CARLSON COMPANIES EUROPE LIMITED

Register to unlock more data on OkredoRegister

CARLSON COMPANIES EUROPE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03369736

Incorporation date

06/05/1997

Size

Group

Contacts

Registered address

Registered address

Groupe Aeroplan, 80 Strand, London WC2R 0NNCopy
copy info iconCopy
See on map
Latest events (Record since 06/05/1997)
dot icon04/06/2012
Final Gazette dissolved via compulsory strike-off
dot icon20/02/2012
First Gazette notice for compulsory strike-off
dot icon21/07/2011
Appointment of Mr Jeremy Henderson-Ross as a director
dot icon21/07/2011
Registered office address changed from Unit 19 116 Putney Bridge Road London SW15 2NQ on 2011-07-22
dot icon21/07/2011
Appointment of Mr Jeremy Henderson-Ross as a secretary
dot icon21/07/2011
Termination of appointment of Katherine Pattison as a director
dot icon21/07/2011
Termination of appointment of Katherine Pattison as a secretary
dot icon02/03/2011
Compulsory strike-off action has been suspended
dot icon07/02/2011
First Gazette notice for compulsory strike-off
dot icon29/12/2010
Statement by Directors
dot icon29/12/2010
Solvency Statement dated 22/12/10
dot icon29/12/2010
Statement of capital on 2010-12-30
dot icon29/12/2010
Resolutions
dot icon22/12/2010
Termination of appointment of Jeffrey Bata as a secretary
dot icon21/12/2010
Appointment of Miss Katherine Louise Pattison as a secretary
dot icon21/12/2010
Appointment of Miss Katherine Louise Pattison as a director
dot icon21/12/2010
Termination of appointment of Jeffrey Bata as a director
dot icon21/12/2010
Termination of appointment of Jeffrey Bata as a secretary
dot icon02/12/2010
Termination of appointment of Robert Kleinshmidt as a director
dot icon02/12/2010
Termination of appointment of Bradley Hall as a director
dot icon02/12/2010
Termination of appointment of Robert Kleinschmidt as a secretary
dot icon11/07/2010
Group of companies' accounts made up to 2008-12-31
dot icon03/06/2010
Annual return made up to 2010-05-07 with full list of shareholders
dot icon03/06/2010
Director's details changed for Robert Kleinshmidt on 2010-05-07
dot icon03/06/2010
Director's details changed for Mr Bradley Hall on 2010-05-07
dot icon03/06/2010
Registered office address changed from Carlson Court 116 Putney Bridge Road London SW15 2NQ on 2010-06-04
dot icon03/06/2010
Director's details changed for Mr Jeffrey Bata on 2010-05-07
dot icon03/06/2010
Secretary's details changed for Mr Robert William Kleinschmidt on 2010-05-07
dot icon03/06/2010
Secretary's details changed for Mr Jeffrey Bata on 2010-05-07
dot icon21/06/2009
Return made up to 07/05/09; full list of members
dot icon04/05/2009
Group of companies' accounts made up to 2007-12-31
dot icon17/03/2009
Appointment Terminated Director john diracles
dot icon17/03/2009
Director appointed bradley hall
dot icon17/03/2009
Director and secretary appointed jeffrey bata
dot icon09/10/2008
Return made up to 07/05/08; full list of members
dot icon27/11/2007
Group of companies' accounts made up to 2006-12-31
dot icon16/10/2007
Secretary resigned
dot icon16/10/2007
New secretary appointed
dot icon16/10/2007
Director's particulars changed
dot icon09/07/2007
Return made up to 07/05/07; full list of members
dot icon25/10/2006
Group of companies' accounts made up to 2005-12-31
dot icon12/09/2006
New secretary appointed
dot icon12/09/2006
Secretary resigned
dot icon08/05/2006
Return made up to 07/05/06; full list of members
dot icon08/01/2006
Group of companies' accounts made up to 2004-12-31
dot icon03/10/2005
Delivery ext'd 3 mth 31/12/04
dot icon02/10/2005
Director resigned
dot icon24/06/2005
Return made up to 07/05/05; full list of members
dot icon03/01/2005
Group of companies' accounts made up to 2003-12-31
dot icon31/10/2004
Delivery ext'd 3 mth 31/12/03
dot icon29/07/2004
Group of companies' accounts made up to 2002-12-31
dot icon13/05/2004
Return made up to 07/05/04; full list of members
dot icon01/03/2004
New director appointed
dot icon01/03/2004
Director resigned
dot icon06/01/2004
Group of companies' accounts made up to 2001-12-31
dot icon22/10/2003
Delivery ext'd 3 mth 31/12/02
dot icon12/07/2003
Director's particulars changed
dot icon12/07/2003
Return made up to 07/05/03; no change of members
dot icon12/07/2003
Director's particulars changed
dot icon13/11/2002
Director's particulars changed
dot icon29/10/2002
Delivery ext'd 3 mth 31/12/01
dot icon16/08/2002
Auditor's resignation
dot icon15/07/2002
Return made up to 07/05/02; no change of members
dot icon15/07/2002
Director's particulars changed
dot icon15/07/2002
Registered office changed on 16/07/02
dot icon07/04/2002
Group of companies' accounts made up to 2000-12-31
dot icon03/03/2002
Director's particulars changed
dot icon03/03/2002
Secretary's particulars changed
dot icon05/08/2001
£ ic 77650100/100100 05/07/01 £ sr 77550000@1=77550000
dot icon07/06/2001
Full group accounts made up to 1999-12-31
dot icon07/06/2001
Director resigned
dot icon07/06/2001
Return made up to 07/05/01; full list of members
dot icon07/06/2001
Director's particulars changed
dot icon07/06/2001
Resolutions
dot icon07/06/2001
Resolutions
dot icon05/06/2001
Declaration of shares redemption:auditor's report
dot icon05/06/2001
Declaration of shares redemption:auditor's report
dot icon05/06/2001
Declaration of shares redemption:auditor's report
dot icon20/12/2000
Nc inc already adjusted 22/12/99
dot icon30/11/2000
Ad 22/12/99--------- £ si 57550000@1
dot icon24/08/2000
Full group accounts made up to 1998-12-31
dot icon27/07/2000
Return made up to 07/05/00; no change of members
dot icon27/07/2000
Director's particulars changed
dot icon21/10/1999
New director appointed
dot icon29/07/1999
Director resigned
dot icon16/06/1999
Return made up to 07/05/99; no change of members
dot icon14/01/1999
Full group accounts made up to 1997-12-31
dot icon25/06/1998
Return made up to 07/05/98; full list of members
dot icon25/06/1998
Secretary's particulars changed
dot icon18/01/1998
Ad 19/12/97--------- £ si 20000000@1=20000000 £ ic 100100/20100100
dot icon18/01/1998
Resolutions
dot icon18/01/1998
Resolutions
dot icon18/01/1998
£ nc 1000000/21000000 19/12/97
dot icon10/12/1997
Accounting reference date shortened from 31/05/98 to 31/12/97
dot icon26/07/1997
Statement of affairs
dot icon26/07/1997
Ad 19/07/97--------- £ si 100000@1=100000 £ ic 100/100100
dot icon06/05/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2008
dot iconLast change occurred
30/12/2008

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/12/2008
dot iconNext account date
30/12/2009
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Janes, Robert Henry Shringall
Director
07/05/1997 - 17/08/2005
9
Phillips, Anita
Director
16/08/1999 - 13/02/2004
19
Harvey, Peter James
Secretary
05/09/2006 - 28/09/2007
20
Henderson-Ross, Jeremy
Director
22/07/2011 - Present
18
Marshall, Geoffrey Thomas
Director
07/05/1997 - 23/05/2001
2

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CARLSON COMPANIES EUROPE LIMITED

CARLSON COMPANIES EUROPE LIMITED is an(a) Dissolved company incorporated on 06/05/1997 with the registered office located at Groupe Aeroplan, 80 Strand, London WC2R 0NN. There are currently 2 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 CARLSON COMPANIES EUROPE LIMITED?

toggle

CARLSON COMPANIES EUROPE LIMITED is currently Dissolved. It was registered on 06/05/1997 and dissolved on 04/06/2012.

Where is CARLSON COMPANIES EUROPE LIMITED located?

toggle

CARLSON COMPANIES EUROPE LIMITED is registered at Groupe Aeroplan, 80 Strand, London WC2R 0NN.

What does CARLSON COMPANIES EUROPE LIMITED do?

toggle

CARLSON COMPANIES EUROPE LIMITED operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for CARLSON COMPANIES EUROPE LIMITED?

toggle

The latest filing was on 04/06/2012: Final Gazette dissolved via compulsory strike-off.