Company NameCunningham Carter Ltd
Company StatusDissolved
Company Number07534641
CategoryPrivate Limited Company
Incorporation Date18 February 2011(13 years, 2 months ago)
Dissolution Date18 November 2014 (9 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMs Ginnette Ann Waters
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2012(1 year, 5 months after company formation)
Appointment Duration2 years, 3 months (closed 18 November 2014)
RoleParty Wall Surveyor
Country of ResidenceEngland
Correspondence Address3 Nye Road
Bovingdon
Hertfordshire
HP3 0NX
Director NameMr John Richard Clark
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2011(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressParker Cavendish 28 Church Street
Stanmore
Middlesex
HA7 4XR
Director NameMr Stephen Spencer Jones
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityEnglish
StatusResigned
Appointed15 September 2011(6 months, 4 weeks after company formation)
Appointment Duration10 months, 2 weeks (resigned 27 July 2012)
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence Address19 Winchendon Road
London
SW6 5DH
Secretary NameGinnette Ann Waters
NationalityBritish
StatusResigned
Appointed18 October 2011(8 months after company formation)
Appointment Duration9 months, 1 week (resigned 27 July 2012)
RoleCompany Director
Correspondence Address3 Nye Way
Bovingdon
Hertfordshire
HP3 0HX

Location

Registered AddressRyefield Court
81 Joel Street
Northwood Hills
Middlesex
HA6 1LL
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardNorthwood Hills
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Ginette Waters
100.00%
Ordinary

Financials

Year2014
Net Worth£24,933
Cash£40,978
Current Liabilities£16,045

Accounts

Latest Accounts31 May 2014 (9 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

18 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
5 August 2014First Gazette notice for voluntary strike-off (1 page)
22 July 2014Application to strike the company off the register (3 pages)
21 July 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
2 July 2014Previous accounting period extended from 28 February 2014 to 31 May 2014 (1 page)
1 July 2014Registered office address changed from Parker Cavendish 28 Church Road Stanmore Middlesex HA7 4XR on 1 July 2014 (1 page)
1 July 2014Registered office address changed from Parker Cavendish 28 Church Road Stanmore Middlesex HA7 4XR on 1 July 2014 (1 page)
21 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 1
(3 pages)
26 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
21 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (3 pages)
21 February 2013Termination of appointment of John Clark as a director (1 page)
19 February 2013Appointment of Ms Ginette Ann Waters as a director (2 pages)
19 February 2013Termination of appointment of Ginnette Waters as a secretary (1 page)
19 February 2013Termination of appointment of Stephen Jones as a director (1 page)
6 August 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
5 March 2012Annual return made up to 18 February 2012 with a full list of shareholders (5 pages)
9 February 2012Appointment of Ginnette Ann Waters as a secretary (3 pages)
9 February 2012Appointment of Stephen Spencer Jones as a director (3 pages)
18 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)