CARMADALE LIMITED
Overview
Company Name | CARMADALE LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04239436 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of CARMADALE LIMITED?
- Freshwater fishing (03120) / Agriculture, Forestry and Fishing
Where is CARMADALE LIMITED located?
Registered Office Address | 248 Ongar Road Writtle CM1 3NZ Chelmsford Essex |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for CARMADALE LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jul 31, 2018 |
What are the latest filings for CARMADALE LIMITED?
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 | ||||||||||
Accounts for a dormant company made up to Jul 31, 2018 | 2 pages | AA | ||||||||||
Notification of Benjamin Lofting as a person with significant control on Aug 01, 2017 | 2 pages | PSC01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Confirmation statement made on Jun 22, 2018 with no updates | 3 pages | CS01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Accounts for a dormant company made up to Jul 31, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on Jun 22, 2017 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jul 31, 2016 | 2 pages | AA | ||||||||||
Annual return made up to Jun 22, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jul 31, 2015 | 2 pages | AA | ||||||||||
Annual return made up to Jun 22, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from 16 Anchor Street Chelmsford CM2 0JY to 248 Ongar Road Writtle Chelmsford Essex CM1 3NZ on Jul 07, 2015 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Jul 31, 2014 | 2 pages | AA | ||||||||||
Annual return made up to Jun 22, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jul 31, 2013 | 3 pages | AA | ||||||||||
Annual return made up to Jun 22, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Jul 31, 2012 | 3 pages | AA | ||||||||||
Annual return made up to Jun 22, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Jul 31, 2011 | 3 pages | AA | ||||||||||
Registered office address changed from * First Floor 78 Broomfield Road Chelmsford Essex CM1 1SS* on Aug 08, 2011 | 1 pages | AD01 | ||||||||||
Annual return made up to Jun 22, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Jul 31, 2010 | 3 pages | AA | ||||||||||
Who are the officers of CARMADALE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CADE, Natalie | Secretary | 248 Ongar Road Writtle CM1 3NZ Chelmsford Essex | British | Kennel Manageress | 77149360002 | |||||
LOFTING, Benjamin Roger | Director | 248 Ongar Road Writtle CM1 3NZ Chelmsford Essex | England | British | Kennel Manager | 77149250002 | ||||
LOFTING, Roger George | Director | The Cottage Cock Lane Highwood CM1 3RB Chelmsford Essex | United Kingdom | British | Financial Director | 61865680002 | ||||
WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||
WATERLOW NOMINEES LIMITED | Nominee Director | 6-8 Underwood Street N1 7JQ London | 900003940001 |
Who are the persons with significant control of CARMADALE LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Benjamin Roger Lofting | Aug 01, 2017 | Ongar Road Writtle CM1 3NZ Chelmsford 248 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
Does CARMADALE LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Rent deposit deed | Created On Jul 16, 2003 Delivered On Jul 24, 2003 | Satisfied | Amount secured £8,000.00 due or to become due from the company to the chargee | |
Short particulars Rent deposit deed. | ||||
Persons Entitled
| ||||
Transactions
|
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