CARPHONES OF EUROPE LIMITED

CARPHONES OF EUROPE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameCARPHONES OF EUROPE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03153320
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CARPHONES OF EUROPE LIMITED?

    • (7499) /

    Where is CARPHONES OF EUROPE LIMITED located?

    Registered Office Address
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of CARPHONES OF EUROPE LIMITED?

    Previous Company Names
    Company NameFromUntil
    VODAFONE HIRE SOLUTIONS LIMITED Sep 03, 1997Sep 03, 1997
    VODAFONE TALKHIRE LIMITEDJul 22, 1997Jul 22, 1997
    CAPITAL TALKHIRE LIMITEDApr 30, 1996Apr 30, 1996
    CAPITAL TALK HIRE LIMITEDApr 26, 1996Apr 26, 1996
    REPERTON LIMITEDJan 31, 1996Jan 31, 1996

    What are the latest accounts for CARPHONES OF EUROPE LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2010

    What are the latest filings for CARPHONES OF EUROPE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Feb 14, 2011 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 14, 2011

    Statement of capital on Feb 14, 2011

    • Capital: GBP 1,500
    SH01

    Appointment of Joanne Sarah Finch as a director

    2 pagesAP01

    Appointment of Richard Wolfgang Henry Schäfer as a director

    2 pagesAP01

    Termination of appointment of Christian Allen as a director

    1 pagesTM01

    Termination of appointment of Thomas Nowak as a director

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2010

    6 pagesAA

    Director's details changed for Martin John Purkess on Jul 01, 2010

    2 pagesCH01

    Annual return made up to Feb 14, 2010 with full list of shareholders

    5 pagesAR01

    Memorandum and Articles of Association

    28 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Section 175(5) 18/12/2009
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolution of allotment of securities

    RES10

    Statement of company's objects

    2 pagesCC04

    Director's details changed for Thomas Nowak on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Mr Christian Philip Quentin Allen on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Martin Purkess on Oct 01, 2009

    2 pagesCH01

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288a

    legacy

    1 pages288b

    Accounts made up to Mar 31, 2009

    6 pagesAA

    legacy

    4 pages363a

    legacy

    1 pages288b

    Accounts made up to Mar 31, 2008

    6 pagesAA

    Who are the officers of CARPHONES OF EUROPE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WRIGHT, Garth Howard
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    England
    Secretary
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    England
    British130769810001
    FINCH, Joanne Sarah
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    Director
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    United KingdomBritish158146620001
    PURKESS, Martin John
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    Director
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    EnglandBritish139360020001
    SCHÄFER, Richard Wolfgang Henry
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    United Kingdom
    Director
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    United Kingdom
    United KingdomBritish158146600001
    DUDGEON, James Alexander
    7b Holland Park Avenue
    W11 3RH London
    Secretary
    7b Holland Park Avenue
    W11 3RH London
    British46460760003
    EMETULU, Lola
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    Secretary
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    British88619360002
    JEFFERSON, Karen
    8 Bailey Close
    SN9 5HU Pewsey
    Wiltshire
    Secretary
    8 Bailey Close
    SN9 5HU Pewsey
    Wiltshire
    British79393480001
    LAVER, John Michael
    Brook House Homestead Road
    TN8 6JD Edenbridge
    Kent
    Secretary
    Brook House Homestead Road
    TN8 6JD Edenbridge
    Kent
    British8207040001
    SCOTT, Stephen Roy
    Bracken House
    Bunces Shaw Farley Hill
    RG7 1UU Reading
    Berkshire
    Secretary
    Bracken House
    Bunces Shaw Farley Hill
    RG7 1UU Reading
    Berkshire
    British25660590003
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Secretary
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001
    ALLEN, Christian Philip Quentin
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    Director
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    British123612980001
    BREWER, Stephen
    Flat 10 Rushworth House
    Enborne Lodge Lane
    RG14 6RH Newbury
    Berkshire
    Director
    Flat 10 Rushworth House
    Enborne Lodge Lane
    RG14 6RH Newbury
    Berkshire
    British79186090002
    BROCKLEHURST, Nigel
    1 The Hollyhocks
    Reading Road, Harwell
    OX11 0LX Didcot
    Oxfordshire
    Director
    1 The Hollyhocks
    Reading Road, Harwell
    OX11 0LX Didcot
    Oxfordshire
    British83126790001
    CHESWORTH, Paul
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    Director
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    British99525280001
    EDWARDS, Peter David
    Hockets
    Oriental Road
    SL5 7AZ Sunninghill
    Berkshire
    Director
    Hockets
    Oriental Road
    SL5 7AZ Sunninghill
    Berkshire
    British1908570001
    EVANS, Mark
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    Director
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    British127017870001
    FORWORD, Jeremy David
    The Lyons Stable Benham Chase
    Stockcross
    RG20 8LQ Newbury
    Berkshire
    Director
    The Lyons Stable Benham Chase
    Stockcross
    RG20 8LQ Newbury
    Berkshire
    South Africa68480170001
    FREEMAN, William Ian Bede
    Herons Cottage
    Ferry Lane, Medmenham
    SL7 2EZ Marlow
    Buckinghamshire
    Director
    Herons Cottage
    Ferry Lane, Medmenham
    SL7 2EZ Marlow
    Buckinghamshire
    EnglandBritish64442870001
    JAMES, Susan Louise
    Flat 1d St Quintin Gardens
    W10 6AS London
    Director
    Flat 1d St Quintin Gardens
    W10 6AS London
    British59878170001
    KEY, Matthew David
    Yardley School Lane
    Seer Green
    HP9 2QJ Beaconsfield
    Buckinghamshire
    Director
    Yardley School Lane
    Seer Green
    HP9 2QJ Beaconsfield
    Buckinghamshire
    British62981720001
    LANGSTON, Edward
    23 Manilla Road
    Clifton
    BS8 4EB Bristol
    Avon
    Director
    23 Manilla Road
    Clifton
    BS8 4EB Bristol
    Avon
    UkBritish24471140001
    LANGSTON, Edward
    23 Manilla Road
    Clifton
    BS8 4EB Bristol
    Avon
    Director
    23 Manilla Road
    Clifton
    BS8 4EB Bristol
    Avon
    UkBritish24471140001
    LEE, Simon Christopher
    Moorlands
    Harrow Road West
    RH4 3BH Dorking
    Surrey
    Director
    Moorlands
    Harrow Road West
    RH4 3BH Dorking
    Surrey
    United KingdomBritish86697870001
    NEWLAND, David John
    Patience House
    Inkpen Road
    RG17 9UA Kintbury
    Berkshire
    Director
    Patience House
    Inkpen Road
    RG17 9UA Kintbury
    Berkshire
    EnglandBritish93566140001
    NOWAK, Thomas, Dr
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    Director
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    United KingdomGerman174443800001
    PAYNE, Philip Ian
    Newmarket Cottage
    5 Southbank Gardens Lambourn
    RG17 7LW Hungerford
    Berkshire
    Director
    Newmarket Cottage
    5 Southbank Gardens Lambourn
    RG17 7LW Hungerford
    Berkshire
    British64298440003
    READ, Nicholas Jonathan
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    Director
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    United KingdomBritish87149560001
    SHERWOOD, Timothy Robin
    Berry Oaks
    12 Woodlands Avenue
    RG41 3HL Wokingham
    Berkshire
    Director
    Berry Oaks
    12 Woodlands Avenue
    RG41 3HL Wokingham
    Berkshire
    United KingdomBritish104309090001
    TOURNON, Emanuele
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    Director
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    United KingdomItalian103542080002
    TOWNSEND, John Raymond
    Knowle House
    Chapel Corner Hamstead Marshall
    RG20 0HP Newbury
    Berkshire
    Director
    Knowle House
    Chapel Corner Hamstead Marshall
    RG20 0HP Newbury
    Berkshire
    British95223480001
    WARD, Alan Graham
    7 Dale Close
    Littleton
    SO22 6RA Winchester
    Hampshire
    Director
    7 Dale Close
    Littleton
    SO22 6RA Winchester
    Hampshire
    United KingdomBritish65860450001
    WEBB, Denys William
    Oakfield Stud
    Whitemoor Lane, Upper Basildon
    RG8 8SF Reading
    Berkshire
    Director
    Oakfield Stud
    Whitemoor Lane, Upper Basildon
    RG8 8SF Reading
    Berkshire
    United KingdomBritish76074580001
    WHITTLE, John Richard
    54 Stirling Road
    BH3 7JH Bournemouth
    Dorset
    Director
    54 Stirling Road
    BH3 7JH Bournemouth
    Dorset
    British69660920001
    COMBINED NOMINEES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NA London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NA London
    900000090001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001

    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