ALLEN CARMICHAEL LTD

Register to unlock more data on OkredoRegister

ALLEN CARMICHAEL LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

12676201

Incorporation date

17/06/2020

Size

Total Exemption Full

Contacts

Registered address

Registered address

86-90 Paul Street, London EC2A 4NECopy
copy info iconCopy
See on map
Latest events (Record since 17/06/2020)
dot icon19/08/2025
Final Gazette dissolved via compulsory strike-off
dot icon03/06/2025
First Gazette notice for compulsory strike-off
dot icon14/02/2025
Confirmation statement made on 2025-01-08 with no updates
dot icon08/01/2024
Confirmation statement made on 2024-01-08 with updates
dot icon04/09/2023
Total exemption full accounts made up to 2023-06-30
dot icon04/05/2023
Registered office address changed from 128 City Road London EC1V 2NX United Kingdom to 86-90 Paul Street London EC2A 4NE on 2023-05-04
dot icon24/04/2023
Termination of appointment of Cedric John Carmichael as a director on 2023-04-24
dot icon24/04/2023
Cessation of Cedric John Carmichael as a person with significant control on 2023-04-24
dot icon24/04/2023
Change of details for Mr. Allen James Carmichael as a person with significant control on 2023-04-24
dot icon07/02/2023
Appointment of Mr Cedric John Carmichael as a director on 2023-02-08
dot icon07/02/2023
Statement of capital following an allotment of shares on 2023-02-08
dot icon07/02/2023
Change of details for Mr. Allen James Carmichael as a person with significant control on 2023-02-08
dot icon07/02/2023
Notification of Cedric Carmichael as a person with significant control on 2023-02-08
dot icon07/02/2023
Director's details changed for Mr. Allen James Carmichael on 2023-02-08
dot icon07/02/2023
Confirmation statement made on 2023-02-08 with updates
dot icon08/11/2022
Total exemption full accounts made up to 2022-06-30
dot icon22/08/2022
Change of details for Mr. Allen James Carmichael as a person with significant control on 2022-04-28
dot icon13/06/2022
Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 128 City Road London EC1V 2NX on 2022-06-13
dot icon28/04/2022
Confirmation statement made on 2022-04-28 with no updates
dot icon03/11/2021
Appointment of Mr Paul Talbot Carmichael as a director on 2021-11-03
dot icon13/10/2021
Total exemption full accounts made up to 2021-06-30
dot icon21/05/2021
Confirmation statement made on 2021-05-21 with no updates
dot icon18/06/2020
Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX United Kingdom to Kemp House 160 City Road London EC1V 2NX on 2020-06-18
dot icon17/06/2020
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 icon-89.87 % *

* during past year

Cash in Bank

£5,339.00

Confirmation

dot iconLast made up date
30/06/2023
dot iconNext confirmation date
08/01/2026
dot iconLast change occurred
30/06/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2023
dot iconNext account date
30/06/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
98.83K
-
0.00
98.34K
-
2022
0
82.41K
-
0.00
52.71K
-
2023
0
32.41K
-
0.00
5.34K
-
2023
0
32.41K
-
0.00
5.34K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

32.41K £Descended-60.67 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

5.34K £Descended-89.87 % *

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
Carmichael, Cedric John
Director
08/02/2023 - 24/04/2023
11
Carmichael, Allen James
Director
17/06/2020 - Present
5
Carmichael, Paul Talbot
Director
03/11/2021 - Present
1

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALLEN CARMICHAEL LTD

ALLEN CARMICHAEL LTD is an(a) Dissolved company incorporated on 17/06/2020 with the registered office located at 86-90 Paul Street, London EC2A 4NE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ALLEN CARMICHAEL LTD?

toggle

ALLEN CARMICHAEL LTD is currently Dissolved. It was registered on 17/06/2020 and dissolved on 19/08/2025.

Where is ALLEN CARMICHAEL LTD located?

toggle

ALLEN CARMICHAEL LTD is registered at 86-90 Paul Street, London EC2A 4NE.

What does ALLEN CARMICHAEL LTD do?

toggle

ALLEN CARMICHAEL LTD operates in the Artistic creation (90.03 - SIC 2007) sector.

What is the latest filing for ALLEN CARMICHAEL LTD?

toggle

The latest filing was on 19/08/2025: Final Gazette dissolved via compulsory strike-off.