THE CARPHONE WAREHOUSE RESOURCES LIMITED
Status | CONVERTED-CLOSED |
Company No. | FC025865 |
Category | |
Incorporated | 06 Apr 2005 |
Age | 19 years, 2 months, 10 days |
Jurisdiction | United Kingdom |
Dissolution | 20 Feb 2018 |
Years | 6 years, 3 months, 24 days |
SUMMARY
THE CARPHONE WAREHOUSE RESOURCES LIMITED is an converted-closed with number FC025865. It was incorporated 19 years, 2 months, 10 days ago, on 06 April 2005 and it was dissolved 6 years, 3 months, 24 days ago, on 20 February 2018. The company address is Marion House Marion House, Port Erin, IM1 1EB, Isle Of Man.
Company Fillings
Dissolution closure of uk establishment and overseas company
Date: 20 Feb 2018
Category: Dissolution
Type: OSDS01
Company number: FC025865
Close date: 2018-01-29
Branch number: BR008179
Documents
Appoint person secretary overseas company with appointment date
Date: 10 Feb 2016
Action Date: 14 Aug 2015
Category: Officers
Sub Category: Appointments
Type: OSAP03
Appointment date: 2015-08-14
Officer name: Julia Foo
Documents
Termination person director overseas company with name termination date
Date: 10 Feb 2016
Action Date: 14 Aug 2015
Category: Officers
Sub Category: Termination
Type: OSTM01
Officer name: Julia Hui Ching Foo
Termination date: 2015-08-14
Documents
Termination person secretary overseas company with name termination date
Date: 10 Feb 2016
Action Date: 14 Aug 2015
Category: Officers
Sub Category: Termination
Type: OSTM02
Officer name: Karen Lorraine Atterbury
Termination date: 2015-08-14
Documents
Legacy
Date: 23 Nov 2015
Category: Miscellaneous
Type: ANNOTATION
Description: Rectified The os TM01 was removed from the public register on 11/02/2016 as it is factually inaccurate or is derived from something factually inaccurate
Documents
Appoint person director overseas company with name appointment date
Date: 23 Nov 2015
Action Date: 14 Aug 2015
Category: Officers
Sub Category: Appointments
Type: OSAP01
Appointment date: 2015-08-14
Officer name: Julia Hui Ching Foo
Documents
Appoint person secretary overseas company with appointment date
Date: 04 Aug 2015
Action Date: 07 Jan 2015
Category: Officers
Sub Category: Appointments
Type: OSAP03
Appointment date: 2015-01-07
Officer name: Karen Lorraine Atterbury
Documents
Appoint person director overseas company with name appointment date
Date: 04 Aug 2015
Action Date: 02 Jan 2015
Category: Officers
Sub Category: Appointments
Type: OSAP01
Appointment date: 2015-01-02
Officer name: Mr Andrew Keith Sunderland
Documents
Appoint person director overseas company with name appointment date
Date: 04 Aug 2015
Action Date: 07 Jan 2015
Category: Officers
Sub Category: Appointments
Type: OSAP01
Appointment date: 2015-01-07
Officer name: Mr Paul Anthony James
Documents
Termination person secretary overseas company with name termination date
Date: 04 Aug 2015
Action Date: 07 Jan 2015
Category: Officers
Sub Category: Termination
Type: OSTM02
Officer name: Timothy Simon Morris
Termination date: 2015-01-07
Documents
Termination person director overseas company with name termination date
Date: 04 Aug 2015
Action Date: 02 Jan 2015
Category: Officers
Sub Category: Termination
Type: OSTM01
Termination date: 2015-01-02
Officer name: Nigel Jeremy Langstaff
Documents
Termination person director overseas company with name termination date
Date: 04 Aug 2015
Action Date: 07 Jan 2015
Category: Officers
Sub Category: Termination
Type: OSTM01
Officer name: Timothy Simon Morris
Termination date: 2015-01-07
Documents
Appoint person secretary overseas company
Date: 28 Dec 2012
Category: Officers
Sub Category: Appointments
Type: OSAP03
Officer name: Timothy Simon Morris
Documents
Termination person secretary overseas company with name
Date: 27 Dec 2012
Category: Officers
Sub Category: Termination
Type: OSTM02
Officer name: James Dale
Documents
Appoint person director overseas company
Date: 27 Dec 2012
Category: Officers
Sub Category: Appointments
Type: OSAP01
Officer name: Mr Nigel Jeremy Langstaff
Documents
Change company details overseas company with change details
Date: 13 Jul 2012
Category: Other
Type: OSCH02
Change address: 3rd Floor, Goldie House Upper Church Street, Isle of Man, IM1 1EB, Isle of Man
Change date: 2012-05-23
Documents
Termination person director overseas company with name
Date: 07 Jan 2011
Category: Officers
Sub Category: Termination
Type: OSTM01
Officer name: Roger Taylor
Documents
Termination person director overseas company with name
Date: 07 Jan 2011
Category: Officers
Sub Category: Termination
Type: OSTM01
Officer name: Charles Dunstone
Documents
Accounts with accounts type full
Date: 07 Jan 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Accounts with accounts type full
Date: 23 Apr 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 10 Aug 2009
Category: Annual-return
Type: BR3
Description: Change of address 15/02/08\49 victoria street, douglas, isle of man, IM1 2LD, isle of man
Documents
Accounts with accounts type full
Date: 10 Mar 2009
Action Date: 29 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-29
Documents
Accounts with accounts type full
Date: 13 Feb 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 28 Jun 2007
Category: Annual-return
Type: BR4
Description: Dir change in partic 05/06/07 dunstone charles william service address
Documents
Accounts with accounts type full
Date: 03 May 2007
Action Date: 01 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-01
Documents
Accounts with accounts type full
Date: 24 Apr 2006
Action Date: 31 Oct 2004
Category: Accounts
Type: AA
Made up date: 2004-10-31
Documents
Legacy
Date: 15 Jun 2005
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/10/05 to 31/03/06
Documents
Legacy
Date: 10 May 2005
Category: Incorporation
Type: BR1-PAR
Description: BR008179 par appointed taylor roger william appletrees 2 beechwood road beaconsfield buckinghamshire HP9 1HP
Documents
Legacy
Date: 10 May 2005
Category: Incorporation
Type: BR1-PAR
Description: BR008179 par appointed dunstone charles william 71 addison road london W14 8EB
Documents
Legacy
Date: 10 May 2005
Category: Incorporation
Type: BR1-PAR
Description: BR008179 par appointed morris timothy simon wey cottage wey road weybridge surrey KT13 8HN
Documents
Legacy
Date: 10 May 2005
Category: Incorporation
Type: BR1-BCH
Description: BR008179 registered
Documents
Legacy
Date: 10 May 2005
Category: Incorporation
Type: BR1
Description: Initial branch registration
Documents
Legacy
Date: 05 Apr 2005
Category: Address
Type: BUSADD
Description: Business address 1 portal way london W3 6RS
Documents
Legacy
Date: 05 Apr 2005
Category: Incorporation
Type: 691
Description: Place of business registration
Documents
Some Companies
63 FRONT STREET,STANHOPE,DL13 2TY
Number: | 01442444 |
Status: | ACTIVE |
Category: | Private Limited Company |
ONWARD CHAMBERS,HYDE,SK14 1AH
Number: | 10696044 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 BEECH GROVE,LINCOLN,LN4 3YB
Number: | 11283003 |
Status: | ACTIVE |
Category: | Private Limited Company |
99 GREENFIELD BUSINESS CENTRE,HOLYWELL,CH8 7GR
Number: | 10432479 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 GODFREY AVENUE,LONDON,TW2 7PF
Number: | 03197803 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O HARRIS & CO,LONDON,NW6 3BT
Number: | 05119503 |
Status: | ACTIVE |
Category: | Private Limited Company |