45 CARLINGFORD ROAD LIMITED

Register to unlock more data on OkredoRegister

45 CARLINGFORD ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06079684

Incorporation date

02/02/2007

Size

Micro Entity

Contacts

Registered address

Registered address

45a Carlingford Road, London N15 3EJCopy
copy info iconCopy
See on map
Latest events (Record since 02/02/2007)
dot icon05/05/2026
Final Gazette dissolved via voluntary strike-off
dot icon17/02/2026
First Gazette notice for voluntary strike-off
dot icon07/02/2026
Application to strike the company off the register
dot icon06/02/2026
Termination of appointment of Ivan William Minter as a director on 2024-03-29
dot icon23/10/2025
Micro company accounts made up to 2025-02-28
dot icon10/05/2025
Compulsory strike-off action has been discontinued
dot icon07/05/2025
Confirmation statement made on 2025-02-02 with no updates
dot icon07/05/2025
Cessation of Ivan William Minter as a person with significant control on 2024-03-29
dot icon22/04/2025
First Gazette notice for compulsory strike-off
dot icon22/10/2024
Micro company accounts made up to 2024-02-29
dot icon22/10/2024
Notification of Ralph Minter as a person with significant control on 2024-10-22
dot icon22/10/2024
Appointment of Mr Ralph Raymond Minter as a director on 2024-10-22
dot icon28/03/2024
Confirmation statement made on 2024-02-02 with no updates
dot icon07/03/2023
Micro company accounts made up to 2023-02-28
dot icon07/03/2023
Confirmation statement made on 2023-02-02 with no updates
dot icon09/03/2022
Accounts for a dormant company made up to 2022-02-28
dot icon09/03/2022
Confirmation statement made on 2022-02-02 with no updates
dot icon07/04/2021
Confirmation statement made on 2021-02-02 with no updates
dot icon07/04/2021
Accounts for a dormant company made up to 2021-02-28
dot icon15/03/2021
Accounts for a dormant company made up to 2020-02-28
dot icon17/02/2020
Confirmation statement made on 2020-02-02 with no updates
dot icon04/03/2019
Accounts for a dormant company made up to 2019-02-28
dot icon05/02/2019
Confirmation statement made on 2019-02-02 with no updates
dot icon25/05/2018
Accounts for a dormant company made up to 2018-02-28
dot icon11/02/2018
Confirmation statement made on 2018-02-02 with no updates
dot icon08/11/2017
Accounts for a dormant company made up to 2017-02-28
dot icon09/02/2017
Confirmation statement made on 2017-02-02 with updates
dot icon27/10/2016
Accounts for a dormant company made up to 2016-02-29
dot icon06/02/2016
Termination of appointment of Giles William Minter as a secretary on 2016-01-18
dot icon06/02/2016
Annual return made up to 2016-02-02 with full list of shareholders
dot icon06/02/2016
Termination of appointment of Giles William Minter as a secretary on 2016-01-18
dot icon04/12/2015
Accounts for a dormant company made up to 2015-02-28
dot icon16/02/2015
Annual return made up to 2015-02-02 with full list of shareholders
dot icon01/11/2014
Accounts for a dormant company made up to 2014-02-28
dot icon07/02/2014
Annual return made up to 2014-02-02 with full list of shareholders
dot icon29/10/2013
Accounts for a dormant company made up to 2013-02-28
dot icon10/02/2013
Annual return made up to 2013-02-02 with full list of shareholders
dot icon11/04/2012
Accounts for a dormant company made up to 2012-02-29
dot icon19/03/2012
Annual return made up to 2012-02-02 with full list of shareholders
dot icon26/01/2012
Secretary's details changed for Giles William Minter on 2012-01-01
dot icon26/01/2012
Accounts for a dormant company made up to 2011-02-28
dot icon18/01/2012
Director's details changed for Mr Ivan William Minter on 2012-01-01
dot icon18/01/2012
Registered office address changed from 3 Bulls Cross Enfield Middlesex EN2 9HE on 2012-01-18
dot icon15/06/2011
Annual return made up to 2011-02-02 with full list of shareholders
dot icon14/04/2010
Annual return made up to 2010-02-02
dot icon14/04/2010
Accounts for a dormant company made up to 2010-02-28
dot icon18/03/2009
Accounts for a dormant company made up to 2009-02-28
dot icon26/02/2009
Return made up to 02/02/09; no change of members
dot icon21/12/2008
Accounts for a dormant company made up to 2008-02-29
dot icon07/04/2008
Capitals not rolled up
dot icon07/04/2008
Return made up to 02/02/08; full list of members
dot icon20/02/2008
Registered office changed on 20/02/08 from: 1 lichport court 1 portland rise london N4 2PN
dot icon20/02/2008
Director's particulars changed
dot icon20/02/2008
Secretary's particulars changed
dot icon15/02/2007
Certificate of change of name
dot icon02/02/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
02/02/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
2.00
-
0.00
2.00
-
2022
-
2.00
-
0.00
2.00
-
2023
0
2.00
-
0.00
-
-
2023
0
2.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

2.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Minter, Giles William
Secretary
02/02/2007 - 18/01/2016
-
Minter, Ivan William
Director
02/02/2007 - 29/03/2024
27
Mr Ralph Raymond Minter
Director
22/10/2024 - Present
2

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 45 CARLINGFORD ROAD LIMITED

45 CARLINGFORD ROAD LIMITED is an(a) Dissolved company incorporated on 02/02/2007 with the registered office located at 45a Carlingford Road, London N15 3EJ. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 45 CARLINGFORD ROAD LIMITED?

toggle

45 CARLINGFORD ROAD LIMITED is currently Dissolved. It was registered on 02/02/2007 and dissolved on 05/05/2026.

Where is 45 CARLINGFORD ROAD LIMITED located?

toggle

45 CARLINGFORD ROAD LIMITED is registered at 45a Carlingford Road, London N15 3EJ.

What does 45 CARLINGFORD ROAD LIMITED do?

toggle

45 CARLINGFORD ROAD LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for 45 CARLINGFORD ROAD LIMITED?

toggle

The latest filing was on 05/05/2026: Final Gazette dissolved via voluntary strike-off.