MRS A A CARRADUS DEVELOPMENTS LIMITED

MRS A A CARRADUS DEVELOPMENTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameMRS A A CARRADUS DEVELOPMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04734499
    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 MRS A A CARRADUS DEVELOPMENTS LIMITED?

    • Development of building projects (41100) / Construction

    Where is MRS A A CARRADUS DEVELOPMENTS LIMITED located?

    Registered Office Address
    6th Floor 338 Euston Road
    NW1 3BG London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for MRS A A CARRADUS DEVELOPMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2014

    What is the status of the latest annual return for MRS A A CARRADUS DEVELOPMENTS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for MRS A A CARRADUS DEVELOPMENTS 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

    Termination of appointment of Gareth Miller as a director on Sep 25, 2015

    1 pagesTM01

    Total exemption full accounts made up to Sep 30, 2014

    9 pagesAA

    legacy

    1 pagesSH20

    Statement of capital on Jun 02, 2015

    • Capital: GBP 8,158.50
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Share premium account cancelled 18/05/2015
    RES13

    Annual return made up to Apr 15, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 08, 2015

    Statement of capital on May 08, 2015

    • Capital: GBP 9,908.5
    SH01

    Statement of capital on Sep 23, 2014

    • Capital: GBP 9,908.50
    4 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Share premium account cancelled 26/08/2014
    RES13

    Secretary's details changed

    1 pagesCH04

    Appointment of Mr Roger Skeldon as a director on Jul 11, 2014

    2 pagesAP01

    Termination of appointment of David Blake as a director on Jul 11, 2014

    1 pagesTM01

    Total exemption full accounts made up to Sep 30, 2013

    9 pagesAA

    Appointment of Mr Gareth Miller as a director

    2 pagesAP01

    Termination of appointment of Oliver Ellingham as a director

    1 pagesTM01

    Annual return made up to Apr 15, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 09, 2014

    Statement of capital on May 09, 2014

    • Capital: GBP 17,408.5
    SH01

    Registered office address changed from * 7 Swallow Street London W1B 4DE* on Apr 14, 2014

    1 pagesAD01

    Secretary's details changed for Capital Trading Companies Secretaries Limited on Apr 09, 2014

    1 pagesCH04

    Total exemption full accounts made up to Sep 30, 2012

    10 pagesAA

    Annual return made up to Apr 15, 2013 with full list of shareholders

    5 pagesAR01

    Who are the officers of MRS A A CARRADUS DEVELOPMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CAPITAL TRADING COMPANIES SECRETARIES LIMITED
    338 Euston Road
    NW1 3BG London
    6th Floor
    United Kingdom
    Secretary
    338 Euston Road
    NW1 3BG London
    6th Floor
    United Kingdom
    110919240003
    SKELDON, Roger
    Beechwood Avenue
    HA4 6EQ Ruislip
    73a
    Middlesex
    United Kingdom
    Director
    Beechwood Avenue
    HA4 6EQ Ruislip
    73a
    Middlesex
    United Kingdom
    United KingdomEnglish141111230001
    GAIN, Jonathan Mark
    9 Nash Place
    HP10 8ES Penn
    Buckinghamshire
    Secretary
    9 Nash Place
    HP10 8ES Penn
    Buckinghamshire
    British47508930005
    MCGLOGAN, Bruce
    39 Moreton Road
    KT4 8EY Worcester Park
    Surrey
    Secretary
    39 Moreton Road
    KT4 8EY Worcester Park
    Surrey
    British94462630001
    OLIVER, William
    60 Constable Court
    Stubbs Drive
    SE16 3EG Bermondsey
    Secretary
    60 Constable Court
    Stubbs Drive
    SE16 3EG Bermondsey
    British105777260001
    TOUHY, Martin Patrick
    28 Seymour Place
    Hornchurch
    RM11 1SX Essex
    Secretary
    28 Seymour Place
    Hornchurch
    RM11 1SX Essex
    British88998500001
    CHALFEN SECRETARIES LIMITED
    2nd Floor
    93a Rivington Street
    EC2A 3AY London
    Nominee Secretary
    2nd Floor
    93a Rivington Street
    EC2A 3AY London
    900025960001
    BLAKE, David James
    Windmill Drive
    Croxley Green
    WD3 3FF Rickmansworth
    39
    Hertfordshire
    United Kingdom
    Director
    Windmill Drive
    Croxley Green
    WD3 3FF Rickmansworth
    39
    Hertfordshire
    United Kingdom
    United KingdomBritish162681100001
    CROWTHER, Mark Nicholas
    House
    The Hill Freshford
    BA2 7WG Bath
    Fairclose Farm
    Avon
    United Kingdom
    Director
    House
    The Hill Freshford
    BA2 7WG Bath
    Fairclose Farm
    Avon
    United Kingdom
    EnglandBritish104967480002
    CROWTHER, Mark Nicholas
    House
    The Hill Freshford
    BA2 7WG Bath
    Fairclose Farm
    Avon
    United Kingdom
    Director
    House
    The Hill Freshford
    BA2 7WG Bath
    Fairclose Farm
    Avon
    United Kingdom
    EnglandBritish104967480002
    ELLINGHAM, Oliver Bernard
    Tanhurst Lane
    RH5 6LU Holmbury St Mary
    Tanhurst
    Surrey
    United Kingdom
    Director
    Tanhurst Lane
    RH5 6LU Holmbury St Mary
    Tanhurst
    Surrey
    United Kingdom
    United KingdomBritish177523800001
    ELLINGHAM, Oliver Bernard
    Tanhurst Lane
    RH5 6LU Holmbury St Mary
    Tanhurst
    Surrey
    United Kingdom
    Director
    Tanhurst Lane
    RH5 6LU Holmbury St Mary
    Tanhurst
    Surrey
    United Kingdom
    United KingdomBritish177523800001
    GAIN, Jonathan Mark
    9 Nash Place
    HP10 8ES Penn
    Buckinghamshire
    Director
    9 Nash Place
    HP10 8ES Penn
    Buckinghamshire
    EnglandBritish47508930005
    HEWITT, Peter Lionel Raleigh
    46 Longlands
    Charmandean
    BN14 9NN Worthing
    West Sussex
    Director
    46 Longlands
    Charmandean
    BN14 9NN Worthing
    West Sussex
    EnglandBritish44186600001
    JACKSON-STOPS, Timothy William Ashworth
    Wood Burcote Court
    Wood Burcote
    NN12 6JP Towcester
    Northamptonshire
    Director
    Wood Burcote Court
    Wood Burcote
    NN12 6JP Towcester
    Northamptonshire
    EnglandBritish48006790001
    MILLER, Gareth
    The Close
    NR1 4DH Norwich
    10
    Norfolk
    United Kingdom
    Director
    The Close
    NR1 4DH Norwich
    10
    Norfolk
    United Kingdom
    United KingdomBritish187106920001
    NEWTON, Hilary Paul
    446 Upper Richmond Road
    SW15 5RQ London
    Director
    446 Upper Richmond Road
    SW15 5RQ London
    British56554380001
    PORTEOUS, Edward Macgregor
    8 Mullberry Court
    Field House Drive
    OX2 7PE Oxford
    Director
    8 Mullberry Court
    Field House Drive
    OX2 7PE Oxford
    EnglandBritish82130010001
    ROSCROW, Peter Donald
    1 Firsby Road
    Stamford Hill
    N16 6PX London
    Director
    1 Firsby Road
    Stamford Hill
    N16 6PX London
    Australian40565560004
    SHAW, Mark Glenn Bridgman
    The Lodge
    High Street
    MK43 7PE Odell
    Bedfordshire
    Director
    The Lodge
    High Street
    MK43 7PE Odell
    Bedfordshire
    EnglandBritish146687830001
    TEWKESBURY, Grant Edward
    Swallow Street
    W1B 4DE London
    7
    United Kingdom
    Director
    Swallow Street
    W1B 4DE London
    7
    United Kingdom
    United KingdomBritish98137100002
    CHALFEN NOMINEES LIMITED
    2nd Floor
    93a Rivington Street
    EC2A 3AY London
    Nominee Director
    2nd Floor
    93a Rivington Street
    EC2A 3AY London
    900025950001

    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