CARLSON COMPANIES (UK) LIMITED

Register to unlock more data on OkredoRegister

CARLSON COMPANIES (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02468072

Incorporation date

06/02/1990

Size

Full

Contacts

Registered address

Registered address

C/O JEREMY HENDERSON-ROSS, Groupe Aeroplan, 80 Strand, London WC2R 0NNCopy
copy info iconCopy
See on map
Latest events (Record since 06/02/1990)
dot icon12/05/2014
Final Gazette dissolved via compulsory strike-off
dot icon27/01/2014
First Gazette notice for compulsory strike-off
dot icon13/03/2013
Compulsory strike-off action has been suspended
dot icon21/07/2011
Registered office address changed from Unit 19 116 Putney Bridge Road London SW15 2NQ England on 2011-07-22
dot icon21/07/2011
Appointment of Mr Jeremy Henderson-Ross as a director
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 icon29/12/2010
Change of share class name or designation
dot icon29/12/2010
Resolutions
dot icon22/12/2010
Appointment of Miss Katherine Louise Pattison as a director
dot icon21/12/2010
Appointment of Miss Katherine Louise Pattison as a secretary
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 Kleinschmidt 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 icon16/09/2010
Registered office address changed from Carlson Court 116 Putney Bridge Road London SW15 2NQ on 2010-09-17
dot icon11/07/2010
Full accounts made up to 2008-12-31
dot icon23/02/2010
Annual return made up to 2010-01-21 with full list of shareholders
dot icon23/02/2010
Director's details changed for Mr Bradley Hall on 2010-02-21
dot icon23/02/2010
Director's details changed for Mr Jeffrey Bata on 2010-02-21
dot icon23/02/2010
Director's details changed for Mr Robert William Kleinschmidt on 2010-02-21
dot icon22/02/2010
Secretary's details changed for Mr Jeffrey Bata on 2010-02-21
dot icon22/06/2009
Return made up to 21/01/09; full list of members
dot icon04/05/2009
Full accounts made up to 2007-12-31
dot icon17/03/2009
Director and secretary appointed jeffrey bata
dot icon17/03/2009
Appointment terminated director john diracles
dot icon17/03/2009
Director appointed bradley hall
dot icon09/10/2008
Return made up to 21/01/08; full list of members
dot icon27/11/2007
Full accounts made up to 2006-12-31
dot icon16/10/2007
New secretary appointed
dot icon16/10/2007
Secretary resigned
dot icon16/10/2007
Director's particulars changed
dot icon27/03/2007
Return made up to 21/01/07; full list of members
dot icon25/10/2006
Full accounts made up to 2005-12-31
dot icon12/09/2006
Secretary resigned
dot icon12/09/2006
New secretary appointed
dot icon23/01/2006
Return made up to 21/01/06; full list of members
dot icon14/11/2005
Full 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 icon06/02/2005
Return made up to 21/01/05; full list of members
dot icon03/01/2005
Full accounts made up to 2003-12-31
dot icon31/10/2004
Delivery ext'd 3 mth 31/12/03
dot icon29/07/2004
Full accounts made up to 2002-12-31
dot icon01/03/2004
New director appointed
dot icon01/03/2004
Director resigned
dot icon31/01/2004
Return made up to 21/01/04; full list of members
dot icon22/10/2003
Delivery ext'd 3 mth 31/12/02
dot icon03/07/2003
Full accounts made up to 2001-12-31
dot icon16/02/2003
Return made up to 21/01/03; full list of members
dot icon16/02/2003
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 icon03/03/2002
Director's particulars changed
dot icon03/03/2002
Secretary's particulars changed
dot icon04/02/2002
Director resigned
dot icon04/02/2002
Return made up to 21/01/02; full list of members
dot icon03/02/2002
Resolutions
dot icon03/02/2002
Resolutions
dot icon03/02/2002
Resolutions
dot icon03/02/2002
Resolutions
dot icon03/02/2002
Resolutions
dot icon03/02/2002
Resolutions
dot icon03/10/2001
Full accounts made up to 2000-12-31
dot icon08/04/2001
Resolutions
dot icon17/01/2001
Return made up to 21/01/01; full list of members
dot icon30/11/2000
Ad 22/12/99--------- £ si 57550000@1
dot icon30/11/2000
Nc inc already adjusted 22/12/99
dot icon21/08/2000
Full accounts made up to 1999-12-31
dot icon15/08/2000
Ad 22/12/99--------- £ si 57550000@1
dot icon15/08/2000
Nc inc already adjusted 22/12/99
dot icon15/08/2000
Resolutions
dot icon15/08/2000
Resolutions
dot icon15/08/2000
Resolutions
dot icon27/07/2000
Return made up to 21/01/00; full list of members
dot icon19/03/2000
Declaration of satisfaction of mortgage/charge
dot icon01/11/1999
Full accounts made up to 1998-12-31
dot icon21/10/1999
New director appointed
dot icon16/09/1999
Resolutions
dot icon29/07/1999
Director resigned
dot icon28/01/1999
Return made up to 21/01/99; full list of members
dot icon14/01/1999
New director appointed
dot icon14/01/1999
Full accounts made up to 1997-12-31
dot icon15/02/1998
Return made up to 21/01/98; full list of members
dot icon18/01/1998
Ad 19/12/97--------- £ si 20000000@1=20000000 £ ic 4359002/24359002
dot icon18/01/1998
Nc inc already adjusted 19/12/97
dot icon18/01/1998
Resolutions
dot icon18/01/1998
Resolutions
dot icon18/01/1998
Resolutions
dot icon18/11/1997
Full group accounts made up to 1996-12-31
dot icon08/09/1997
Director resigned
dot icon28/04/1997
Return made up to 21/01/97; no change of members
dot icon28/04/1997
New secretary appointed
dot icon27/10/1996
Full group accounts made up to 1995-12-31
dot icon30/09/1996
Secretary resigned
dot icon21/02/1996
Return made up to 21/01/96; full list of members
dot icon07/01/1996
Director resigned
dot icon07/01/1996
New director appointed
dot icon10/12/1995
Director resigned
dot icon11/07/1995
Full group accounts made up to 1994-12-31
dot icon01/02/1995
Return made up to 21/01/95; no change of members
dot icon04/10/1994
Full group accounts made up to 1993-12-31
dot icon01/03/1994
Director resigned
dot icon01/03/1994
New director appointed
dot icon01/03/1994
Director resigned;new director appointed
dot icon01/03/1994
Director resigned
dot icon17/02/1994
Return made up to 21/01/94; no change of members
dot icon14/01/1994
New director appointed
dot icon14/01/1994
New director appointed
dot icon25/08/1993
Full group accounts made up to 1992-12-31
dot icon05/06/1993
Director resigned
dot icon25/05/1993
Full group accounts made up to 1991-12-31
dot icon12/05/1993
Return made up to 07/02/93; full list of members
dot icon16/03/1993
Particulars of mortgage/charge
dot icon26/10/1992
New director appointed
dot icon26/10/1992
New director appointed
dot icon17/10/1992
Delivery ext'd 3 mth 31/12/91
dot icon20/09/1992
Director resigned;new director appointed
dot icon20/09/1992
Director resigned
dot icon15/07/1992
Return made up to 07/02/92; no change of members; amend
dot icon09/07/1992
Director resigned
dot icon09/07/1992
Director resigned
dot icon05/07/1992
Full group accounts made up to 1990-12-31
dot icon04/07/1992
Secretary resigned;new secretary appointed
dot icon04/03/1992
Return made up to 07/02/92; no change of members
dot icon03/10/1991
Delivery ext'd 3 mth 31/12/90
dot icon24/06/1991
Return made up to 06/02/91; full list of members
dot icon08/05/1991
Director resigned;new director appointed
dot icon07/05/1991
Particulars of contract relating to shares
dot icon07/05/1991
Ad 30/03/90--------- £ si 4359000@1
dot icon08/04/1991
Ad 30/03/90--------- £ si 4359000@1=4359000 £ ic 2/4359002
dot icon02/07/1990
£ nc 100/4359100 30/03/90
dot icon26/04/1990
New director appointed
dot icon26/04/1990
New director appointed
dot icon26/04/1990
New director appointed
dot icon20/03/1990
Accounting reference date notified as 31/12
dot icon14/03/1990
Resolutions
dot icon14/03/1990
Memorandum and Articles of Association
dot icon14/03/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon14/03/1990
Registered office changed on 15/03/90 from: 31 corsham street london N1 6DR
dot icon20/02/1990
Certificate of change of name
dot icon20/02/1990
Certificate of change of name
dot icon06/02/1990
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
Full
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Newlands, Samuel
Director
03/12/1993 - 26/01/1994
3
Erickson, Robert Thomas
Director
03/12/1993 - 26/01/1994
3
Larson, Mark Allan
Director
21/08/1992 - 04/12/1995
2
Dignan, John
Director
04/01/1999 - 31/01/2000
14
Janes, Robert Henry Shringall
Director
11/12/1995 - 17/08/2005
9

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 (UK) LIMITED

CARLSON COMPANIES (UK) LIMITED is an(a) Dissolved company incorporated on 06/02/1990 with the registered office located at C/O JEREMY HENDERSON-ROSS, 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 (UK) LIMITED?

toggle

CARLSON COMPANIES (UK) LIMITED is currently Dissolved. It was registered on 06/02/1990 and dissolved on 12/05/2014.

Where is CARLSON COMPANIES (UK) LIMITED located?

toggle

CARLSON COMPANIES (UK) LIMITED is registered at C/O JEREMY HENDERSON-ROSS, Groupe Aeroplan, 80 Strand, London WC2R 0NN.

What does CARLSON COMPANIES (UK) LIMITED do?

toggle

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

What is the latest filing for CARLSON COMPANIES (UK) LIMITED?

toggle

The latest filing was on 12/05/2014: Final Gazette dissolved via compulsory strike-off.