CARLTON REGISTRARS LIMITED
Overview
| Company Name | CARLTON REGISTRARS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02035477 |
| 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 REGISTRARS LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is CARLTON REGISTRARS LIMITED located?
| Registered Office Address | 6th Floor Charlotte Building 17 Gresse Street W1T 1QL London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CARLTON REGISTRARS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for CARLTON REGISTRARS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Feb 01, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 2 pages | AA | ||||||||||
Annual return made up to Feb 01, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Graham Arthur Tyler on Jan 01, 2016 | 2 pages | CH01 | ||||||||||
Registered office address changed from 141 Wardour Street London W1F 0UT to 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL on Dec 17, 2015 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 2 pages | AA | ||||||||||
Annual return made up to Feb 01, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 2 pages | AA | ||||||||||
Annual return made up to Feb 01, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 2 pages | AA | ||||||||||
Annual return made up to Feb 01, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Termination of appointment of David Childs as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Feb 01, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 2 pages | AA | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 2 pages | AA | ||||||||||
Annual return made up to Feb 01, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 2 pages | AA | ||||||||||
Annual return made up to Feb 01, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Termination of appointment of Eva Krauskova as a secretary | 1 pages | TM02 | ||||||||||
Termination of appointment of Lucille Hyde as a secretary | 1 pages | TM02 | ||||||||||
Appointment of Eva Krauskova as a secretary | 1 pages | AP03 | ||||||||||
Appointment of Lucille Hyde as a secretary | 1 pages | AP03 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2008 | 2 pages | AA | ||||||||||
Who are the officers of CARLTON REGISTRARS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| JACKSON, Debra | Secretary | 34 Bagshot House Redhill Street NW1 4BY London | British | 92963770001 | ||||||
| TYLER, Graham Arthur | Director | 17 Gresse Street W1T 1QL London 6th Floor Charlotte Building United Kingdom | United Kingdom | British | 28813110004 | |||||
| ANDREWS, Jaqueline Ann | Secretary | 37 Mygrove Gardens RM13 9QT Rainham Essex | British | 71831920001 | ||||||
| ASHDOWN, Kathy | Secretary | 34 Malvern Close CR4 1EH Mitcham Surrey | British | 23541930001 | ||||||
| BERRY, Carley | Secretary | 152 Trefgarne Road RM10 7QX Dagenham Essex | British | 109145270001 | ||||||
| CSAPO, Debra Elizabeth | Secretary | 87 Oakhampton Road Mill Hill NW7 1NG London | British | 87058910001 | ||||||
| EMERY, Anoushka | Secretary | 71 Colliers Water Lane CR7 7LF Thornton Heath Surrey | British | 127878430001 | ||||||
| HYDE, Lucille | Secretary | Swallow Close Chafford Hundred RM16 6RH Grays 12 Essex United Kingdom | 147164870001 | |||||||
| KRAUSKOVA, Eva | Secretary | Fairlawn Court Acton Lane W4 5EE Chiswick 1 United Kingdom | 147164940001 | |||||||
| NEW, Kelly | Secretary | 4 Alexandra Close ME10 2JP Sittingbourne Kent | British | 92228350001 | ||||||
| SARBOUT, Evaline | Secretary | Woodside Shire Lane, Cholesbury HP23 6NA Tring Hertfordshire | British | 78053880003 | ||||||
| BARNETT, Clare | Director | 207 Tonbridge Road ME16 8NA Maidstone Kent | British | 74041970001 | ||||||
| CHILDS, David | Director | 171 Priests Lane Shenfield CM15 8LF Brentwood Essex | British | 142478330001 | ||||||
| DOOLEY, Mandy | Director | 21 Macdonald Avenue RM10 7DT Dagenham Essex | British | 61326410002 | ||||||
| HINDE, Amanda Frances | Director | 212a Devonshire Road Forest Hill SE23 3TQ London | British | 52379610001 | ||||||
| KEENAN, Sophia | Director | 14 Linver Road SW6 3RB London | British | 78053910001 | ||||||
| MCCRORY, Acacia | Director | 37 Burnham Crescent DA1 5BA Dartford Kent | British | 74041990001 | ||||||
| POLLARD, Sharon | Director | 151 Hermit Road Canning Town E16 4LE London | British | 82259420001 | ||||||
| REDFORD, Peter Nathan | Director | 2 Quinton Close BR3 6RF Beckenham Kent | England | British | 3723680001 | |||||
| TORMEY, Angela Elizabeth | Director | 23 Floathaven Close Thamesmead SE28 8SN London | British | 89701880001 | ||||||
| WALSH, John | Director | 21 Victoria Avenue SS12 0DH Wickford Essex | British | 50081900004 |
Who are the persons with significant control of CARLTON REGISTRARS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Graham Arthur Tyler | Apr 06, 2016 | 17 Gresse Street W1T 1QL London 6th Floor Charlotte Building United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
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