CARTHOW LIMITED

Register to unlock more data on OkredoRegister

CARTHOW LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03874295

Incorporation date

07/11/1999

Size

Full

Contacts

Registered address

Registered address

One, Redcliff Street, Bristol BS1 6NPCopy
copy info iconCopy
See on map
Latest events (Record since 07/11/1999)
dot icon28/12/2010
Final Gazette dissolved following liquidation
dot icon24/10/2010
Administrator's progress report to 2010-09-23
dot icon28/09/2010
Notice of move from Administration to Dissolution on 2010-09-23
dot icon20/07/2010
Administrator's progress report to 2010-06-30
dot icon27/05/2010
Notice of extension of period of Administration
dot icon26/01/2010
Administrator's progress report to 2009-12-31
dot icon16/08/2009
Statement of administrator's proposal
dot icon06/08/2009
Statement of affairs with form 2.15B/2.14B
dot icon23/07/2009
Appointment Terminated Secretary quayseco LIMITED
dot icon16/07/2009
Registered office changed on 17/07/2009 from narrow quay house narrow quay bristol BS1 4AH
dot icon13/07/2009
Certificate of change of name
dot icon07/07/2009
Appointment of an administrator
dot icon20/04/2009
Appointment Terminated Director columb harrington
dot icon01/04/2009
Accounting reference date shortened from 31/03/2009 to 31/12/2008
dot icon23/03/2009
Appointment Terminated Director martin damgaard neilsen
dot icon03/02/2009
Full accounts made up to 2008-03-31
dot icon22/01/2009
Particulars of a mortgage or charge / charge no: 1
dot icon20/11/2008
Return made up to 08/11/08; full list of members
dot icon13/11/2008
Director's Change of Particulars / columb harrington / 13/11/2008 / HouseName/Number was: , now: grange; Street was: 24 penton court, now: farmhouse; Area was: jamnagar close, now: station road; Post Town was: staines, now: launton; Region was: middlesex, now: oxfordshire; Post Code was: TW18 2JU, now: OX26 5DX
dot icon13/11/2008
Director's Change of Particulars / paul dawson / 13/11/2008 / HouseName/Number was: , now: 16; Street was: 5 college mews, now: viburnum road; Area was: westbury on trym, now: hortham village almondsbury; Post Code was: BS9 3EH, now: BS32 4DH
dot icon08/10/2008
Registered office changed on 09/10/2008 from one london wall london EC2Y 5AB
dot icon08/10/2008
Appointment Terminated Secretary maclay murray & spens LLP
dot icon08/10/2008
Secretary appointed quayseco LIMITED
dot icon21/01/2008
Full accounts made up to 2007-03-31
dot icon05/12/2007
Return made up to 08/11/07; full list of members
dot icon17/07/2007
Resolutions
dot icon17/07/2007
Resolutions
dot icon08/07/2007
Ad 12/12/06--------- £ si 690000@1=690000 £ ic 2002000/2692000
dot icon26/01/2007
Full accounts made up to 2006-03-31
dot icon04/12/2006
Return made up to 08/11/06; full list of members
dot icon30/10/2006
New secretary appointed
dot icon29/10/2006
Secretary resigned
dot icon26/03/2006
Ad 12/01/06--------- £ si 250000@1=250000 £ ic 1750000/2000000
dot icon26/03/2006
Resolutions
dot icon26/03/2006
Resolutions
dot icon10/01/2006
Registered office changed on 11/01/06 from: 5TH floor 5 old bailey london EC4M 7JX
dot icon04/12/2005
Return made up to 08/11/05; full list of members
dot icon21/09/2005
Full accounts made up to 2005-03-31
dot icon01/09/2005
Ad 21/03/05--------- £ si 150000@1=150000 £ ic 1452000/1602000
dot icon21/03/2005
Ad 26/08/04--------- £ si 148000@1
dot icon16/01/2005
Full accounts made up to 2004-03-31
dot icon12/12/2004
Return made up to 08/11/04; full list of members
dot icon17/06/2004
Secretary's particulars changed
dot icon23/05/2004
Ad 17/03/04--------- £ si 150000@1=150000 £ ic 1302000/1452000
dot icon25/04/2004
Registered office changed on 26/04/04 from: 99 charterhouse street london EC1M 6NQ
dot icon04/02/2004
Full accounts made up to 2003-03-31
dot icon21/01/2004
Return made up to 08/11/03; full list of members
dot icon06/11/2003
Director resigned
dot icon15/10/2003
Director's particulars changed
dot icon25/07/2003
Auditor's resignation
dot icon09/07/2003
New director appointed
dot icon09/07/2003
New director appointed
dot icon30/04/2003
Director resigned
dot icon28/04/2003
Ad 31/03/03--------- £ si 300000@1=300000 £ ic 1002000/1302000
dot icon30/01/2003
Full accounts made up to 2002-03-31
dot icon19/01/2003
Certificate of change of name
dot icon19/01/2003
Ad 12/12/02--------- £ si 1000000@1=1000000 £ ic 2000/1002000
dot icon19/01/2003
Nc inc already adjusted 12/12/02
dot icon19/01/2003
Resolutions
dot icon19/01/2003
Resolutions
dot icon19/01/2003
Resolutions
dot icon19/01/2003
Resolutions
dot icon19/01/2003
Resolutions
dot icon09/12/2002
Return made up to 08/11/02; full list of members
dot icon09/12/2002
Secretary's particulars changed
dot icon09/12/2002
Director's particulars changed
dot icon09/12/2002
Director's particulars changed
dot icon11/11/2002
Accounting reference date shortened from 30/06/02 to 31/03/02
dot icon28/10/2002
Director resigned
dot icon07/10/2002
Director resigned
dot icon29/07/2002
Secretary resigned
dot icon29/07/2002
New secretary appointed
dot icon29/05/2002
Director resigned
dot icon05/02/2002
Director resigned
dot icon05/02/2002
New director appointed
dot icon21/01/2002
Full accounts made up to 2001-06-30
dot icon17/12/2001
Return made up to 08/11/01; full list of members
dot icon05/07/2001
New director appointed
dot icon02/05/2001
Full accounts made up to 2000-06-30
dot icon22/01/2001
Accounting reference date shortened from 31/12/00 to 30/06/00
dot icon03/01/2001
New director appointed
dot icon11/12/2000
Director resigned
dot icon04/12/2000
Return made up to 08/11/00; full list of members
dot icon07/08/2000
New director appointed
dot icon31/07/2000
New director appointed
dot icon20/07/2000
New secretary appointed
dot icon19/07/2000
Accounting reference date extended from 30/11/00 to 31/12/00
dot icon19/07/2000
Secretary resigned
dot icon19/07/2000
Registered office changed on 20/07/00 from: 840-844 high road leyton london E10 6AE
dot icon02/07/2000
Resolutions
dot icon02/07/2000
Resolutions
dot icon02/07/2000
Resolutions
dot icon20/02/2000
Ad 08/11/99--------- £ si 1998@1=1998 £ ic 2/2000
dot icon28/12/1999
Withdrawal of application for striking off
dot icon21/11/1999
Application for striking-off
dot icon21/11/1999
New director appointed
dot icon21/11/1999
New director appointed
dot icon21/11/1999
New secretary appointed;new director appointed
dot icon21/11/1999
New director appointed
dot icon21/11/1999
Registered office changed on 22/11/99 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon21/11/1999
Secretary resigned
dot icon21/11/1999
Director resigned
dot icon07/11/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2008
dot iconLast change occurred
30/03/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2008
dot iconNext account date
30/03/2009
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
07/11/1999 - 07/11/1999
16011
London Law Services Limited
Nominee Director
07/11/1999 - 07/11/1999
15403
Munro, Alistair Thomas Donald, Dr
Director
06/02/2001 - 12/09/2002
3
Smith, Graeme Richard
Secretary
07/11/1999 - 25/06/2000
-
Holyer, Judith Yvonne, Revd.Dr
Director
07/11/1999 - 30/03/2002
-

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 CARTHOW LIMITED

CARTHOW LIMITED is an(a) Dissolved company incorporated on 07/11/1999 with the registered office located at One, Redcliff Street, Bristol BS1 6NP. 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 CARTHOW LIMITED?

toggle

CARTHOW LIMITED is currently Dissolved. It was registered on 07/11/1999 and dissolved on 28/12/2010.

Where is CARTHOW LIMITED located?

toggle

CARTHOW LIMITED is registered at One, Redcliff Street, Bristol BS1 6NP.

What does CARTHOW LIMITED do?

toggle

CARTHOW LIMITED operates in the Telecommunications (64.20 - SIC 2003) sector.

What is the latest filing for CARTHOW LIMITED?

toggle

The latest filing was on 28/12/2010: Final Gazette dissolved following liquidation.