CARLUX LIMITED

Register to unlock more data on OkredoRegister

CARLUX LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05321808

Incorporation date

29/12/2004

Size

Dormant

Contacts

Registered address

Registered address

Milton Park, Stroude Road, Egham, Surrey TW20 9ELCopy
copy info iconCopy
See on map
Latest events (Record since 29/12/2004)
dot icon12/09/2023
Final Gazette dissolved via voluntary strike-off
dot icon27/06/2023
First Gazette notice for voluntary strike-off
dot icon20/06/2023
Application to strike the company off the register
dot icon31/05/2023
Confirmation statement made on 2023-05-31 with no updates
dot icon30/12/2022
Confirmation statement made on 2022-12-29 with no updates
dot icon20/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon04/01/2022
Confirmation statement made on 2021-12-29 with no updates
dot icon18/11/2021
Change of details for S.A. D'ieteren N.V. as a person with significant control on 2021-05-27
dot icon29/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon28/01/2021
Accounts for a dormant company made up to 2019-12-31
dot icon30/12/2020
Confirmation statement made on 2020-12-29 with no updates
dot icon29/12/2020
Termination of appointment of Jean-Francois Francois Bourguignon as a director on 2020-01-10
dot icon13/01/2020
Appointment of Mr Jean Francois Bourguignon as a director on 2020-01-10
dot icon13/01/2020
Termination of appointment of David Brian Meller as a director on 2020-01-10
dot icon13/01/2020
Termination of appointment of Robert Bass as a director on 2020-01-10
dot icon13/01/2020
Appointment of Mr Jean-Francois Bourguignon as a director on 2020-01-10
dot icon10/01/2020
Appointment of Mr Arnaud Laviolette as a director on 2020-01-10
dot icon02/01/2020
Confirmation statement made on 2019-12-29 with no updates
dot icon01/10/2019
Accounts for a dormant company made up to 2018-12-31
dot icon07/01/2019
Confirmation statement made on 2018-12-29 with updates
dot icon11/04/2018
Accounts for a dormant company made up to 2017-12-31
dot icon03/01/2018
Secretary's details changed for Rebecca Scudamore on 2018-01-03
dot icon03/01/2018
Director's details changed for Mr Robert Bass on 2018-01-03
dot icon03/01/2018
Director's details changed for Mr David Brian Meller on 2018-01-03
dot icon02/01/2018
Confirmation statement made on 2017-12-29 with updates
dot icon25/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon12/01/2017
Confirmation statement made on 2016-12-29 with updates
dot icon10/08/2016
Accounts for a dormant company made up to 2015-12-31
dot icon28/07/2016
Director's details changed for Mr Robert Bass on 2016-07-15
dot icon08/01/2016
Annual return made up to 2015-12-29 with full list of shareholders
dot icon30/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon07/01/2015
Annual return made up to 2014-12-29 with full list of shareholders
dot icon19/12/2014
Termination of appointment of Diane Patricia Venturini as a secretary on 2014-12-19
dot icon01/07/2014
Accounts for a dormant company made up to 2013-12-31
dot icon06/02/2014
Director's details changed for Mr David Brian Meller on 2014-02-03
dot icon06/01/2014
Annual return made up to 2013-12-29 with full list of shareholders
dot icon15/05/2013
Accounts for a dormant company made up to 2012-12-31
dot icon03/01/2013
Annual return made up to 2012-12-29 with full list of shareholders
dot icon12/07/2012
Accounts for a dormant company made up to 2011-12-31
dot icon17/02/2012
Second filing of AR01 previously delivered to Companies House made up to 2011-12-29
dot icon07/02/2012
Appointment of Rebecca Scudamore as a secretary
dot icon03/01/2012
Annual return made up to 2011-12-29 with full list of shareholders
dot icon28/12/2011
Termination of appointment of Victoria Treherne as a secretary
dot icon21/12/2011
Secretary's details changed for Victoria Margaret Treherne on 2011-12-21
dot icon09/08/2011
Accounts for a dormant company made up to 2010-12-31
dot icon08/04/2011
Appointment of Victoria Margaret Treherne as a secretary
dot icon06/01/2011
Annual return made up to 2010-12-29 with full list of shareholders
dot icon29/10/2010
Director's details changed for David Brian Meller on 2010-09-27
dot icon28/10/2010
Secretary's details changed for Diane Patricia Venturini on 2010-09-27
dot icon22/10/2010
Director's details changed for Mr Robert Bass on 2010-10-21
dot icon25/09/2010
Full accounts made up to 2009-12-31
dot icon24/09/2010
Registered office address changed from , the Kings Observatory, Old Deer Park, Richmond, Surrey, TW9 2AZ on 2010-09-24
dot icon11/05/2010
Appointment of Diane Patricia Venturini as a secretary
dot icon11/05/2010
Termination of appointment of Uloma Adighibe as a secretary
dot icon30/12/2009
Annual return made up to 2009-12-29 with full list of shareholders
dot icon10/10/2009
Secretary's details changed for Uloma Nkechi Adighibe on 2009-10-01
dot icon10/10/2009
Director's details changed for David Brian Meller on 2009-10-01
dot icon09/10/2009
Director's details changed for Robert Bass on 2009-10-01
dot icon05/10/2009
Memorandum and Articles of Association
dot icon05/10/2009
Resolutions
dot icon04/10/2009
Statement of company's objects
dot icon09/07/2009
Full accounts made up to 2008-12-31
dot icon16/03/2009
Secretary appointed miss uloma nkechi adighibe
dot icon16/03/2009
Appointment terminated secretary diane venturini
dot icon05/01/2009
Return made up to 29/12/08; full list of members
dot icon13/10/2008
Resolutions
dot icon18/07/2008
Full accounts made up to 2007-12-31
dot icon03/01/2008
Return made up to 29/12/07; full list of members
dot icon18/10/2007
Auditor's resignation
dot icon26/06/2007
Full accounts made up to 2006-12-31
dot icon26/01/2007
New secretary appointed
dot icon25/01/2007
Secretary resigned
dot icon15/01/2007
Return made up to 29/12/06; full list of members
dot icon01/11/2006
Full accounts made up to 2005-12-31
dot icon01/11/2006
Resolutions
dot icon01/11/2006
Resolutions
dot icon01/11/2006
Resolutions
dot icon16/03/2006
Return made up to 29/12/05; full list of members
dot icon31/01/2006
Ad 23/12/05--------- eur si 532551@100=53255100 eur ic 100/53255200
dot icon12/01/2006
New director appointed
dot icon29/12/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2021
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bass, Robert
Director
15/12/2005 - 10/01/2020
34
Meller, David Brian
Director
29/12/2004 - 10/01/2020
46
Evered, Diane Patricia
Secretary
25/01/2007 - 16/03/2009
11
Bass, Robert
Secretary
29/12/2004 - 25/01/2007
9
Adighibe, Uloma Nkechi
Secretary
16/03/2009 - 29/04/2010
24

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+
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 CARLUX LIMITED

CARLUX LIMITED is an(a) Dissolved company incorporated on 29/12/2004 with the registered office located at Milton Park, Stroude Road, Egham, Surrey TW20 9EL. There are currently 3 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 CARLUX LIMITED?

toggle

CARLUX LIMITED is currently Dissolved. It was registered on 29/12/2004 and dissolved on 12/09/2023.

Where is CARLUX LIMITED located?

toggle

CARLUX LIMITED is registered at Milton Park, Stroude Road, Egham, Surrey TW20 9EL.

What does CARLUX LIMITED do?

toggle

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

What is the latest filing for CARLUX LIMITED?

toggle

The latest filing was on 12/09/2023: Final Gazette dissolved via voluntary strike-off.