This company is commonly known as Carlton Cars Limited. The company was founded 24 years ago and was given the registration number 03806311. The firm's registered office is in LONDON. You can find them at Mountview Court 1148 High Road, Whetstone, London, . This company's SIC code is 49320 - Taxi operation.
Name | : | CARLTON CARS LIMITED |
---|---|---|
Company Number | : | 03806311 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 13 July 1999 |
End of financial year | : | 29 January 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Mountview Court 1148 High Road, Whetstone, London, N20 0RA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
9 Boscombe Road, Southend On Sea, England, SS2 5JE | Secretary | 13 July 1999 | Active |
94 Clifford Gardens, Kensal Rise, London, NW10 5JB | Director | 13 July 1999 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 13 July 1999 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 13 July 1999 | Active |
Mr Hugh Dennison Chin | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1933 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 94 Clifford Gardens, London, United Kingdom, NW10 5JB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-04-12 | Gazette | Gazette dissolved liquidation. | Download |
2021-01-12 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2020-05-19 | Address | Change registered office address company with date old address new address. | Download |
2020-05-14 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2020-05-14 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-05-14 | Resolution | Resolution. | Download |
2020-05-13 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2020-03-17 | Gazette | Gazette notice compulsory. | Download |
2019-10-11 | Accounts | Change account reference date company previous shortened. | Download |
2019-09-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-09 | Accounts | Accounts with accounts type micro entity. | Download |
2018-08-13 | Accounts | Accounts with accounts type micro entity. | Download |
2018-07-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-17 | Gazette | Gazette filings brought up to date. | Download |
2018-03-27 | Gazette | Gazette notice compulsory. | Download |
2017-10-24 | Accounts | Change account reference date company previous shortened. | Download |
2017-07-27 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-31 | Accounts | Change account reference date company previous shortened. | Download |
2016-08-04 | Confirmation statement | Confirmation statement with updates. | Download |
2016-04-19 | Accounts | Change account reference date company previous extended. | Download |
2015-08-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-08-09 | Officers | Change person secretary company with change date. | Download |
2015-04-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-11-18 | Gazette | Gazette filings brought up to date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.