CARLOS PLACE PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

CARLOS PLACE PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05493422

Incorporation date

28/06/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

First Floor, Jebsen House, 53-61 High Street, Ruislip, Middlesex HA4 7BDCopy
copy info iconCopy
See on map
Latest events (Record since 28/06/2005)
dot icon19/12/2023
Final Gazette dissolved via compulsory strike-off
dot icon03/10/2023
First Gazette notice for compulsory strike-off
dot icon15/07/2023
Compulsory strike-off action has been discontinued
dot icon14/07/2023
Confirmation statement made on 2023-06-28 with updates
dot icon04/07/2023
First Gazette notice for compulsory strike-off
dot icon31/12/2022
Compulsory strike-off action has been discontinued
dot icon04/10/2022
First Gazette notice for compulsory strike-off
dot icon08/07/2022
Confirmation statement made on 2022-06-28 with updates
dot icon22/03/2022
Compulsory strike-off action has been discontinued
dot icon11/01/2022
First Gazette notice for compulsory strike-off
dot icon01/07/2021
Confirmation statement made on 2021-06-28 with updates
dot icon25/06/2021
Compulsory strike-off action has been discontinued
dot icon08/06/2021
First Gazette notice for compulsory strike-off
dot icon27/04/2021
Director's details changed for Mr Eric Louis Jean Paul Scots-Knight on 2021-04-20
dot icon27/04/2021
Registered office address changed from 31-33 College Road Harrow HA1 1EJ England to First Floor, Jebsen House 53-61 High Street Ruislip Middlesex HA4 7BD on 2021-04-27
dot icon27/04/2021
Director's details changed for Mr Ahmad Hajj on 2021-04-20
dot icon27/04/2021
Secretary's details changed for College Company Services Limited on 2021-04-20
dot icon13/08/2020
Confirmation statement made on 2020-06-28 with updates
dot icon05/03/2020
Termination of appointment of Robert Taylor as a director on 2020-03-05
dot icon31/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon23/08/2019
Appointment of College Company Services Limited as a secretary on 2019-08-19
dot icon23/08/2019
Termination of appointment of Fifield Glyn Limited as a secretary on 2019-08-19
dot icon09/08/2019
Registered office address changed from 1 Royal Mews, Gadbrook Park Rudheath Northwich Cheshire CW9 7UD to 31-33 College Road Harrow HA1 1EJ on 2019-08-09
dot icon05/07/2019
Confirmation statement made on 2019-06-28 with no updates
dot icon07/06/2019
Appointment of Mr Ahmad Hajj as a director on 2019-06-07
dot icon21/01/2019
Appointment of Mr Eric Louis Jean Paul Scots-Knight as a director on 2019-01-14
dot icon20/12/2018
Micro company accounts made up to 2018-03-31
dot icon21/09/2018
Termination of appointment of Eric Louis Jean Paul Scots-Knight as a director on 2018-09-19
dot icon23/08/2018
Termination of appointment of Ahmad Hajj as a director on 2018-08-19
dot icon09/07/2018
Confirmation statement made on 2018-06-28 with updates
dot icon13/06/2018
Amended micro company accounts made up to 2017-03-31
dot icon04/01/2018
Appointment of Mr Eric Louis Jean Paul Scots-Knight as a director on 2018-01-01
dot icon21/12/2017
Micro company accounts made up to 2017-03-31
dot icon05/07/2017
Confirmation statement made on 2017-06-28 with no updates
dot icon05/07/2017
Notification of a person with significant control statement
dot icon23/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon27/07/2016
Annual return made up to 2016-06-28 with full list of shareholders
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon24/08/2015
Annual return made up to 2015-06-28 with full list of shareholders
dot icon13/07/2015
Appointment of Fifield Glyn Limited as a secretary on 2015-04-01
dot icon09/06/2015
Registered office address changed from C/O Chace Legal Limited 15a Hitchin Road Stotfold Hitchin Hertfordshire SG5 4HP to 1 Royal Mews, Gadbrook Park Rudheath Northwich Cheshire CW9 7UD on 2015-06-09
dot icon09/06/2015
Termination of appointment of Chace Legal Limited as a secretary on 2015-04-01
dot icon13/01/2015
Total exemption full accounts made up to 2014-03-31
dot icon12/11/2014
Rectified The TM01 was removed from the public register on 05/01/2015 as it is invalid or ineffective
dot icon10/11/2014
Appointment of Mr Robert Taylor as a director on 2014-11-04
dot icon07/07/2014
Annual return made up to 2014-06-28 with full list of shareholders
dot icon11/04/2014
Termination of appointment of Andrew Harding as a director
dot icon07/02/2014
Total exemption full accounts made up to 2013-03-31
dot icon01/07/2013
Annual return made up to 2013-06-28 with full list of shareholders
dot icon20/02/2013
Total exemption full accounts made up to 2012-03-31
dot icon20/07/2012
Annual return made up to 2012-06-28 with full list of shareholders
dot icon20/07/2012
Rectified This document was removed from the public register on 02/12/2013 as it was invalid or ineffective
dot icon05/04/2012
Appointment of Mr Ahmad Hajj as a director
dot icon02/01/2012
Total exemption full accounts made up to 2011-03-31
dot icon01/09/2011
Registered office address changed from Northwood Registrars 136 Pinner Road Northwood Middx HA6 1BP on 2011-09-01
dot icon01/09/2011
Appointment of Chace Legal Limited as a secretary
dot icon01/09/2011
Termination of appointment of Northwood Registrars Limited as a secretary
dot icon02/08/2011
Annual return made up to 2011-06-28 with full list of shareholders
dot icon01/08/2011
Termination of appointment of Northwood Limited as a secretary
dot icon20/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon17/08/2010
Annual return made up to 2010-06-28 with full list of shareholders
dot icon16/08/2010
Secretary's details changed for Northwood Registrars Limited on 2010-06-28
dot icon09/12/2009
Appointment of Andrew Harding as a director
dot icon09/12/2009
Termination of appointment of Northwood Limited as a secretary
dot icon09/12/2009
Termination of appointment of Paul Marber as a director
dot icon09/12/2009
Termination of appointment of Northwood None as a secretary
dot icon17/11/2009
Total exemption full accounts made up to 2009-03-31
dot icon28/09/2009
Secretary appointed norhtwood registrars LIMITED
dot icon28/09/2009
Secretary appointed northwood registrars LIMITED
dot icon28/09/2009
Secretary appointed northwood registrars LIMITED none
dot icon25/09/2009
Appointment terminate, secretary hill street registrars LIMITED logged form
dot icon25/09/2009
Secretary appointed northwood registrars LIMITED
dot icon16/09/2009
Return made up to 28/06/09; full list of members
dot icon16/09/2009
Appointment terminated secretary hill street registrars LIMITED
dot icon16/09/2009
Location of register of members
dot icon02/03/2009
Registered office changed on 02/03/2009 from 5TH floor 7-10 chandos street london
dot icon03/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon22/07/2008
Return made up to 28/06/08; full list of members
dot icon10/03/2008
Return made up to 28/06/07; full list of members
dot icon18/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon19/11/2007
Location of register of members
dot icon19/11/2007
Registered office changed on 19/11/07 from: 31-33 college road harrow middlesex HA1 1EJ
dot icon19/11/2007
Secretary resigned
dot icon19/11/2007
New secretary appointed
dot icon02/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon29/08/2006
Return made up to 28/06/06; full list of members
dot icon13/07/2006
Accounting reference date shortened from 30/06/06 to 31/03/06
dot icon20/06/2006
New secretary appointed
dot icon20/06/2006
Secretary resigned
dot icon04/01/2006
Ad 19/12/05--------- £ si 13400@1=13400 £ ic 16750/30150
dot icon04/01/2006
Ad 19/12/05--------- £ si 10050@1=10050 £ ic 6700/16750
dot icon04/01/2006
Ad 19/12/05--------- £ si 6699@1=6699 £ ic 1/6700
dot icon16/12/2005
Resolutions
dot icon16/12/2005
£ nc 1000/40000 29/11/05
dot icon25/08/2005
New director appointed
dot icon25/08/2005
New secretary appointed
dot icon25/08/2005
Director resigned
dot icon25/08/2005
Secretary resigned
dot icon11/07/2005
Memorandum and Articles of Association
dot icon08/07/2005
Registered office changed on 08/07/05 from: 788-790 finchley road london NW11 7TJ
dot icon05/07/2005
Certificate of change of name
dot icon28/06/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2019
dot iconLast change occurred
31/03/2019

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2019
dot iconNext account date
31/03/2020
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harding, Andrew
Director
08/12/2009 - 11/04/2014
34

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CARLOS PLACE PROPERTIES LIMITED

CARLOS PLACE PROPERTIES LIMITED is an(a) Dissolved company incorporated on 28/06/2005 with the registered office located at First Floor, Jebsen House, 53-61 High Street, Ruislip, Middlesex HA4 7BD. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CARLOS PLACE PROPERTIES LIMITED?

toggle

CARLOS PLACE PROPERTIES LIMITED is currently Dissolved. It was registered on 28/06/2005 and dissolved on 19/12/2023.

Where is CARLOS PLACE PROPERTIES LIMITED located?

toggle

CARLOS PLACE PROPERTIES LIMITED is registered at First Floor, Jebsen House, 53-61 High Street, Ruislip, Middlesex HA4 7BD.

What does CARLOS PLACE PROPERTIES LIMITED do?

toggle

CARLOS PLACE PROPERTIES LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CARLOS PLACE PROPERTIES LIMITED?

toggle

The latest filing was on 19/12/2023: Final Gazette dissolved via compulsory strike-off.