Company NameCarnarvon Road Limited
Company StatusDissolved
Company Number08221186
CategoryPrivate Limited Company
Incorporation Date19 September 2012(11 years, 7 months ago)
Dissolution Date28 February 2017 (7 years, 1 month ago)
Previous NameIDCD (Dunkeld) Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Mark Patrick Seebold Horn
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed25 October 2013(1 year, 1 month after company formation)
Appointment Duration3 years, 4 months (closed 28 February 2017)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressUnit 7 Optima Business Park
Pindar Road
Hoddesdon
Hertfordshire
EN11 0DY
Director NameMr Hitesh Patani
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed25 October 2013(1 year, 1 month after company formation)
Appointment Duration3 years, 4 months (closed 28 February 2017)
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7 Optima Business Park
Pindar Road
Hoddesdon
Hertfordshire
EN11 0DY
Director NameMr John Anthony Pearson
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed25 October 2013(1 year, 1 month after company formation)
Appointment Duration3 years, 4 months (closed 28 February 2017)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressUnit 7 Optima Business Park
Pindar Road
Hoddesdon
Hertfordshire
EN11 0DY
Director NameMr Rajiv Shah
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed25 October 2013(1 year, 1 month after company formation)
Appointment Duration3 years, 4 months (closed 28 February 2017)
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7 Optima Business Park
Pindar Road
Hoddesdon
Hertfordshire
EN11 0DY
Director NameMr Richard Charles Houghton
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 7 Optima Business Park
Pindar Road
Hoddesdon
Hertfordshire
EN11 0DY
Director NameMr Richard Charles Houghton
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 7 Optima Business Park
Pindar Road
Hoddesdon
Hertfordshire
EN11 0DY
Director NameMr James Andrew John Kelly
Date of BirthJuly 1956 (Born 67 years ago)
NationalityIrish
StatusResigned
Appointed19 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 7 Optima Business Park
Pindar Road
Hoddesdon
Hertfordshire
EN11 0DY
Director NameMr James Andrew John Kelly
Date of BirthJuly 1956 (Born 67 years ago)
NationalityIrish
StatusResigned
Appointed19 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 7 Optima Business Park
Pindar Road
Hoddesdon
Hertfordshire
EN11 0DY
Director NameMr Graham James Kent
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 7 Optima Business Park
Pindar Road
Hoddesdon
Hertfordshire
EN11 0DY
Director NameMr Graham James Kent
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 7 Optima Business Park
Pindar Road
Hoddesdon
Hertfordshire
EN11 0DY
Director NameMr Matthew Phillips
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Stables Little Coldharbour Farm
Tong Lane, Lamberhurst
Tunbridge Wells
Kent
TN3 8AD

Location

Registered AddressUnit 7 Optima Business Park
Pindar Road
Hoddesdon
Hertfordshire
EN11 0DY
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardHoddesdon Town and Rye Park
Built Up AreaGreater London

Shareholders

100 at £1Harprooff Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£48,456
Cash£2,492

Accounts

Latest Accounts31 October 2014 (9 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Charges

31 October 2013Delivered on: 6 November 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 19 and 21-25 carnarvon road london title numbers EGL362734 and EGL81783. Notification of addition to or amendment of charge.
Outstanding

Filing History

28 February 2017Final Gazette dissolved via compulsory strike-off (1 page)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
10 February 2016Previous accounting period extended from 31 October 2015 to 31 January 2016 (1 page)
30 November 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
3 November 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100
(4 pages)
1 September 2015Previous accounting period shortened from 30 April 2015 to 31 October 2014 (1 page)
7 July 2015Previous accounting period extended from 31 October 2014 to 30 April 2015 (1 page)
4 November 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 100
(5 pages)
29 May 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
22 May 2014Previous accounting period extended from 30 September 2013 to 31 October 2013 (1 page)
6 November 2013Registration of charge 082211860001 (10 pages)
28 October 2013Appointment of Mr Rajiv Shah as a director (2 pages)
28 October 2013Appointment of Mr Mark Patrick Seebold Horn as a director (2 pages)
28 October 2013Appointment of Mr John Anthony Pearson as a director (2 pages)
28 October 2013Termination of appointment of James Kelly as a director (1 page)
28 October 2013Termination of appointment of Richard Houghton as a director (1 page)
28 October 2013Termination of appointment of Matthew Phillips as a director (1 page)
28 October 2013Appointment of Mr Hitesh Patani as a director (2 pages)
28 October 2013Registered office address changed from the Stables Little Coldharbour Farm Tong Lane, Lamberhurst Tunbridge Wells Kent TN3 8AD United Kingdom on 28 October 2013 (1 page)
28 October 2013Termination of appointment of Graham Kent as a director (1 page)
24 September 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 100
(5 pages)
1 August 2013Appointment of Mr Richard Charles Houghton as a director (2 pages)
1 August 2013Termination of appointment of Richard Houghton as a director (1 page)
1 August 2013Termination of appointment of James Kelly as a director (1 page)
1 August 2013Appointment of Mr James Andrew John Kelly as a director (2 pages)
1 August 2013Statement of capital following an allotment of shares on 19 September 2012
  • GBP 100
(3 pages)
1 August 2013Termination of appointment of Graham Kent as a director (1 page)
1 August 2013Appointment of Mr Graham James Kent as a director (2 pages)
5 March 2013Change of name notice (2 pages)
5 March 2013Company name changed idcd (dunkeld) LIMITED\certificate issued on 05/03/13
  • RES15 ‐ Change company name resolution on 2013-02-15
(2 pages)
26 February 2013Appointment of Mr James Andrew John Kelly as a director (2 pages)
26 February 2013Appointment of Mr Graham James Kent as a director (2 pages)
26 February 2013Appointment of Mr Richard Charles Houghton as a director (2 pages)
19 September 2012Incorporation (48 pages)