THE CARPHONE WAREHOUSE RESOURCES LIMITED

Marion House Marion House, Port Erin, IM1 1EB, Isle Of Man
StatusCONVERTED-CLOSED
Company No.FC025865
Category
Incorporated06 Apr 2005
Age19 years, 2 months, 10 days
JurisdictionUnited Kingdom
Dissolution20 Feb 2018
Years6 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person secretary overseas company

Date: 28 Dec 2012

Category: Officers

Sub Category: Appointments

Type: OSAP03

Officer name: Timothy Simon Morris

Documents

View document PDF

Termination person secretary overseas company with name

Date: 27 Dec 2012

Category: Officers

Sub Category: Termination

Type: OSTM02

Officer name: James Dale

Documents

View document PDF

Appoint person director overseas company

Date: 27 Dec 2012

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Mr Nigel Jeremy Langstaff

Documents

View document PDF

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

View document PDF

Termination person director overseas company with name

Date: 07 Jan 2011

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Roger Taylor

Documents

View document PDF

Termination person director overseas company with name

Date: 07 Jan 2011

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Charles Dunstone

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 28 Jun 2007

Category: Annual-return

Type: BR4

Description: Dir change in partic 05/06/07 dunstone charles william service address

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 15 Jun 2005

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/10/05 to 31/03/06

Documents

View document PDF

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

View document PDF

Legacy

Date: 10 May 2005

Category: Incorporation

Type: BR1-PAR

Description: BR008179 par appointed dunstone charles william 71 addison road london W14 8EB

Documents

View document PDF

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

View document PDF

Legacy

Date: 10 May 2005

Category: Incorporation

Type: BR1-BCH

Description: BR008179 registered

Documents

View document PDF

Legacy

Date: 10 May 2005

Category: Incorporation

Type: BR1

Description: Initial branch registration

Documents

View document PDF

Legacy

Date: 05 Apr 2005

Category: Address

Type: BUSADD

Description: Business address 1 portal way london W3 6RS

Documents

View document PDF

Legacy

Date: 05 Apr 2005

Category: Incorporation

Type: 691

Description: Place of business registration

Documents

View document PDF


Some Companies

HALDORSEN PROPERTIES LIMITED

63 FRONT STREET,STANHOPE,DL13 2TY

Number:01442444
Status:ACTIVE
Category:Private Limited Company

PRIME VR LIMITED

ONWARD CHAMBERS,HYDE,SK14 1AH

Number:10696044
Status:ACTIVE
Category:Private Limited Company

SG AUDIO VISUAL LIMITED

2 BEECH GROVE,LINCOLN,LN4 3YB

Number:11283003
Status:ACTIVE
Category:Private Limited Company

SHARON CALLAND LIMITED

99 GREENFIELD BUSINESS CENTRE,HOLYWELL,CH8 7GR

Number:10432479
Status:ACTIVE
Category:Private Limited Company

SOMA FILMS LIMITED

26 GODFREY AVENUE,LONDON,TW2 7PF

Number:03197803
Status:ACTIVE
Category:Private Limited Company

THE BRANDING WORKSHOP LIMITED

C/O HARRIS & CO,LONDON,NW6 3BT

Number:05119503
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