CARLTONCO 103
Overview
| Company Name | CARLTONCO 103 |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private unlimited company |
| Company Number | 03307790 |
| 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 CARLTONCO 103?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is CARLTONCO 103 located?
| Registered Office Address | 2 Waterhouse Square 140 Holborn EC1N 2AE London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CARLTONCO 103?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2020 |
What are the latest filings for CARLTONCO 103?
| 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 | 1 pages | DS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2020 | 15 pages | AA | ||
Confirmation statement made on Sep 12, 2021 with updates | 4 pages | CS01 | ||
Termination of appointment of Sarah Kuwana Kayser as a director on Sep 07, 2021 | 1 pages | TM01 | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 250 pages | PARENT_ACC | ||
Audit exemption subsidiary accounts made up to Dec 31, 2019 | 16 pages | AA | ||
Confirmation statement made on Sep 12, 2020 with updates | 4 pages | CS01 | ||
legacy | 240 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on Sep 12, 2019 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2018 | 15 pages | AA | ||
Appointment of Sarah Kuwana Kayser as a director on Jul 31, 2019 | 2 pages | AP01 | ||
legacy | 210 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Termination of appointment of Helen Jane Tautz as a director on Apr 11, 2019 | 1 pages | TM01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2017 | 12 pages | AA | ||
Confirmation statement made on Sep 12, 2018 with updates | 4 pages | CS01 | ||
Registered office address changed from The London Television Centre Upper Ground London SE1 9LT United Kingdom to 2 Waterhouse Square 140 Holborn London EC1N 2AE on Jun 04, 2018 | 1 pages | AD01 | ||
legacy | 197 pages | PARENT_ACC | ||
Who are the officers of CARLTONCO 103?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| IRVING, Eleanor Kate | Director | Waterhouse Square 140 Holborn EC1N 2AE London 2 United Kingdom | United Kingdom | British | 185037250001 | |||||
| ABDOO, David | Secretary | 78 Airedale Avenue Chiswick W4 2NN London | British | 40437090001 | ||||||
| TAUTZ, Helen Jane | Secretary | Upper Ground SE1 9LT London The London Television Centre United Kingdom | British | 37564540001 | ||||||
| ABDOO, David | Director | 78 Airedale Avenue Chiswick W4 2NN London | British | 40437090001 | ||||||
| ABDOO, David | Director | 78 Airedale Avenue Chiswick W4 2NN London | British | 40437090001 | ||||||
| ARNEY, Nicholas John | Director | 13 Doverfield Road Burpham GU4 7YF Guildford Surrey | England | British | 73819950001 | |||||
| BRADFORD, Rachel Julia | Director | Upper Ground SE1 9LT London The London Television Centre United Kingdom | United Kingdom | British | 175119720002 | |||||
| CRAGG, Bernard Anthony | Director | Beckwood Greenhead Ghyll LA22 9RW Grasmere Nr Ambleside Cumbria | England | British | 146369960001 | |||||
| GREEN, Michael Anthony | Director | 70 Spurgate Hutton Mount CM13 2JT Brentwood Essex | United Kingdom | British | 33864440003 | |||||
| IRVING, Eleanor Kate | Director | Upper Ground SE1 9LT London The London Television Centre United Kingdom | United Kingdom | British | 79177030002 | |||||
| KAYSER, Sarah Kuwana | Director | Waterhouse Square 140 Holborn EC1N 2AE London 2 United Kingdom | United Kingdom | British | 261030840001 | |||||
| KEARNEY, Matthew Joseph | Director | 39 Weybridge Park KT13 8SQ Weybridge Surrey | British | 37607620002 | ||||||
| RAY, Richard Bardrick | Director | 16 Harefield KT10 9TQ Hinchley Wood Surrey | United Kingdom | British | 47986390003 | |||||
| TAUTZ, Helen Jane | Director | Waterhouse Square 140 Holborn EC1N 2AE London 2 United Kingdom | United Kingdom | British | 37564540001 | |||||
| WATSON, Joan | Director | 19 Highfield Hall Highfield Lane AL4 0LE St. Albans Hertfordshire | British | 70841630001 | ||||||
| WOODALL, Sarah Louise | Director | 19 Wallis Road RG21 3DN Basingstoke Hampshire | England | British | 45501330004 |
Who are the persons with significant control of CARLTONCO 103?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Carlton Finance Limited | Apr 06, 2016 | Upper Ground SE1 9LT London The London Television Centre England | No | ||||||||||
| |||||||||||||
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