GILLMORE CARLIN LIMITED

Register to unlock more data on OkredoRegister

GILLMORE CARLIN LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02761420

Incorporation date

02/11/1992

Size

Total Exemption Small

Contacts

Registered address

Registered address

3 Brook Business Centre, Cowley Mill Road, Uxbridge, Middlesex UB82FXCopy
copy info iconCopy
See on map
Latest events (Record since 02/11/1992)
dot icon26/12/2011
Final Gazette dissolved via voluntary strike-off
dot icon19/09/2011
First Gazette notice for voluntary strike-off
dot icon11/09/2011
Application to strike the company off the register
dot icon15/05/2011
Registered office address changed from 2nd Floor 35 Great Marlborough Street London W1F 7JF England on 2011-05-16
dot icon14/11/2010
Annual return made up to 2010-11-03 with full list of shareholders
dot icon12/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon03/12/2009
Annual return made up to 2009-11-03 with full list of shareholders
dot icon04/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon26/10/2009
Register(s) moved to registered inspection location
dot icon26/10/2009
Register inspection address has been changed
dot icon07/07/2009
Registered office changed on 08/07/2009 from 13 albemarle street mayfair london W1S 4HJ
dot icon10/11/2008
Return made up to 03/11/08; full list of members
dot icon19/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon06/11/2007
Return made up to 03/11/07; full list of members
dot icon02/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon04/12/2006
Return made up to 03/11/06; full list of members
dot icon23/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon17/11/2005
Return made up to 03/11/05; full list of members
dot icon13/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon02/12/2004
Return made up to 03/11/04; full list of members
dot icon02/12/2004
Secretary's particulars changed
dot icon21/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon15/12/2003
Return made up to 03/11/03; full list of members
dot icon15/12/2003
Secretary's particulars changed
dot icon03/11/2003
Total exemption full accounts made up to 2002-12-31
dot icon29/12/2002
Return made up to 03/11/02; full list of members
dot icon29/12/2002
Secretary resigned
dot icon29/12/2002
New secretary appointed
dot icon09/09/2002
Total exemption full accounts made up to 2001-12-31
dot icon21/11/2001
Return made up to 03/11/01; full list of members
dot icon07/10/2001
Registered office changed on 08/10/01 from: 24 bedford row london WC1R 4HA
dot icon28/08/2001
Total exemption small company accounts made up to 2000-12-31
dot icon16/11/2000
Return made up to 03/11/00; full list of members
dot icon30/10/2000
Accounts for a small company made up to 1999-12-31
dot icon23/02/2000
Return made up to 03/11/99; full list of members
dot icon28/10/1999
Full accounts made up to 1998-12-31
dot icon18/01/1999
Return made up to 03/11/98; full list of members
dot icon02/11/1998
Full accounts made up to 1997-12-31
dot icon22/10/1998
Accounting reference date shortened from 30/11/98 to 31/12/97
dot icon02/03/1998
Return made up to 03/11/97; no change of members
dot icon22/02/1998
Resolutions
dot icon01/10/1997
Full accounts made up to 1996-11-30
dot icon06/02/1997
Return made up to 03/11/96; no change of members
dot icon12/10/1996
Full accounts made up to 1995-11-30
dot icon31/01/1996
Full accounts made up to 1994-11-30
dot icon10/01/1996
Location of register of members
dot icon12/12/1995
New secretary appointed
dot icon22/03/1995
Location of register of members
dot icon22/03/1995
Registered office changed on 23/03/95 from: 25 harley street london W1N 2BR
dot icon05/02/1995
Auditor's resignation
dot icon31/01/1995
Secretary resigned
dot icon20/12/1994
Return made up to 03/11/94; full list of members
dot icon31/10/1994
Full accounts made up to 1993-11-30
dot icon28/04/1994
Location of register of members
dot icon28/04/1994
Memorandum and Articles of Association
dot icon21/04/1994
Certificate of change of name
dot icon19/04/1994
Return made up to 03/11/93; full list of members
dot icon19/04/1994
Ad 15/01/93--------- £ si 98@1=98 £ ic 2/100
dot icon04/01/1994
Director resigned;new director appointed
dot icon04/01/1994
Secretary resigned;new secretary appointed;director resigned
dot icon09/11/1992
Registered office changed on 10/11/92 from: 83 leonard street london EC2A 4QS
dot icon09/11/1992
Secretary resigned;new director appointed
dot icon09/11/1992
New secretary appointed;director resigned;new director appointed
dot icon02/11/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW REGISTRARS LIMITED
Corporate Secretary
14/01/1993 - 29/01/1995
412
THE COMPANY REGISTRATION AGENTS LIMITED
Nominee Secretary
02/11/1992 - 02/11/1992
425
THE COMPANY REGISTRATION AGENTS LIMITED
Nominee Director
02/11/1992 - 02/11/1992
425
Norris, Patricia Pamela
Secretary
02/11/1992 - 14/01/1993
87
Norris, Patricia Pamela
Director
02/11/1992 - 14/01/1993
236

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 GILLMORE CARLIN LIMITED

GILLMORE CARLIN LIMITED is an(a) Dissolved company incorporated on 02/11/1992 with the registered office located at 3 Brook Business Centre, Cowley Mill Road, Uxbridge, Middlesex UB82FX. 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 GILLMORE CARLIN LIMITED?

toggle

GILLMORE CARLIN LIMITED is currently Dissolved. It was registered on 02/11/1992 and dissolved on 26/12/2011.

Where is GILLMORE CARLIN LIMITED located?

toggle

GILLMORE CARLIN LIMITED is registered at 3 Brook Business Centre, Cowley Mill Road, Uxbridge, Middlesex UB82FX.

What does GILLMORE CARLIN LIMITED do?

toggle

GILLMORE CARLIN LIMITED operates in the Development and selling of real estate (70.11 - SIC 2003) sector.

What is the latest filing for GILLMORE CARLIN LIMITED?

toggle

The latest filing was on 26/12/2011: Final Gazette dissolved via voluntary strike-off.