ST PAUL'S AFRIKAN CARIBBEAN CARNIVAL LTD

ST PAUL'S AFRIKAN CARIBBEAN CARNIVAL LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameST PAUL'S AFRIKAN CARIBBEAN CARNIVAL LTD
    Company StatusDissolved
    Legal FormPrivate limited by guarantee without share capital
    Company Number 06116890
    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 ST PAUL'S AFRIKAN CARIBBEAN CARNIVAL LTD?

    • Support activities to performing arts (90020) / Arts, entertainment and recreation

    Where is ST PAUL'S AFRIKAN CARIBBEAN CARNIVAL LTD located?

    Registered Office Address
    St Pauls Learning & Family Centre 94 Grosvenor Road
    St. Pauls
    BS2 8XJ Bristol
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ST PAUL'S AFRIKAN CARIBBEAN CARNIVAL LTD?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2016

    What are the latest filings for ST PAUL'S AFRIKAN CARIBBEAN CARNIVAL LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Feb 19, 2017 with updates

    4 pagesCS01

    Total exemption full accounts made up to Mar 31, 2016

    12 pagesAA

    Appointment of Mr George Francis as a director on Sep 12, 2016

    2 pagesAP01

    Termination of appointment of John Chaplain Seymour Farquharson as a director on Sep 12, 2016

    1 pagesTM01

    Annual return made up to Feb 19, 2016 no member list

    3 pagesAR01

    Termination of appointment of Sally Louise Cordwell as a director on Jul 01, 2015

    1 pagesTM01

    Total exemption small company accounts made up to Mar 31, 2015

    3 pagesAA

    Appointment of Mr Colin Watson as a director on Nov 17, 2014

    2 pagesAP01

    Termination of appointment of Ian Robert Irvine as a director on Nov 09, 2015

    1 pagesTM01

    Registered office address changed from , the Coach House Upper York Street, Bristol, BS2 8QN to St Pauls Learning & Family Centre 94 Grosvenor Road St. Pauls Bristol BS2 8XJ on Nov 10, 2015

    1 pagesAD01

    Termination of appointment of Clive Smith as a director on Jan 17, 2015

    1 pagesTM01

    Annual return made up to Feb 19, 2015 no member list

    6 pagesAR01

    Termination of appointment of Karl Fabion Smith as a director on Feb 20, 2015

    1 pagesTM01

    Appointment of Mr Ian Robert Irvine as a director on Dec 12, 2014

    2 pagesAP01

    Appointment of Ms Sally Louise Cordwell as a director on Dec 12, 2014

    2 pagesAP01

    Termination of appointment of Karl Fabion Smith as a director on Feb 20, 2015

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2014

    15 pagesAA

    Termination of appointment of Michael Anthony Thaxter as a director on Oct 01, 2013

    1 pagesTM01

    Termination of appointment of Cleo Alberta Lake as a director on Sep 26, 2014

    1 pagesTM01

    Termination of appointment of Katherine Rose Noakes as a director on May 11, 2014

    1 pagesTM01

    Annual return made up to Feb 19, 2014 no member list

    5 pagesAR01

    Appointment of Mr John Chaplain Seymour Farquharson as a director

    2 pagesAP01

    Who are the officers of ST PAUL'S AFRIKAN CARIBBEAN CARNIVAL LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FRANCIS, George
    94 Grosvenor Road
    St. Pauls
    BS2 8XJ Bristol
    St Pauls Learning & Family Centre
    England
    Director
    94 Grosvenor Road
    St. Pauls
    BS2 8XJ Bristol
    St Pauls Learning & Family Centre
    England
    EnglandCaribbean British214566110001
    SAMUELS, Andrew Mclean
    94 Grosvenor Road
    St. Pauls
    BS2 8XJ Bristol
    St Pauls Learning & Family Centre
    England
    Director
    94 Grosvenor Road
    St. Pauls
    BS2 8XJ Bristol
    St Pauls Learning & Family Centre
    England
    EnglandBritish54346500005
    WATSON, Colin
    94 Grosvenor Road
    St. Pauls
    BS2 8XJ Bristol
    St Pauls Learning & Family Centre
    England
    Director
    94 Grosvenor Road
    St. Pauls
    BS2 8XJ Bristol
    St Pauls Learning & Family Centre
    England
    EnglandUk202569930001
    NELSON, Simon
    20 Thomas Street
    St Pauls
    BS2 9LL Bristol
    Avon
    Secretary
    20 Thomas Street
    St Pauls
    BS2 9LL Bristol
    Avon
    British118889370001
    ACHIENG, Peninah Caroline
    43 Lichfield Road
    St Annes
    BS4 4BJ Bristol
    Avon
    Director
    43 Lichfield Road
    St Annes
    BS4 4BJ Bristol
    Avon
    United KingdomKenyan118889330001
    COOPER, Kathrin
    Farington Road
    Southmead
    BS10 5BW Bristol
    32
    Director
    Farington Road
    Southmead
    BS10 5BW Bristol
    32
    United KingdomBritish77404930001
    CORDWELL, Sally Louise
    Gas Ferry Road
    BS1 6TY Bristol
    Ss Great Britain
    England
    Director
    Gas Ferry Road
    BS1 6TY Bristol
    Ss Great Britain
    England
    EnglandBritish195512240001
    FARQUHARSON, John Chaplain Seymour
    94 Grosvenor Road
    St. Pauls
    BS2 8XJ Bristol
    St Pauls Learning & Family Centre
    England
    Director
    94 Grosvenor Road
    St. Pauls
    BS2 8XJ Bristol
    St Pauls Learning & Family Centre
    England
    EnglandUk65893840001
    GIBBS, Rebecca Newton Konyo
    Victoria Square
    BS8 4ET Bristol
    8
    Director
    Victoria Square
    BS8 4ET Bristol
    8
    BritainBritish88757020001
    GRANT, Kervon Larry
    23 Bouverie Street
    Easton
    BS5 0RS Bristol
    Avon
    Director
    23 Bouverie Street
    Easton
    BS5 0RS Bristol
    Avon
    United KingdomTrinidadian114025840001
    HIBBERT, Delory
    Upper York Street
    BS2 8QN Bristol
    The Coach House
    United Kingdom
    Director
    Upper York Street
    BS2 8QN Bristol
    The Coach House
    United Kingdom
    United KingdomBritish164475660001
    IRVINE, Ian Robert
    Kings Drive
    Bishopston
    BS7 8JQ Bristol
    83
    England
    Director
    Kings Drive
    Bishopston
    BS7 8JQ Bristol
    83
    England
    EnglandBritish162709230001
    JOYNER, Gene Austin
    Brook House
    Mill Lane Compton Martin
    BS40 6NA Bristol
    Bath And North Somerset
    Director
    Brook House
    Mill Lane Compton Martin
    BS40 6NA Bristol
    Bath And North Somerset
    United KingdomBritish95053150002
    LAKE, Cleo Alberta
    Upper York Street
    BS2 8QN Bristol
    The Coach House
    United Kingdom
    Director
    Upper York Street
    BS2 8QN Bristol
    The Coach House
    United Kingdom
    United KingdomBritish123088690001
    LEE, Beresford
    Sturminster Road
    BS14 8AA Bristol
    66
    South West
    United Kingdom
    Director
    Sturminster Road
    BS14 8AA Bristol
    66
    South West
    United Kingdom
    United KingdomBritish157987790001
    LYNAS, Ceri-Louise Louise
    Shaftesbury Avenue
    BS6 5LX Bristol
    28
    Director
    Shaftesbury Avenue
    BS6 5LX Bristol
    28
    United KingdomBritish96764910001
    MASON, Lavern Amete
    7 Stanley Chase
    BS5 7UX Whitehall
    Avon
    Director
    7 Stanley Chase
    BS5 7UX Whitehall
    Avon
    British118889350001
    NELSON, Simon
    20 Thomas Street
    St Pauls
    BS2 9LL Bristol
    Avon
    Director
    20 Thomas Street
    St Pauls
    BS2 9LL Bristol
    Avon
    EnglandBritish118889370001
    NGOZI, Kwesi
    40 Constable Road
    Lockleaze
    BS7 9YB Bristol
    Avon
    Director
    40 Constable Road
    Lockleaze
    BS7 9YB Bristol
    Avon
    British118889340001
    NOAKES, Katy Rose
    Upper York Street
    BS2 8QN Bristol
    The Coach House
    United Kingdom
    Director
    Upper York Street
    BS2 8QN Bristol
    The Coach House
    United Kingdom
    EnglandBritish238921470001
    SAUNDERS, Carl Stephen
    Guest Avenue
    Emersons Green
    BS16 7DA Bristol
    138
    Director
    Guest Avenue
    Emersons Green
    BS16 7DA Bristol
    138
    UkBritish110734280001
    SLATTERY, Mary Louise
    Upper York Street
    BS2 8QN Bristol
    The Coach House
    United Kingdom
    Director
    Upper York Street
    BS2 8QN Bristol
    The Coach House
    United Kingdom
    United KingdomBritish164590040001
    SMITH, Clive
    Upper York Street
    BS2 8QN Bristol
    The Coach House
    United Kingdom
    Director
    Upper York Street
    BS2 8QN Bristol
    The Coach House
    United Kingdom
    United KingdomUk165673620001
    SMITH, Karl Fabion
    Upper York Street
    BS2 8QN Bristol
    The Coach House
    United Kingdom
    Director
    Upper York Street
    BS2 8QN Bristol
    The Coach House
    United Kingdom
    EnglandUnited Kingdom139083080001
    STANDHAFT, Edward Charles Patrick, Revd
    71 Kings Drive
    Bishopston
    BS7 8JQ Bristol
    Avon
    Director
    71 Kings Drive
    Bishopston
    BS7 8JQ Bristol
    Avon
    British113249280001
    THAXTER, Michael Anthony
    Upper York Street
    BS2 8QN Bristol
    The Coach House
    United Kingdom
    Director
    Upper York Street
    BS2 8QN Bristol
    The Coach House
    United Kingdom
    United KingdomBritish164398680001
    WATSON, Colin Lloyd
    53b City Road
    St Pauls
    BS2 8TU Bristol
    Avon
    Director
    53b City Road
    St Pauls
    BS2 8TU Bristol
    Avon
    United KingdomBritish118889360001

    What are the latest statements on persons with significant control for ST PAUL'S AFRIKAN CARIBBEAN CARNIVAL LTD?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Feb 19, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    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