pages)
24 January 2011Appointment of John Colhoun as a director (3 pages)
24 January 2011Registered office address changed from One Eleven Edmund Street Birmingham West Midlands B3 2HJ United Kingdom on 24 January 2011 (2 pages)
17 January 2011Company name changed ensco 819 LIMITED\certificate issued on 17/01/11
  • RES15 ‐ Change company name resolution on 2010-12-14
(2 pages)
17 January 2011Change of name notice (2 pages)
3 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(16 pages)
3 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(16 pages)