CARLTON ELECTRONICS
Overview
Company Name | CARLTON ELECTRONICS |
---|---|
Company Status | Dissolved |
Legal Form | Private unlimited company |
Company Number | 01698030 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of CARLTON ELECTRONICS?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is CARLTON ELECTRONICS located?
Registered Office Address | The London Television Centre Upper Ground SE1 9LT London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CARLTON ELECTRONICS?
Company Name | From | Until |
---|---|---|
LEGIBUS 288 LIMITED | Feb 09, 1983 | Feb 09, 1983 |
What are the latest accounts for CARLTON ELECTRONICS?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2010 |
What are the latest filings for CARLTON ELECTRONICS?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Annual return made up to Nov 01, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 2 pages | AA | ||||||||||||||
Annual return made up to Nov 01, 2010 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 2 pages | AA | ||||||||||||||
Annual return made up to Nov 01, 2009 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Director's details changed for Eleanor Kate Irving on Oct 16, 2009 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Helen Jane Tautz on Oct 16, 2009 | 2 pages | CH01 | ||||||||||||||
Registered office address changed from 200 Grays Inn Road London WC1X 8HF on Oct 09, 2009 | 1 pages | AD01 | ||||||||||||||
legacy | 1 pages | 288b | ||||||||||||||
Accounts made up to Dec 31, 2008 | 2 pages | AA | ||||||||||||||
legacy | 4 pages | 363a | ||||||||||||||
Resolutions Resolutions | 9 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
legacy | 1 pages | 288a | ||||||||||||||
legacy | 1 pages | 288a | ||||||||||||||
legacy | 1 pages | 288b | ||||||||||||||
legacy | 1 pages | 288b | ||||||||||||||
legacy | 4 pages | 363a | ||||||||||||||
Full accounts made up to Dec 31, 2007 | 13 pages | AA | ||||||||||||||
legacy | 4 pages | 363a | ||||||||||||||
Full accounts made up to Dec 31, 2006 | 11 pages | AA | ||||||||||||||
Resolutions Resolutions | pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
|
Who are the officers of CARLTON ELECTRONICS?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
IRVING, Eleanor Kate | Director | Upper Ground SE1 9LT London The London Television Centre United Kingdom | United Kingdom | British | Company Secretary | 79177030002 | ||||
TAUTZ, Helen Jane | Director | Upper Ground SE1 9LT London The London Television Centre United Kingdom | United Kingdom | British | Company Secretary | 37564540001 | ||||
ABDOO, David | Secretary | 78 Airedale Avenue Chiswick W4 2NN London | British | 40437090001 | ||||||
IRVING, Eleanor Kate | Secretary | Plimsoll Road N4 2ED London 137 | British | Company Secretary | 79177030002 | |||||
WOODALL, Sarah Louise | Secretary | 19 Wallis Road RG21 3DN Basingstoke Hampshire | British | 45501330004 | ||||||
GRANADA NOMINEES LIMITED | Secretary | 200 Grays Inn Road WC1X 8HF London | 76842820003 | |||||||
ABDOO, David | Director | 78 Airedale Avenue Chiswick W4 2NN London | British | Solicitor | 40437090001 | |||||
ARNEY, Nicholas John | Director | 13 Doverfield Road Burpham GU4 7YF Guildford Surrey | England | British | Financial Controller | 73819950001 | ||||
CRAGG, Bernard Anthony | Director | Beckwood Greenhead Ghyll LA22 9RW Grasmere Nr Ambleside Cumbria | England | British | Chartered Accountant | 146369960001 | ||||
DE MOLLER, June Frances | Director | 35 Cadogan Square SW1X 0HU London | England | British | Company Director | 82327930001 | ||||
IRVING, Eleanor Kate | Director | Plimsoll Road N4 2ED London 137 | United Kingdom | British | Company Secretary | 79177030002 | ||||
KELLY, Brian Dominic Arthur | Director | 9 Eastbourne Road W4 3EB London | British | Chartered Accountant | 44462910002 | |||||
KIDWELL, James Richard De Villeneuve | Director | 5 Cloncurry Street SW6 6DR Fulham London | England | British | Chartered Accountant | 86538960001 | ||||
MACGOWAN, Kenneth Bruce | Director | 20 St Annes Court W1V 3AU London | British | Accountant | 22237460001 | |||||
TAUTZ, Helen Jane | Director | 30 South Crescent Prittlewell SS2 6TA Southend On Sea Essex | United Kingdom | British | Company Secretary | 37564540001 | ||||
GRANADA NOMINEES LIMITED | Director | 200 Grays Inn Road WC1X 8HF London | 76842820003 | |||||||
ITV PRODUCTIONS LTD | Director | 200 Grays Inn Road WC1X 8HF London | 82983090004 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0