CARROS SENSORS TOPCO LIMITED

Register to unlock more data on OkredoRegister

CARROS SENSORS TOPCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08967864

Incorporation date

31/03/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Bartholomew Lane, London EC2N 2AXCopy
copy info iconCopy
See on map
Latest events (Record since 31/03/2014)
dot icon15/08/2023
Final Gazette dissolved via voluntary strike-off
dot icon30/05/2023
First Gazette notice for voluntary strike-off
dot icon18/05/2023
Application to strike the company off the register
dot icon29/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon14/09/2022
Termination of appointment of Andrew Heinz Zimmermann as a director on 2022-06-28
dot icon19/08/2022
Termination of appointment of Vladimir Albert Georges Lasocki as a director on 2022-08-15
dot icon15/08/2022
Termination of appointment of Colm Paul O'sullivan as a director on 2022-06-27
dot icon30/05/2022
Confirmation statement made on 2022-05-24 with no updates
dot icon09/12/2021
Total exemption full accounts made up to 2020-12-31
dot icon24/05/2021
Confirmation statement made on 2021-05-24 with no updates
dot icon12/01/2021
Group of companies' accounts made up to 2019-12-31
dot icon08/12/2020
Termination of appointment of Christopher Marc Afors as a director on 2020-07-29
dot icon07/05/2020
Termination of appointment of Emmanuel Babeau as a director on 2020-04-17
dot icon07/05/2020
Appointment of Mr Peter Wexler as a director on 2020-04-17
dot icon04/05/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon02/04/2020
Registered office address changed from 35 Great St Helen's London EC3A 6AP United Kingdom to 1 Bartholomew Lane London EC2N 2AX on 2020-04-02
dot icon06/09/2019
Group of companies' accounts made up to 2018-12-31
dot icon13/08/2019
Statement of capital on 2019-08-13
dot icon13/08/2019
Statement by Directors
dot icon13/08/2019
Solvency Statement dated 07/08/19
dot icon13/08/2019
Resolutions
dot icon16/04/2019
Confirmation statement made on 2019-03-31 with updates
dot icon02/10/2018
Group of companies' accounts made up to 2017-12-31
dot icon14/05/2018
Confirmation statement made on 2018-03-31 with updates
dot icon02/05/2018
Appointment of Mr Augustin Laurent-Bellue as a director on 2018-04-16
dot icon01/05/2018
Termination of appointment of Emmanuel Jaclot as a director on 2018-04-16
dot icon10/03/2018
Resolutions
dot icon15/02/2018
Appointment of Intertrust (Uk) Limited as a secretary on 2018-02-01
dot icon15/02/2018
Registered office address changed from 73 Cornhill London EC3V 3QQ England to 35 Great St Helen's London EC3A 6AP on 2018-02-15
dot icon27/09/2017
Group of companies' accounts made up to 2016-12-31
dot icon19/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon22/11/2016
Appointment of Mr Andrew Zimmermann as a director on 2016-11-10
dot icon21/11/2016
Termination of appointment of Marius Draghici as a director on 2016-11-07
dot icon02/09/2016
Group of companies' accounts made up to 2015-12-31
dot icon21/06/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon01/06/2016
Register(s) moved to registered inspection location Edelman House 1238 High Road Whetstone London N20 0LH
dot icon01/06/2016
Register inspection address has been changed to Edelman House 1238 High Road Whetstone London N20 0LH
dot icon27/05/2016
Appointment of Mr Marius Draghici as a director on 2016-05-18
dot icon27/05/2016
Termination of appointment of Christopher Finn as a director on 2016-05-18
dot icon18/04/2016
Director's details changed for Mr. Jonathon Nicolas Zafrani on 2014-09-30
dot icon07/12/2015
Certificate of change of name
dot icon30/11/2015
Statement of capital on 2015-11-30
dot icon30/11/2015
Statement by Directors
dot icon30/11/2015
Solvency Statement dated 25/11/15
dot icon30/11/2015
Resolutions
dot icon13/11/2015
Appointment of Mr. Emmanuel Jaclot as a director on 2015-11-12
dot icon13/11/2015
Registered office address changed from Technology Gateway Cornwall Road South Wigston Leicestershire LE18 4XH to 73 Cornhill London EC3V 3QQ on 2015-11-13
dot icon13/11/2015
Appointment of Mr. Colm Paul O'sullivan as a director on 2015-11-12
dot icon13/11/2015
Termination of appointment of Cedric Collange as a director on 2015-11-12
dot icon13/11/2015
Termination of appointment of Eleanor Antonia Charlotte Chambers as a director on 2015-11-12
dot icon07/09/2015
Appointment of Mr. Christopher Finn as a director on 2015-07-16
dot icon02/09/2015
Statement of capital following an allotment of shares on 2015-07-03
dot icon28/08/2015
Termination of appointment of Erica Herberg as a director on 2015-07-16
dot icon04/06/2015
Full accounts made up to 2014-12-31
dot icon03/06/2015
Second filing of SH01 previously delivered to Companies House
dot icon28/05/2015
Resolutions
dot icon05/05/2015
Statement of capital following an allotment of shares on 2015-04-08
dot icon01/05/2015
Second filing of SH01 previously delivered to Companies House
dot icon29/04/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon19/03/2015
Statement of capital following an allotment of shares on 2015-03-04
dot icon25/11/2014
Appointment of Mrs. Erica Herberg as a director on 2014-11-19
dot icon25/11/2014
Termination of appointment of Andrew Howlett-Bolton as a director on 2014-11-19
dot icon03/11/2014
Current accounting period shortened from 2015-03-31 to 2014-12-31
dot icon07/10/2014
Certificate of change of name
dot icon07/10/2014
Appointment of Mr. Emmanuel Babeau as a director on 2014-09-30
dot icon07/10/2014
Appointment of Mr. Eric Pilaud as a director on 2014-09-30
dot icon06/10/2014
Appointment of Mr. Cedric Collange as a director on 2014-09-30
dot icon06/10/2014
Appointment of Mr. Vladimir Albert Georges Lasocki as a director on 2014-09-30
dot icon06/10/2014
Appointment of Mr. Jonathon Nicolas Zafrani as a director on 2014-09-30
dot icon06/10/2014
Appointment of Mr. Laurent Rivoire as a director on 2014-09-30
dot icon06/10/2014
Appointment of Mrs Eleanor Chambers as a director on 2014-09-30
dot icon06/10/2014
Resolutions
dot icon06/10/2014
Change of share class name or designation
dot icon06/10/2014
Particulars of variation of rights attached to shares
dot icon03/10/2014
Statement of capital following an allotment of shares on 2014-09-30
dot icon03/10/2014
Statement of capital following an allotment of shares on 2014-09-30
dot icon02/10/2014
Registered office address changed from Lansdowne House, 57 Berkeley Square London W1J 6ER United Kingdom to Technology Gateway Cornwall Road South Wigston Leicestershire LE18 4XH on 2014-10-02
dot icon16/09/2014
Sub-division of shares on 2014-09-10
dot icon16/09/2014
Statement of directors in accordance with reduction of capital following redenomination
dot icon16/09/2014
Reduction of capital following redenomination. Statement of capital on 2014-09-16
dot icon16/09/2014
Redenomination of shares. Statement of capital 2014-09-10
dot icon16/09/2014
Resolutions
dot icon31/03/2014
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
Total Exemption Full
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

0

No officers data available.

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 CARROS SENSORS TOPCO LIMITED

CARROS SENSORS TOPCO LIMITED is an(a) Dissolved company incorporated on 31/03/2014 with the registered office located at 1 Bartholomew Lane, London EC2N 2AX. There is currently no 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 CARROS SENSORS TOPCO LIMITED?

toggle

CARROS SENSORS TOPCO LIMITED is currently Dissolved. It was registered on 31/03/2014 and dissolved on 15/08/2023.

Where is CARROS SENSORS TOPCO LIMITED located?

toggle

CARROS SENSORS TOPCO LIMITED is registered at 1 Bartholomew Lane, London EC2N 2AX.

What does CARROS SENSORS TOPCO LIMITED do?

toggle

CARROS SENSORS TOPCO LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for CARROS SENSORS TOPCO LIMITED?

toggle

The latest filing was on 15/08/2023: Final Gazette dissolved via voluntary strike-off.