CARLTONCO FORTY-FIVE LIMITED

Register to unlock more data on OkredoRegister

CARLTONCO FORTY-FIVE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02229473

Incorporation date

11/03/1988

Size

Dormant

Contacts

Registered address

Registered address

Itv White City, 201 Wood Lane, London WC12 7RUCopy
copy info iconCopy
See on map
Latest events (Record since 11/03/1988)
dot icon26/11/2024
Final Gazette dissolved via voluntary strike-off
dot icon10/09/2024
First Gazette notice for voluntary strike-off
dot icon02/09/2024
Application to strike the company off the register
dot icon25/07/2024
Confirmation statement made on 2024-07-12 with no updates
dot icon13/05/2024
Accounts for a dormant company made up to 2023-12-31
dot icon25/07/2023
Confirmation statement made on 2023-07-12 with no updates
dot icon23/06/2023
Accounts for a dormant company made up to 2022-12-31
dot icon13/07/2022
Confirmation statement made on 2022-07-12 with no updates
dot icon23/05/2022
Registered office address changed from 2 Waterhouse Square 140 Holborn London EC1N 2AE United Kingdom to Itv White City 201 Wood Lane London WC12 7RU on 2022-05-23
dot icon17/02/2022
Accounts for a dormant company made up to 2021-12-31
dot icon12/07/2021
Confirmation statement made on 2021-07-12 with no updates
dot icon21/05/2021
Accounts for a dormant company made up to 2020-12-31
dot icon28/09/2020
Confirmation statement made on 2020-07-12 with no updates
dot icon18/06/2020
Accounts for a dormant company made up to 2019-12-31
dot icon16/07/2019
Confirmation statement made on 2019-07-12 with no updates
dot icon25/06/2019
Accounts for a dormant company made up to 2018-12-31
dot icon29/04/2019
Termination of appointment of Helen Jane Tautz as a director on 2019-04-11
dot icon17/08/2018
Confirmation statement made on 2018-07-12 with no updates
dot icon30/07/2018
Accounts for a dormant company made up to 2017-12-31
dot icon06/06/2018
Registered office address changed from The London Television Centre Upper Ground London SE1 9LT to 2 Waterhouse Square 140 Holborn London EC1N 2AE on 2018-06-06
dot icon12/07/2017
Confirmation statement made on 2017-07-12 with no updates
dot icon20/02/2017
Accounts for a dormant company made up to 2016-12-31
dot icon05/10/2016
Accounts for a dormant company made up to 2015-12-31
dot icon01/09/2016
Confirmation statement made on 2016-09-01 with updates
dot icon04/11/2015
Annual return made up to 2015-11-01 with full list of shareholders
dot icon02/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon20/11/2014
Annual return made up to 2014-11-01 with full list of shareholders
dot icon15/07/2014
Accounts for a dormant company made up to 2013-12-31
dot icon11/02/2014
Appointment of Eleanor Kate Irving as a director
dot icon27/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon05/11/2013
Termination of appointment of Rachel Bradford as a director
dot icon08/10/2013
Accounts for a dormant company made up to 2012-12-31
dot icon03/09/2013
Director's details changed for Rachel Julia Smith on 2013-08-16
dot icon29/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon18/01/2013
Appointment of Rachel Julia Smith as a director
dot icon17/01/2013
Termination of appointment of Eleanor Irving as a director
dot icon29/08/2012
Accounts for a dormant company made up to 2011-12-31
dot icon25/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon13/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon13/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon26/08/2010
Accounts for a dormant company made up to 2009-12-31
dot icon02/12/2009
Annual return made up to 2009-11-01 with full list of shareholders
dot icon19/10/2009
Director's details changed for Eleanor Kate Irving on 2009-10-16
dot icon19/10/2009
Director's details changed for Helen Jane Tautz on 2009-10-16
dot icon09/10/2009
Registered office address changed from 200 Grays Inn Road London WC1X 8HF on 2009-10-09
dot icon16/07/2009
Accounts for a dormant company made up to 2008-12-31
dot icon16/03/2009
Appointment terminated secretary helen tautz
dot icon07/01/2009
Return made up to 31/12/08; full list of members
dot icon09/10/2008
Resolutions
dot icon11/07/2008
Director appointed helen jane tautz
dot icon30/05/2008
Secretary's change of particulars / helen tautz / 01/01/2008
dot icon30/05/2008
Director appointed eleanor kate irving
dot icon29/05/2008
Appointment terminated director john cresswell
dot icon29/05/2008
Appointment terminated director gerard donohoe
dot icon10/04/2008
Return made up to 31/12/07; full list of members
dot icon20/03/2008
Accounts for a dormant company made up to 2007-12-31
dot icon11/05/2007
Accounts for a dormant company made up to 2006-12-31
dot icon22/01/2007
Return made up to 31/12/06; full list of members
dot icon25/10/2006
Registered office changed on 25/10/06 from: the london television centre upper ground london SE1 9LT
dot icon16/06/2006
Accounts for a dormant company made up to 2005-12-31
dot icon31/01/2006
Return made up to 31/12/05; full list of members
dot icon06/05/2005
Accounts for a dormant company made up to 2004-12-31
dot icon21/03/2005
Return made up to 31/12/04; full list of members
dot icon19/08/2004
Auditor's resignation
dot icon28/06/2004
Accounts for a dormant company made up to 2003-12-31
dot icon17/06/2004
Director resigned
dot icon28/05/2004
New secretary appointed
dot icon28/05/2004
New director appointed
dot icon27/05/2004
Secretary resigned
dot icon28/04/2004
Registered office changed on 28/04/04 from: 25 knightsbridge london SW1X 7RZ
dot icon17/01/2004
Accounting reference date extended from 30/09/03 to 31/12/03
dot icon14/01/2004
Return made up to 31/12/03; no change of members
dot icon05/11/2003
Director's particulars changed
dot icon31/01/2003
Return made up to 31/12/02; full list of members
dot icon29/01/2003
Accounts for a dormant company made up to 2002-09-30
dot icon14/10/2002
Director's particulars changed
dot icon06/07/2002
Accounts for a dormant company made up to 2001-09-30
dot icon08/01/2002
Return made up to 31/12/01; no change of members
dot icon09/07/2001
Accounts for a dormant company made up to 2000-09-30
dot icon04/01/2001
Return made up to 31/12/00; full list of members
dot icon03/04/2000
Accounts for a dormant company made up to 1999-09-30
dot icon17/02/2000
Return made up to 31/12/99; no change of members
dot icon10/01/2000
New director appointed
dot icon29/12/1999
Director resigned
dot icon29/01/1999
Return made up to 31/12/98; full list of members
dot icon07/01/1999
Accounts for a dormant company made up to 1998-09-30
dot icon06/03/1998
Accounts for a dormant company made up to 1997-09-30
dot icon05/02/1998
Resolutions
dot icon31/01/1998
Return made up to 31/12/97; full list of members
dot icon28/07/1997
Full accounts made up to 1996-09-30
dot icon29/01/1997
Return made up to 31/12/96; full list of members
dot icon29/01/1997
Location of register of members address changed
dot icon29/01/1997
Location of debenture register address changed
dot icon15/09/1996
New director appointed
dot icon13/09/1996
Director resigned
dot icon09/09/1996
Registered office changed on 09/09/96 from: 15 st george street hanover square london W1R 0LU
dot icon26/07/1996
Full accounts made up to 1995-09-30
dot icon14/07/1996
Director resigned
dot icon24/04/1996
New director appointed
dot icon24/04/1996
Director resigned
dot icon22/01/1996
Return made up to 31/12/95; full list of members
dot icon01/08/1995
Full accounts made up to 1994-09-30
dot icon04/07/1995
Registered office changed on 04/07/95 from: pickwick house the waterfront, elstree road elstree herts WD6 3BS
dot icon18/01/1995
Return made up to 31/12/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon08/11/1994
New director appointed
dot icon18/08/1994
New director appointed
dot icon27/07/1994
Full accounts made up to 1993-09-30
dot icon04/02/1994
Return made up to 31/12/93; no change of members
dot icon08/01/1994
Director resigned
dot icon04/08/1993
Full accounts made up to 1992-09-30
dot icon18/03/1993
Certificate of change of name
dot icon04/03/1993
Declaration of satisfaction of mortgage/charge
dot icon31/01/1993
Return made up to 31/12/92; change of members
dot icon07/01/1993
Full accounts made up to 1991-12-31
dot icon20/11/1992
Director resigned
dot icon28/09/1992
Resolutions
dot icon28/09/1992
Resolutions
dot icon28/09/1992
Resolutions
dot icon28/09/1992
Resolutions
dot icon28/09/1992
Resolutions
dot icon28/09/1992
Resolutions
dot icon12/08/1992
Registered office changed on 12/08/92 from: the hyde industrial estate the hyde london NW9 6JU
dot icon09/07/1992
Accounting reference date shortened from 31/12 to 30/09
dot icon07/07/1992
Secretary resigned;new secretary appointed
dot icon12/03/1992
Director resigned
dot icon10/02/1992
Full accounts made up to 1990-12-31
dot icon16/01/1992
Return made up to 31/12/91; full list of members
dot icon29/08/1991
Return made up to 31/07/91; full list of members
dot icon01/08/1991
Director resigned
dot icon05/09/1990
New director appointed
dot icon05/09/1990
Registered office changed on 05/09/90 from: c/o ivan sopher & co studio house elstree studios, shenley road borehamwood, herts WD6 1JG
dot icon05/09/1990
Secretary resigned;new secretary appointed;new director appointed
dot icon05/09/1990
Accounting reference date shortened from 31/03 to 31/12
dot icon04/09/1990
Accounts for a small company made up to 1990-03-31
dot icon19/06/1990
Registered office changed on 19/06/90 from: green garden house st christophers place london W1M 5HD
dot icon11/04/1990
Declaration of satisfaction of mortgage/charge
dot icon10/04/1990
Accounts for a dormant company made up to 1989-03-31
dot icon10/04/1990
Resolutions
dot icon02/04/1990
Secretary resigned;new secretary appointed;new director appointed
dot icon13/03/1990
Particulars of mortgage/charge
dot icon29/01/1990
Director resigned
dot icon14/10/1989
Particulars of mortgage/charge
dot icon05/07/1989
Certificate of change of name
dot icon13/06/1989
Director resigned;new director appointed
dot icon16/01/1989
Secretary resigned;new secretary appointed
dot icon12/10/1988
Secretary resigned;new secretary appointed
dot icon25/05/1988
Certificate of change of name
dot icon20/05/1988
Resolutions
dot icon20/05/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon13/05/1988
Registered office changed on 13/05/88 from: 183-185 bermondsey st london SE1 3UW
dot icon11/03/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
12/07/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
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
Irving, Eleanor Kate
Director
02/01/2014 - Present
408

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 CARLTONCO FORTY-FIVE LIMITED

CARLTONCO FORTY-FIVE LIMITED is an(a) Dissolved company incorporated on 11/03/1988 with the registered office located at Itv White City, 201 Wood Lane, London WC12 7RU. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CARLTONCO FORTY-FIVE LIMITED?

toggle

CARLTONCO FORTY-FIVE LIMITED is currently Dissolved. It was registered on 11/03/1988 and dissolved on 26/11/2024.

Where is CARLTONCO FORTY-FIVE LIMITED located?

toggle

CARLTONCO FORTY-FIVE LIMITED is registered at Itv White City, 201 Wood Lane, London WC12 7RU.

What does CARLTONCO FORTY-FIVE LIMITED do?

toggle

CARLTONCO FORTY-FIVE LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CARLTONCO FORTY-FIVE LIMITED?

toggle

The latest filing was on 26/11/2024: Final Gazette dissolved via voluntary strike-off.