Company NameCarlton Fs Ltd
Company StatusDissolved
Company Number08568990
CategoryPrivate Limited Company
Incorporation Date13 June 2013(10 years, 10 months ago)
Dissolution Date27 November 2018 (5 years, 4 months ago)
Previous NameContractor Admin Services Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 69202Bookkeeping activities

Directors

Director NameMr Rory Jonathan Paul Kilmartin
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2016(2 years, 6 months after company formation)
Appointment Duration2 years, 11 months (closed 27 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address311 Regents Park Road
London
Greater London
N3 1DP
Director NameMr Benjamin Martin Dives
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 Milverton Road
London
NW6 7AP

Location

Registered Address311 Regents Park Road
London
Greater London
N3 1DP
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Benjamin Martin Dives
100.00%
Ordinary

Accounts

Latest Accounts30 June 2017 (6 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

27 November 2018Final Gazette dissolved via voluntary strike-off (1 page)
12 June 2018Confirmation statement made on 11 June 2018 with no updates (3 pages)
29 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
16 June 2017Confirmation statement made on 13 June 2017 with updates (4 pages)
16 June 2017Confirmation statement made on 13 June 2017 with updates (4 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
10 March 2017Voluntary strike-off action has been suspended (1 page)
10 March 2017Voluntary strike-off action has been suspended (1 page)
21 February 2017First Gazette notice for voluntary strike-off (1 page)
21 February 2017First Gazette notice for voluntary strike-off (1 page)
10 February 2017Application to strike the company off the register (3 pages)
10 February 2017Application to strike the company off the register (3 pages)
2 February 2017Registered office address changed from 311 Regents Park Road London Greater London N3 3DP England to 311 Regents Park Road London Greater London N3 1DP on 2 February 2017 (1 page)
2 February 2017Registered office address changed from 311 Regents Park Road London Greater London N3 3DP England to 311 Regents Park Road London Greater London N3 1DP on 2 February 2017 (1 page)
23 December 2016Director's details changed for Mr Rory Jonathan Paul Kilmartin on 23 December 2016 (2 pages)
23 December 2016Director's details changed for Mr Rory Jonathan Paul Kilmartin on 23 December 2016 (2 pages)
23 November 2016Registered office address changed from The Forum (Cpw) London Road Burgess Hill RH15 9QU England to 311 Regents Park Road London Greater London N3 3DP on 23 November 2016 (1 page)
23 November 2016Registered office address changed from The Forum (Cpw) London Road Burgess Hill RH15 9QU England to 311 Regents Park Road London Greater London N3 3DP on 23 November 2016 (1 page)
8 September 2016Registered office address changed from The Forum Cornhill Pw Ltd London Road Burgess Hill West Sussex RH15 9QU to The Forum (Cpw) London Road Burgess Hill RH15 9QU on 8 September 2016 (1 page)
8 September 2016Registered office address changed from The Forum Cornhill Pw Ltd London Road Burgess Hill West Sussex RH15 9QU to The Forum (Cpw) London Road Burgess Hill RH15 9QU on 8 September 2016 (1 page)
10 August 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-08-10
  • GBP 1
(6 pages)
10 August 2016Termination of appointment of Benjamin Martin Dives as a director on 1 January 2016 (1 page)
10 August 2016Termination of appointment of Benjamin Martin Dives as a director on 1 January 2016 (1 page)
10 August 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-08-10
  • GBP 1
(6 pages)
29 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
29 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
23 March 2016Appointment of Mr Rory Jonathan Paul Kilmartin as a director on 1 January 2016 (2 pages)
23 March 2016Appointment of Mr Rory Jonathan Paul Kilmartin as a director on 1 January 2016 (2 pages)
7 September 2015Registered office address changed from 86-90 Paul Street London EC2A 4NE to The Forum Cornhill Pw Ltd London Road Burgess Hill West Sussex RH15 9QU on 7 September 2015 (1 page)
7 September 2015Registered office address changed from 86-90 Paul Street London EC2A 4NE to The Forum Cornhill Pw Ltd London Road Burgess Hill West Sussex RH15 9QU on 7 September 2015 (1 page)
7 September 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1
(3 pages)
7 September 2015Registered office address changed from 86-90 Paul Street London EC2A 4NE to The Forum Cornhill Pw Ltd London Road Burgess Hill West Sussex RH15 9QU on 7 September 2015 (1 page)
7 September 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1
(3 pages)
10 May 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
10 May 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
30 January 2015Company name changed contractor admin services LTD\certificate issued on 30/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-30
(3 pages)
30 January 2015Company name changed contractor admin services LTD\certificate issued on 30/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-30
(3 pages)
10 July 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 1
(3 pages)
10 July 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 1
(3 pages)
23 June 2014Registered office address changed from 145-157 St John Street London EC1V 4PW England on 23 June 2014 (1 page)
23 June 2014Registered office address changed from 145-157 St John Street London EC1V 4PW England on 23 June 2014 (1 page)
13 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
13 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)