CARPE DIEM PROGRAMME MANAGEMENT LIMITED
Overview
Company Name | CARPE DIEM PROGRAMME MANAGEMENT LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 06342785 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of CARPE DIEM PROGRAMME MANAGEMENT LIMITED?
- Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities
Where is CARPE DIEM PROGRAMME MANAGEMENT LIMITED located?
Registered Office Address | The Old Town Hall 71 Christchurch Road BH24 1DH Ringwood |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CARPE DIEM PROGRAMME MANAGEMENT LIMITED?
Company Name | From | Until |
---|---|---|
ABBEYAUTOS LIMITED | Aug 14, 2007 | Aug 14, 2007 |
What are the latest accounts for CARPE DIEM PROGRAMME MANAGEMENT LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2020 |
What are the latest filings for CARPE DIEM PROGRAMME MANAGEMENT LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 17 pages | LIQ13 | ||||||||||
Registered office address changed from Southdown South Town Road Medstead Hampshire GU34 5PP to The Old Town Hall 71 Christchurch Road Ringwood BH24 1DH on Mar 09, 2021 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Declaration of solvency | 6 pages | LIQ01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Dec 31, 2020 | 9 pages | AA | ||||||||||
Current accounting period extended from Aug 31, 2020 to Dec 31, 2020 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Aug 14, 2020 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Aug 31, 2019 | 9 pages | AA | ||||||||||
Confirmation statement made on Aug 14, 2019 with updates | 4 pages | CS01 | ||||||||||
Change of details for Mr Richard Mark Alcalay as a person with significant control on Apr 06, 2016 | 2 pages | PSC04 | ||||||||||
Notification of Sheila Erica Alcalay as a person with significant control on Apr 06, 2016 | 2 pages | PSC01 | ||||||||||
Total exemption full accounts made up to Aug 31, 2018 | 9 pages | AA | ||||||||||
Confirmation statement made on Aug 14, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Aug 31, 2017 | 9 pages | AA | ||||||||||
Confirmation statement made on Aug 14, 2017 with no updates | 3 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Aug 31, 2016 | 4 pages | AA | ||||||||||
Confirmation statement made on Aug 14, 2016 with updates | 6 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Aug 31, 2015 | 3 pages | AA | ||||||||||
Annual return made up to Aug 14, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Aug 31, 2014 | 4 pages | AA | ||||||||||
Annual return made up to Aug 14, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Aug 31, 2013 | 4 pages | AA | ||||||||||
Annual return made up to Aug 14, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of CARPE DIEM PROGRAMME MANAGEMENT LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ALCALAY, Sheila Erica | Secretary | Southdown South Town Road GU34 5PP Medstead Hampshire | British | 124697360001 | ||||||
ALCALAY, Richard Mark | Director | Southdown South Town Road GU34 5PP Medstead Hampshire | England | British | Company Director | 116236660002 | ||||
BHARDWAJ, Ashok | Secretary | 47-49 Green Lane HA6 3AE Northwood Middlesex | British | 66797680001 | ||||||
BHARDWAJ CORPORATE SERVICES LIMITED | Director | 47/49 Green Lane HA6 3AE Northwood Middlesex | 40492290001 |
Who are the persons with significant control of CARPE DIEM PROGRAMME MANAGEMENT LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Richard Mark Alcalay | Apr 06, 2016 | 71 Christchurch Road BH24 1DH Ringwood The Old Town Hall | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mrs Sheila Erica Alcalay | Apr 06, 2016 | South Town Road Medstead GU34 5PP Alton Southdown Hampshire England | No |
Nationality: Portuguese Country of Residence: England | |||
Natures of Control
|
Does CARPE DIEM PROGRAMME MANAGEMENT LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
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