CARAT INSIGHT LIMITED

10 Triton Street 10 Triton Street, London, NW1 3BF, United Kingdom
StatusDISSOLVED
Company No.02496207
CategoryPrivate Limited Company
Incorporated26 Apr 1990
Age34 years, 22 days
JurisdictionEngland Wales
Dissolution19 Jan 2016
Years8 years, 3 months, 30 days

SUMMARY

CARAT INSIGHT LIMITED is an dissolved private limited company with number 02496207. It was incorporated 34 years, 22 days ago, on 26 April 1990 and it was dissolved 8 years, 3 months, 30 days ago, on 19 January 2016. The company address is 10 Triton Street 10 Triton Street, London, NW1 3BF, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 19 Jan 2016

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 06 Oct 2015

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 25 Sep 2015

Category: Dissolution

Type: DS01

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Sep 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Sep 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Sep 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Sep 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Sep 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jun 2015

Action Date: 18 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas Paul Thomas

Appointment date: 2015-05-18

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jun 2015

Action Date: 22 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-05-22

Officer name: Patrick Richard Glydon

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jun 2015

Action Date: 22 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Anthony Horler

Termination date: 2015-05-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 May 2015

Action Date: 24 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 May 2014

Action Date: 24 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-24

Documents

View document PDF

Appoint person director company with name

Date: 11 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Claire Margaret Price

Documents

View document PDF

Appoint person director company with name

Date: 10 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Patrick Richard Glydon

Documents

View document PDF

Appoint person director company with name

Date: 10 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Patrick Richard Glydon

Documents

View document PDF

Termination director company with name

Date: 03 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Wallace

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 May 2013

Action Date: 24 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 May 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Termination director company with name

Date: 20 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mary Jeffreies

Documents

View document PDF

Termination director company with name

Date: 20 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Svendsen

Documents

View document PDF

Termination director company with name

Date: 20 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Greenstreet

Documents

View document PDF

Termination director company with name

Date: 20 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alison Drummond

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Termination director company with name

Date: 08 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nigel Sharrocks

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 May 2012

Action Date: 24 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-24

Documents

View document PDF

Appoint person director company with name

Date: 12 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Wallace

Documents

View document PDF

Appoint person director company with name

Date: 12 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Gary Wallace

Documents

View document PDF

Appoint person director company with name

Date: 29 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Anthony Horler

Documents

View document PDF

Termination director company with name

Date: 29 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Foster

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Jul 2011

Action Date: 20 Jul 2011

Category: Address

Type: AD01

Old address: 180 Great Portland Street London W1W 5QZ United Kingdom

Change date: 2011-07-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Apr 2011

Action Date: 24 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Apr 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Appoint person secretary company with name

Date: 06 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Andrew John Moberly

Documents

View document PDF

Termination secretary company with name

Date: 06 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Caroline Thomas

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 May 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Apr 2010

Action Date: 24 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-24

Documents

View document PDF

Change person director company with change date

Date: 26 Apr 2010

Action Date: 24 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: John Charles Svendsen

Change date: 2010-04-24

Documents

View document PDF

Change person director company with change date

Date: 26 Apr 2010

Action Date: 24 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-24

Officer name: Alison Drummond

Documents

View document PDF

Change person director company with change date

Date: 26 Apr 2010

Action Date: 24 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mark John Greenstreet

Change date: 2010-04-24

Documents

View document PDF

Change person director company with change date

Date: 26 Apr 2010

Action Date: 24 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mary Jeffreies

Change date: 2010-04-24

Documents

View document PDF

Change person secretary company with change date

Date: 16 Nov 2009

Action Date: 16 Nov 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Caroline Emma Thomas

Change date: 2009-11-16

Documents

View document PDF

Termination secretary company with name

Date: 10 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: John Ross

Documents

View document PDF

Appoint person secretary company with name

Date: 10 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Caroline Emma Thomas

Documents

View document PDF

Legacy

Date: 04 Sep 2009

Category: Officers

Type: 288a

Description: Secretary appointed mr john howard ross

Documents

View document PDF

Legacy

Date: 04 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary john foster

Documents

View document PDF

Legacy

Date: 04 Sep 2009

Category: Address

Type: 287

Description: Registered office changed on 04/09/2009 from parker tower 43-49 parker street london WC2B 5PS

Documents

View document PDF

Legacy

Date: 23 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 24/04/09; full list of members

Documents

View document PDF

Legacy

Date: 23 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated director james galpin

Documents

View document PDF

Accounts with accounts type full

Date: 01 Jun 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 20 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated director neil jones

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jan 2009

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 01 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 24/04/08; full list of members

Documents

View document PDF

Legacy

Date: 14 Jan 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 02 Nov 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 13 Jun 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 12 Jun 2007

Category: Annual-return

Type: 363s

Description: Return made up to 24/04/07; no change of members

Documents

View document PDF

Legacy

Date: 09 May 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 27 Apr 2007

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 26 Apr 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 13 Jun 2006

Category: Annual-return

Type: 363s

Description: Return made up to 24/04/06; full list of members

Documents

View document PDF

Legacy

Date: 13 Jun 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 05 Feb 2006

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 12 Jan 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 17 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 24/04/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 30 Oct 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 08 Oct 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Sep 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 24/04/04; full list of members

Documents

View document PDF

Legacy

Date: 19 May 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 May 2004

Category: Annual-return

Type: 363s

Description: Return made up to 24/04/03; full list of members

Documents

View document PDF

Legacy

Date: 11 May 2004

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 11 May 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 04 Nov 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Auditors resignation company

Date: 12 Feb 2003

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 12 Feb 2003

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 05 Nov 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 08 Sep 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 08 Sep 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Jun 2002

Category: Annual-return

Type: 363s

Description: Return made up to 24/04/02; full list of members

Documents

View document PDF

Legacy

Date: 17 Jun 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Jun 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 19 Oct 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 17 Jul 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Jun 2001

Category: Annual-return

Type: 363s

Description: Return made up to 24/04/01; full list of members

Documents

View document PDF

Legacy

Date: 21 Jun 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Jun 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Jun 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Jun 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Jun 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Mar 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 07 Nov 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 25 Aug 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Aug 2000

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 14 Aug 2000

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 14 Aug 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 May 2000

Category: Annual-return

Type: 363s

Description: Return made up to 24/04/00; full list of members

Documents

View document PDF

Legacy

Date: 17 May 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF


Some Companies

BLACKBROW WILL WRITERS LIMITED

9 VISCOUNT DRIVE,BOGNOR REGIS,PO21 4PE

Number:05363820
Status:ACTIVE
Category:Private Limited Company
Number:IP031707
Status:ACTIVE
Category:Industrial and Provident Society

RTD PROPERTIES LTD

25 BALHAM HIGH ROAD,LONDON,SW12 9AL

Number:09184510
Status:ACTIVE
Category:Private Limited Company

SO UK DESIGN LIMITED

99 STANLEY ROAD,BOOTLE,L20 7DA

Number:10908326
Status:ACTIVE
Category:Private Limited Company

THE SCHOOL YARD RESI LIMITED

C/O RENDALL AND RITTNER LTD, PORTSOKEN HOUSE,LONDON,EC3N 1LJ

Number:09140819
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

THE SWEETIE JAR (ELGIN) LIMITED

1C VILLAGE,BANFF,AB45 2UB

Number:SC374086
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source