CARPET CAMPAIGN (UK) LIMITED
Overview
| Company Name | CARPET CAMPAIGN (UK) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06481854 |
| 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 CARPET CAMPAIGN (UK) LIMITED?
- (7487) /
Where is CARPET CAMPAIGN (UK) LIMITED located?
| Registered Office Address | Lynton House 7-12 Tavistock Square WC1H 9LT London |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CARPET CAMPAIGN (UK) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2010 |
What is the status of the latest annual return for CARPET CAMPAIGN (UK) LIMITED?
| Annual Return |
|
|---|
What are the latest filings for CARPET CAMPAIGN (UK) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 10 pages | 4.71 | ||||||||||
Liquidators' statement of receipts and payments to Dec 17, 2015 | 9 pages | 4.68 | ||||||||||
Liquidators' statement of receipts and payments to Dec 17, 2014 | 10 pages | 4.68 | ||||||||||
Registered office address changed from * 14Th Floor 76 Shoe Lane London EC4A 3JB United Kingdom* on Jan 04, 2014 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Appointment of a voluntary liquidator | 2 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of James Taylor as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of David Judge as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Stephen Elliott as a director | 2 pages | TM01 | ||||||||||
Restoration by order of the court | 3 pages | AC92 | ||||||||||
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Registered office address changed from * Target Winters 3Rd Floor 29 Ludgate Hill London EC4M 7JE* on Sep 16, 2011 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2010 | 4 pages | AA | ||||||||||
Annual return made up to Jan 23, 2011 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Jan 23, 2010 with full list of shareholders | 9 pages | AR01 | ||||||||||
Director's details changed for Stephen Ronald Elliott on Mar 16, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for James Joseph Taylor on Mar 16, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for David James Judge on Mar 16, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Anthony John Brewer on Mar 16, 2010 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Target Nominees Limited on Mar 16, 2010 | 2 pages | CH04 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2009 | 4 pages | AA | ||||||||||
Termination of appointment of Marcus Billman as a director | 1 pages | TM01 | ||||||||||
Who are the officers of CARPET CAMPAIGN (UK) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| TARGET NOMINEES LIMITED | Secretary | Lower Bristol Road BA2 9ET Bath Lawrence House Somerset England |
| 137575510001 | ||||||||||
| BREWER, Anthony John | Director | House Blackwell Road B45 8BT Barnt Green The Manor Worcestershire England | England | British | 28937370012 | |||||||||
| SWIFT INCORPORATIONS LIMITED | Secretary | 1 Mitchell Lane BS1 6BU Bristol | 111451340001 | |||||||||||
| WINTERS REGISTRARS LIMITED | Secretary | 29 Ludgate Hill EC4M 7JE London | 117015190001 | |||||||||||
| BILLMAN, Marcus | Director | 6 Courtlands Avenue KT10 9HZ Esher Surrey | United Kingdom | Swedish | 142246880001 | |||||||||
| ELLIOTT, Stephen Ronald | Director | 15 Landsdown Way Usher Park Haxby YO32 3SZ York Yorkshire | England | British | 46465050001 | |||||||||
| JUDGE, David James | Director | The Old Vicarage Manchester Road Hapton BB11 5RF Burnley Lancashire | England | British | 41396810001 | |||||||||
| TAYLOR, James Joseph | Director | Springfield House Coldwells Hill Stainland HX4 9PG Halifax West Yorkshire | United Kingdom | British | 30075110001 | |||||||||
| INSTANT COMPANIES LIMITED | Director | 1 Mitchell Lane BS1 6BU Bristol | 93433510001 |
Does CARPET CAMPAIGN (UK) 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