36b St. Johns Road Bathwick
Bath
BA2 6PX
Director Name | Jane Margaret Nicholson |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2000(same day as company formation) |
Role | Promotions Designer |
Correspondence Address | Beach House Beach South Gloucestershire BS30 6NP |
Secretary Name | John Patrick Piper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Mill Stream House Pig Lane Bishops Stortford Hertfordshire CM22 7PA |
Director Name | Jean Ann Moakes |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2001(9 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 April 2004) |
Role | Business Manager |
Correspondence Address | 10 Union Street Wells Somerset BA5 2PU |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 9 Great Chesterford Court London Road Great Chesterford Essex CB10 1PF |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Great Chesterford |
Ward | Littlebury, Chesterford & Wenden Lofts |
Built Up Area | Great Chesterford |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Carnation Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £532,768 |
Current Liabilities | £267,544 |
Latest Accounts | 31 August 2014 (9 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
22 December 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 December 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
8 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
27 August 2015 | Application to strike the company off the register (3 pages) |
27 August 2015 | Application to strike the company off the register (3 pages) |
9 July 2015 | Director's details changed for Mr Christopher John Nicholson on 9 July 2015 (2 pages) |
9 July 2015 | Director's details changed for Mr Christopher John Nicholson on 9 July 2015 (2 pages) |
9 July 2015 | Director's details changed for Mr Christopher John Nicholson on 9 July 2015 (2 pages) |
20 April 2015 | Total exemption small company accounts made up to 31 August 2014 (9 pages) |
20 April 2015 | Total exemption small company accounts made up to 31 August 2014 (9 pages) |
5 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (9 pages) |
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (9 pages) |
5 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
27 November 2013 | Termination of appointment of John Piper as a secretary (1 page) |
27 November 2013 | Termination of appointment of John Piper as a secretary (1 page) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (9 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (9 pages) |
11 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (4 pages) |
11 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (4 pages) |
11 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (4 pages) |
23 July 2012 | Director's details changed for Mr Christopher John Nicholson on 1 July 2012 (2 pages) |
23 July 2012 | Director's details changed for Mr Christopher John Nicholson on 1 July 2012 (2 pages) |
23 July 2012 | Director's details changed for Mr Christopher John Nicholson on 1 July 2012 (2 pages) |
6 June 2012 | Total exemption small company accounts made up to 31 August 2011 (8 pages) |
6 June 2012 | Total exemption small company accounts made up to 31 August 2011 (8 pages) |
13 March 2012 | Director's details changed for Mr Christopher John Nicholson on 20 February 2012 (2 pages) |
13 March 2012 | Director's details changed for Mr Christopher John Nicholson on 20 February 2012 (2 pages) |
6 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (4 pages) |
6 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (4 pages) |
6 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (4 pages) |
15 December 2011 | Particulars of a mortgage or charge / charge no: 27 (5 pages) |
15 December 2011 | Particulars of a mortgage or charge / charge no: 27 (5 pages) |
20 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
20 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
19 September 2011 | Total exemption small company accounts made up to 31 August 2010 (8 pages) |
19 September 2011 | Total exemption small company accounts made up to 31 August 2010 (8 pages) |
3 September 2011 | Compulsory strike-off action has been suspended (1 page) |
3 September 2011 | Compulsory strike-off action has been suspended (1 page) |
30 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 March 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (4 pages) |
1 March 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (4 pages) |
1 March 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (4 pages) |
12 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
12 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages) |
12 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
12 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
12 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
12 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
12 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
12 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages) |
12 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
12 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
12 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
12 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
12 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
12 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages) |
12 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
12 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
12 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
12 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
12 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
12 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
12 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
12 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
12 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
12 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
12 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
12 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
12 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
12 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
12 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
12 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
12 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
12 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
12 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
12 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
12 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
12 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages) |
10 September 2010 | Particulars of a mortgage or charge / charge no: 23 (5 pages) |
10 September 2010 | Particulars of a mortgage or charge / charge no: 24 (5 pages) |
10 September 2010 | Particulars of a mortgage or charge / charge no: 26 (5 pages) |
10 September 2010 | Particulars of a mortgage or charge / charge no: 25 (5 pages) |
10 September 2010 | Particulars of a mortgage or charge / charge no: 25 (5 pages) |
10 September 2010 | Particulars of a mortgage or charge / charge no: 26 (5 pages) |
10 September 2010 | Particulars of a mortgage or charge / charge no: 24 (5 pages) |
10 September 2010 | Particulars of a mortgage or charge / charge no: 23 (5 pages) |
28 August 2010 | Particulars of a mortgage or charge / charge no: 22 (5 pages) |
28 August 2010 | Particulars of a mortgage or charge / charge no: 22 (5 pages) |
6 July 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
6 July 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
12 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (4 pages) |
12 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (4 pages) |
12 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (4 pages) |
8 April 2009 | Registered office changed on 08/04/2009 from 100 baker street london W1U 6WG (1 page) |
8 April 2009 | Registered office changed on 08/04/2009 from 100 baker street london W1U 6WG (1 page) |
27 March 2009 | Return made up to 05/02/09; full list of members (3 pages) |
27 March 2009 | Return made up to 05/02/09; full list of members (3 pages) |
26 February 2009 | Total exemption small company accounts made up to 31 August 2008 (10 pages) |
26 February 2009 | Total exemption small company accounts made up to 31 August 2008 (10 pages) |
23 February 2009 | Total exemption small company accounts made up to 31 August 2007 (8 pages) |
23 February 2009 | Total exemption small company accounts made up to 31 August 2007 (8 pages) |
24 November 2008 | Amended accounts made up to 31 August 2006 (9 pages) |
24 November 2008 | Amended accounts made up to 31 August 2006 (9 pages) |
28 October 2008 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
28 October 2008 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
8 February 2008 | Return made up to 05/02/08; no change of members (6 pages) |
8 February 2008 | Return made up to 05/02/08; no change of members (6 pages) |
8 June 2007 | Return made up to 17/04/07; no change of members (6 pages) |
8 June 2007 | Return made up to 17/04/07; no change of members (6 pages) |
2 November 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
2 November 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
5 May 2006 | Return made up to 17/04/06; full list of members (6 pages) |
5 May 2006 | Return made up to 17/04/06; full list of members (6 pages) |
10 February 2006 | Particulars of mortgage/charge (3 pages) |
10 February 2006 | Particulars of mortgage/charge (3 pages) |
4 February 2006 | Particulars of mortgage/charge (3 pages) |
4 February 2006 | Particulars of mortgage/charge (3 pages) |
4 February 2006 | Particulars of mortgage/charge (3 pages) |
4 February 2006 | Particulars of mortgage/charge (3 pages) |
4 February 2006 | Particulars of mortgage/charge (3 pages) |
4 February 2006 | Particulars of mortgage/charge (3 pages) |
4 February 2006 | Particulars of mortgage/charge (3 pages) |
4 February 2006 | Particulars of mortgage/charge (3 pages) |
23 May 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
23 May 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
29 April 2005 | Return made up to 17/04/05; full list of members (7 pages) |
29 April 2005 | Return made up to 17/04/05; full list of members (7 pages) |
27 April 2005 | Director resigned (1 page) |
27 April 2005 | Director resigned (1 page) |
20 October 2004 | Accounts for a small company made up to 31 August 2003 (7 pages) |
20 October 2004 | Accounts for a small company made up to 31 August 2003 (7 pages) |
25 May 2004 | Registered office changed on 25/05/04 from: sterling house upper bristol road bath avon BA1 3AN (1 page) |
25 May 2004 | Registered office changed on 25/05/04 from: sterling house upper bristol road bath avon BA1 3AN (1 page) |
20 May 2004 | Director resigned (1 page) |
20 May 2004 | Director resigned (1 page) |
19 May 2004 | Return made up to 17/04/04; full list of members (7 pages) |
19 May 2004 | Return made up to 17/04/04; full list of members (7 pages) |
30 March 2004 | Accounts for a small company made up to 31 August 2002 (7 pages) |
30 March 2004 | Accounts for a small company made up to 31 August 2002 (7 pages) |
29 March 2004 | Director's particulars changed (1 page) |
29 March 2004 | Director's particulars changed (1 page) |
7 January 2004 | Particulars of mortgage/charge (3 pages) |
7 January 2004 | Particulars of mortgage/charge (3 pages) |
7 January 2004 | Particulars of mortgage/charge (3 pages) |
7 January 2004 | Particulars of mortgage/charge (3 pages) |
7 January 2004 | Particulars of mortgage/charge (3 pages) |
7 January 2004 | Particulars of mortgage/charge (3 pages) |
7 January 2004 | Particulars of mortgage/charge (3 pages) |
7 January 2004 | Particulars of mortgage/charge (3 pages) |
15 December 2003 | Memorandum and Articles of Association (12 pages) |
15 December 2003 | Memorandum and Articles of Association (12 pages) |
20 November 2003 | Company name changed janabeck investments & farming l imited\certificate issued on 20/11/03 (2 pages) |
20 November 2003 | Company name changed janabeck investments & farming l imited\certificate issued on 20/11/03 (2 pages) |
3 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 April 2003 | Return made up to 17/04/03; full list of members (7 pages) |
26 April 2003 | Return made up to 17/04/03; full list of members (7 pages) |
8 April 2003 | Accounts for a small company made up to 31 August 2001 (6 pages) |
8 April 2003 | Accounts for a small company made up to 31 August 2001 (6 pages) |
27 March 2003 | Particulars of mortgage/charge (3 pages) |
27 March 2003 | Particulars of mortgage/charge (3 pages) |
27 March 2003 | Particulars of mortgage/charge (3 pages) |
27 March 2003 | Particulars of mortgage/charge (3 pages) |
27 March 2003 | Particulars of mortgage/charge (3 pages) |
27 March 2003 | Particulars of mortgage/charge (3 pages) |
27 March 2003 | Particulars of mortgage/charge (3 pages) |
27 March 2003 | Particulars of mortgage/charge (3 pages) |
25 November 2002 | Director's particulars changed (1 page) |
25 November 2002 | Director's particulars changed (1 page) |
25 November 2002 | New director appointed (3 pages) |
25 November 2002 | New director appointed (3 pages) |
11 October 2002 | Particulars of mortgage/charge (3 pages) |
11 October 2002 | Particulars of mortgage/charge (3 pages) |
24 July 2002 | Particulars of mortgage/charge (3 pages) |
24 July 2002 | Particulars of mortgage/charge (3 pages) |
24 July 2002 | Particulars of mortgage/charge (3 pages) |
24 July 2002 | Particulars of mortgage/charge (3 pages) |
24 July 2002 | Particulars of mortgage/charge (3 pages) |
24 July 2002 | Particulars of mortgage/charge (3 pages) |
24 July 2002 | Particulars of mortgage/charge (3 pages) |
24 July 2002 | Particulars of mortgage/charge (3 pages) |
24 July 2002 | Particulars of mortgage/charge (3 pages) |
24 July 2002 | Particulars of mortgage/charge (3 pages) |
24 July 2002 | Particulars of mortgage/charge (3 pages) |
24 July 2002 | Particulars of mortgage/charge (3 pages) |
15 May 2002 | Return made up to 17/04/02; full list of members (6 pages) |
15 May 2002 | Return made up to 17/04/02; full list of members (6 pages) |
15 May 2002 | Memorandum and Articles of Association (12 pages) |
15 May 2002 | Memorandum and Articles of Association (12 pages) |
16 April 2002 | Company name changed janabec investments LIMITED\certificate issued on 16/04/02 (2 pages) |
16 April 2002 | Company name changed janabec investments LIMITED\certificate issued on 16/04/02 (2 pages) |
3 April 2002 | Particulars of mortgage/charge (3 pages) |
3 April 2002 | Particulars of mortgage/charge (3 pages) |
28 January 2002 | Memorandum and Articles of Association (12 pages) |
28 January 2002 | Memorandum and Articles of Association (12 pages) |
28 November 2001 | Company name changed rivertree investments LIMITED\certificate issued on 28/11/01 (2 pages) |
28 November 2001 | Company name changed rivertree investments LIMITED\certificate issued on 28/11/01 (2 pages) |
4 May 2001 | Return made up to 17/04/01; full list of members (6 pages) |
4 May 2001 | Return made up to 17/04/01; full list of members (6 pages) |
8 February 2001 | New director appointed (2 pages) |
8 February 2001 | New director appointed (2 pages) |
15 January 2001 | Registered office changed on 15/01/01 from: mill stream house pig lane bishops stortford hertfordshire CM22 7PA (1 page) |
15 January 2001 | Registered office changed on 15/01/01 from: mill stream house pig lane bishops stortford hertfordshire CM22 7PA (1 page) |
20 July 2000 | Resolutions
|
20 July 2000 | Resolutions
|
20 July 2000 | Resolutions
|
19 July 2000 | Ad 14/07/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 July 2000 | Accounting reference date extended from 30/04/01 to 31/08/01 (1 page) |
19 July 2000 | Accounting reference date extended from 30/04/01 to 31/08/01 (1 page) |
19 July 2000 | Ad 14/07/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 June 2000 | Secretary resigned (1 page) |
8 June 2000 | New secretary appointed (2 pages) |
8 June 2000 | New director appointed (2 pages) |
8 June 2000 | Director resigned (1 page) |
8 June 2000 | Director resigned (1 page) |
8 June 2000 | New secretary appointed (2 pages) |
8 June 2000 | Secretary resigned (1 page) |
8 June 2000 | New director appointed (2 pages) |
17 April 2000 | Incorporation (17 pages) |
17 April 2000 | Incorporation (17 pages) |