CARPENTERS ROAD HOLDINGS LIMITED

16 Great Queen Street 16 Great Queen Street, London, WC2B 5AH, United Kingdom
StatusDISSOLVED
Company No.05192695
CategoryPrivate Limited Company
Incorporated29 Jul 2004
Age19 years, 10 months, 4 days
JurisdictionEngland Wales
Dissolution13 Oct 2020
Years3 years, 7 months, 20 days

SUMMARY

CARPENTERS ROAD HOLDINGS LIMITED is an dissolved private limited company with number 05192695. It was incorporated 19 years, 10 months, 4 days ago, on 29 July 2004 and it was dissolved 3 years, 7 months, 20 days ago, on 13 October 2020. The company address is 16 Great Queen Street 16 Great Queen Street, London, WC2B 5AH, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 13 Oct 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 28 Jul 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 16 Jul 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Change person director company with change date

Date: 03 Apr 2020

Action Date: 30 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Charles Julian Kessler

Change date: 2020-03-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Feb 2020

Action Date: 31 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-12-31

Officer name: William Andrew Cochrane

Documents

View document PDF

Appoint person secretary company with name date

Date: 04 Feb 2020

Action Date: 31 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Charles Julian Kessler

Appointment date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 Feb 2020

Action Date: 31 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Andrew Cochrane

Termination date: 2019-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 29 Aug 2019

Action Date: 30 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Kessler

Termination date: 2019-07-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jul 2019

Action Date: 29 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-29

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Jan 2019

Action Date: 18 Dec 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-12-18

Psc name: Kessler Conduit Limited

Documents

View document PDF

Notification of a person with significant control

Date: 24 Jan 2019

Action Date: 18 Dec 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Kesslers Oldco Holdings Limited

Notification date: 2018-12-18

Documents

View document PDF

Termination director company with name termination date

Date: 02 Nov 2018

Action Date: 31 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: George Bernard Kessler

Termination date: 2018-10-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jul 2018

Action Date: 29 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-29

Documents

View document PDF

Notification of a person with significant control

Date: 23 Jul 2018

Action Date: 14 Jun 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-06-14

Psc name: Kessler Conduit Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Jul 2018

Action Date: 14 Jun 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-06-14

Psc name: Kesslers Investment Limited

Documents

View document PDF

Change person director company with change date

Date: 20 Jul 2018

Action Date: 20 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Charles Julian Kessler

Change date: 2018-07-20

Documents

View document PDF

Change person secretary company with change date

Date: 18 Jul 2018

Action Date: 28 Jun 2018

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2018-06-28

Officer name: William Andrew Cochrane

Documents

View document PDF

Change person director company with change date

Date: 18 Jul 2018

Action Date: 01 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-03-01

Officer name: Charles Julian Kessler

Documents

View document PDF

Change person director company with change date

Date: 18 Jul 2018

Action Date: 28 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-06-28

Officer name: Mr William Kessler

Documents

View document PDF

Change person director company with change date

Date: 18 Jul 2018

Action Date: 28 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Charles Julian Kessler

Change date: 2018-06-28

Documents

View document PDF

Change person director company with change date

Date: 18 Jul 2018

Action Date: 28 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-06-28

Officer name: William Andrew Cochrane

Documents

View document PDF

Change person director company with change date

Date: 12 Mar 2018

Action Date: 11 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-03-11

Officer name: Mr Robert Glatter

Documents

View document PDF

Change person director company with change date

Date: 29 Dec 2017

Action Date: 18 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-12-18

Officer name: Mr George Bernard Kessler

Documents

View document PDF

Change person director company with change date

Date: 29 Dec 2017

Action Date: 18 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-12-18

Officer name: Mr George Bernard Kessler

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jul 2017

Action Date: 29 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-29

Documents

View document PDF

Notification of a person with significant control

Date: 07 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Kesslers Investment Limited

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jul 2016

Action Date: 29 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Apr 2016

Action Date: 09 Apr 2016

Category: Address

Type: AD01

New address: 16 Great Queen Street Covent Garden London WC2B 5AH

Change date: 2016-04-09

Old address: International Business Park 11 Rick Roberts Way London E15 2NF

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Aug 2015

Action Date: 29 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 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: 30 Jul 2014

Action Date: 29 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jul 2013

Action Date: 29 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-29

Documents

View document PDF

Change sail address company with old address

Date: 22 Jul 2013

Category: Address

Type: AD02

Old address: 12 York Gate London NW1 4QS United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 15 Jan 2013

Action Date: 17 Dec 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-12-17

Officer name: Mr Robert Glatter

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Aug 2012

Action Date: 29 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Aug 2011

Action Date: 29 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-29

Documents

View document PDF

Accounts with accounts type full

Date: 25 Sep 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: 20 Aug 2010

Action Date: 29 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-29

Documents

View document PDF

Move registers to sail company

Date: 13 Nov 2009

Category: Address

Type: AD03

Documents

View document PDF

Move registers to sail company

Date: 13 Nov 2009

Category: Address

Type: AD03

Documents

View document PDF

Move registers to sail company

Date: 12 Nov 2009

Category: Address

Type: AD03

Documents

View document PDF

Move registers to sail company

Date: 12 Nov 2009

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 12 Nov 2009

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 11 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert Glatter

Change date: 2009-10-01

Documents

View document PDF

Accounts with accounts type full

Date: 01 Sep 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 17 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 29/07/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Nov 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 15 Oct 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 12 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 29/07/08; full list of members

Documents

View document PDF

Legacy

Date: 10 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated director arthur watson

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: 07 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 29/07/07; full list of members

Documents

View document PDF

Legacy

Date: 14 Aug 2006

Category: Annual-return

Type: 363s

Description: Return made up to 29/07/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jun 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 22 Sep 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Statement of affairs

Date: 16 Sep 2005

Category: Miscellaneous

Type: SA

Documents

View document PDF

Statement of affairs

Date: 16 Sep 2005

Category: Miscellaneous

Type: SA

Documents

View document PDF

Legacy

Date: 16 Sep 2005

Category: Capital

Type: 88(2)R

Description: Ad 04/01/05--------- £ si 899999@1

Documents

View document PDF

Legacy

Date: 15 Sep 2005

Category: Annual-return

Type: 363a

Description: Return made up to 29/07/05; full list of members

Documents

View document PDF

Legacy

Date: 15 Sep 2005

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 15 Sep 2005

Category: Address

Type: 353a

Description: Location of register of members (non legible)

Documents

View document PDF

Resolution

Date: 30 Dec 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 30 Dec 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 30 Dec 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 30 Dec 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 23 Dec 2004

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/07/05 to 31/12/05

Documents

View document PDF

Legacy

Date: 23 Aug 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 29 Jul 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BIDDLES SCRAP METAL LTD

44 DOVE RISE,LEICESTER,LE2 4NY

Number:06359391
Status:ACTIVE
Category:Private Limited Company

DUNMORE INVESTMENTS L.P.

44 MAIN STREET,DOUGLAS,ML11 0QW

Number:SL016112
Status:ACTIVE
Category:Limited Partnership

HERITAGE STONE CLEANING LIMITED

THORNBANK,BLACKLEY MANCHESTER,M9 2PF

Number:03128258
Status:LIQUIDATION
Category:Private Limited Company

KELSEN TECHNICAL LTD

TITANIUM 1,RENFREW,PA4 8WF

Number:SC366223
Status:LIQUIDATION
Category:Private Limited Company

MARTIN SHARMAN HOME IMPROVEMENTS LTD

19 SWAPCOAT MEWS,LONG SUTTON,PE12 RL

Number:11891380
Status:ACTIVE
Category:Private Limited Company

SIXZEROSIX CREATIVE LTD

52 BLUEBRIDGE ROAD,BROOKMANS PARK,AL9 7SA

Number:09080162
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