CARRAWAY TUNBRIDGE WELLS VENTURES GENERAL PARTNER LIMITED

Register to unlock more data on OkredoRegister

CARRAWAY TUNBRIDGE WELLS VENTURES GENERAL PARTNER LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06236772

Incorporation date

02/05/2007

Size

Small

Contacts

Registered address

Registered address

30 Finsbury Square, London EC2A 1AGCopy
copy info iconCopy
See on map
Latest events (Record since 03/05/2007)
dot icon07/02/2023
Final Gazette dissolved following liquidation
dot icon08/11/2022
Return of final meeting in a members' voluntary winding up
dot icon30/05/2022
Liquidators' statement of receipts and payments to 2022-04-06
dot icon15/04/2021
Registered office address changed from Sixth Floor, 150 Cheapside London EC2V 6ET England to 30 Finsbury Square London EC2A 1AG on 2021-04-15
dot icon15/04/2021
Appointment of a voluntary liquidator
dot icon15/04/2021
Resolutions
dot icon15/04/2021
Declaration of solvency
dot icon21/11/2020
Confirmation statement made on 2020-10-30 with no updates
dot icon13/03/2020
Appointment of Ms Diane Duncan as a director on 2020-02-28
dot icon03/03/2020
Termination of appointment of Jennifer Anne Lisbey as a director on 2020-02-28
dot icon12/11/2019
Confirmation statement made on 2019-10-30 with no updates
dot icon03/09/2019
Appointment of Ms Jennifer Anne Lisbey as a director on 2019-08-23
dot icon28/08/2019
Termination of appointment of Matthew James Torode as a director on 2019-08-23
dot icon04/01/2019
Accounts for a small company made up to 2018-06-30
dot icon04/12/2018
Appointment of Mr Christian Ross St. John Judd as a director on 2018-12-01
dot icon04/12/2018
Termination of appointment of Simon Robert Cunningham as a director on 2018-12-01
dot icon31/10/2018
Confirmation statement made on 2018-10-30 with no updates
dot icon09/05/2018
Change of details for Britel Fund Nominees Limited as a person with significant control on 2017-05-16
dot icon28/02/2018
Appointment of Mr Simon Robert Cunningham as a director on 2018-02-16
dot icon14/02/2018
Termination of appointment of David Leonard Grose as a director on 2018-01-31
dot icon08/02/2018
Full accounts made up to 2017-06-30
dot icon06/02/2018
Secretary's details changed for Hermes Secretariat Limited on 2018-01-31
dot icon31/01/2018
Registered office address changed from Lloyds Chambers 1 Portsoken Street London E1 8HZ to Sixth Floor, 150 Cheapside London EC2V 6ET on 2018-01-31
dot icon02/11/2017
Confirmation statement made on 2017-10-30 with updates
dot icon05/04/2017
Full accounts made up to 2016-06-30
dot icon11/01/2017
Director's details changed for Mr Matthew James Torode on 2016-11-25
dot icon12/12/2016
Statement by Directors
dot icon12/12/2016
Statement of capital on 2016-12-12
dot icon12/12/2016
Solvency Statement dated 05/12/16
dot icon12/12/2016
Resolutions
dot icon03/11/2016
Confirmation statement made on 2016-10-30 with updates
dot icon14/04/2016
Full accounts made up to 2015-06-30
dot icon02/11/2015
Termination of appointment of Emily Ann Mousley as a director on 2015-10-28
dot icon02/11/2015
Appointment of Mr Matthew James Torode as a director on 2015-10-28
dot icon30/10/2015
Annual return made up to 2015-10-30 with full list of shareholders
dot icon13/04/2015
Full accounts made up to 2014-06-30
dot icon03/11/2014
Annual return made up to 2014-10-30 with full list of shareholders
dot icon28/08/2014
Previous accounting period extended from 2013-12-31 to 2014-06-30
dot icon05/02/2014
Director's details changed for Mr David Leonard Grose on 2014-01-29
dot icon31/10/2013
Annual return made up to 2013-10-30 with full list of shareholders
dot icon07/10/2013
Full accounts made up to 2012-12-31
dot icon20/08/2013
Director's details changed for Ms Emily Ann Mousley on 2013-01-11
dot icon28/05/2013
Director's details changed for Ms Kirsty Ann-Marie Wilman on 2013-05-22
dot icon04/03/2013
Termination of appointment of Jennifer Ann Franklin as a director on 2013-02-28
dot icon31/01/2013
Appointment of Mrs Kirsty Ann-Marie Wilman as a director on 2013-01-28
dot icon20/12/2012
Auditor's resignation
dot icon30/10/2012
Annual return made up to 2012-10-30 with full list of shareholders
dot icon25/10/2012
Full accounts made up to 2011-12-31
dot icon14/08/2012
Certificate of change of name
dot icon14/08/2012
Change of name notice
dot icon23/03/2012
Statement of capital following an allotment of shares on 2012-03-19
dot icon23/03/2012
Resolutions
dot icon23/03/2012
Registered office address changed from 6Th Floor, Midcity Place 71 High Holborn London WC1V 6EA on 2012-03-23
dot icon23/03/2012
Appointment of Hermes Secretariat Limited as a secretary on 2012-03-19
dot icon23/03/2012
Appointment of Jennifer Ann Franklin as a director on 2012-03-19
dot icon23/03/2012
Appointment of Mr David Leonard Grose as a director on 2012-03-19
dot icon23/03/2012
Appointment of Ms Emily Ann Mousley as a director on 2012-03-19
dot icon23/03/2012
Termination of appointment of Leon Shelley as a secretary on 2012-03-19
dot icon23/03/2012
Termination of appointment of John Joseph Burton as a director on 2012-03-19
dot icon23/03/2012
Termination of appointment of Philip Simon Slavin as a director on 2012-03-19
dot icon09/11/2011
Annual return made up to 2011-10-30 with full list of shareholders
dot icon21/09/2011
Full accounts made up to 2010-12-31
dot icon05/01/2011
Termination of appointment of Brian Mackrill as a director
dot icon05/01/2011
Appointment of Philip Simon Slavin as a director
dot icon11/11/2010
Annual return made up to 2010-10-30 with full list of shareholders
dot icon05/10/2010
Full accounts made up to 2009-12-31
dot icon10/11/2009
Annual return made up to 2009-10-30 with full list of shareholders
dot icon07/10/2009
Director's details changed for John Joseph Burton on 2009-10-01
dot icon07/10/2009
Director's details changed for Brian James Mackrill on 2009-10-01
dot icon06/10/2009
Secretary's details changed for Mr Leon Shelley on 2009-10-01
dot icon06/10/2009
Secretary's details changed for Mr Leon Shelley on 2009-10-01
dot icon22/04/2009
Full accounts made up to 2008-12-31
dot icon11/11/2008
Return made up to 30/10/08; full list of members
dot icon30/10/2008
Full accounts made up to 2007-12-31
dot icon10/09/2008
Secretary's change of particulars / leon shelley / 15/07/2008
dot icon15/08/2008
Return made up to 03/05/08; full list of members
dot icon11/08/2008
Secretary's change of particulars / leon shelley / 14/07/2008
dot icon23/07/2008
Resolutions
dot icon15/03/2008
Appointment terminated secretary anthony lattin
dot icon15/03/2008
Director appointed mr brian james mackrill
dot icon14/03/2008
Secretary appointed mr leon shelley
dot icon14/03/2008
Appointment terminated director leon shelley
dot icon13/12/2007
Return made up to 13/12/07; full list of members
dot icon16/07/2007
Ad 03/05/07--------- £ si 231997@1=231997 £ ic 1/231998
dot icon16/07/2007
Accounting reference date shortened from 31/05/08 to 31/12/07
dot icon04/07/2007
Memorandum and Articles of Association
dot icon04/07/2007
Nc inc already adjusted 03/05/07
dot icon04/07/2007
Resolutions
dot icon04/07/2007
Resolutions
dot icon18/06/2007
New secretary appointed
dot icon18/06/2007
New director appointed
dot icon18/06/2007
New director appointed
dot icon18/06/2007
Director resigned
dot icon18/06/2007
Secretary resigned
dot icon03/05/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2018
dot iconLast change occurred
29/06/2018

Accounts

dot iconAccounts
Small
dot iconLast made up date
29/06/2018
dot iconNext account date
29/06/2019
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wilman, Kirsty Ann-Marie
Director
28/01/2013 - Present
136
Torode, Matthew James
Director
28/10/2015 - 23/08/2019
63

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 CARRAWAY TUNBRIDGE WELLS VENTURES GENERAL PARTNER LIMITED

CARRAWAY TUNBRIDGE WELLS VENTURES GENERAL PARTNER LIMITED is an(a) Dissolved company incorporated on 02/05/2007 with the registered office located at 30 Finsbury Square, London EC2A 1AG. 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 CARRAWAY TUNBRIDGE WELLS VENTURES GENERAL PARTNER LIMITED?

toggle

CARRAWAY TUNBRIDGE WELLS VENTURES GENERAL PARTNER LIMITED is currently Dissolved. It was registered on 02/05/2007 and dissolved on 07/02/2023.

Where is CARRAWAY TUNBRIDGE WELLS VENTURES GENERAL PARTNER LIMITED located?

toggle

CARRAWAY TUNBRIDGE WELLS VENTURES GENERAL PARTNER LIMITED is registered at 30 Finsbury Square, London EC2A 1AG.

What does CARRAWAY TUNBRIDGE WELLS VENTURES GENERAL PARTNER LIMITED do?

toggle

CARRAWAY TUNBRIDGE WELLS VENTURES GENERAL PARTNER LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CARRAWAY TUNBRIDGE WELLS VENTURES GENERAL PARTNER LIMITED?

toggle

The latest filing was on 07/02/2023: Final Gazette dissolved following liquidation.