Company NameCarisbrooke Capital Limited
Company StatusDissolved
Company Number05504905
CategoryPrivate Limited Company
Incorporation Date11 July 2005(18 years, 10 months ago)
Dissolution Date19 November 2013 (10 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Nicholas Scott Rumsey
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSomerton Farm
Forest Road, Winkfield Row
Bracknell
RG42 7NJ
Secretary NameMs Dee Ann Singer
NationalityBritish
StatusClosed
Appointed11 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Rawlings Close
Beckenham
Kent
BR3 3GR
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed11 July 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed11 July 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressThe Old Grange Warren Estate
Lordship Road Writtle
Chelmsford
Essex
CM1 3WT
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishWrittle
WardWrittle
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Nicholas Scott Rumsey
100.00%
Ordinary

Accounts

Latest Accounts31 July 2012 (11 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

19 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
19 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
6 August 2013First Gazette notice for voluntary strike-off (1 page)
6 August 2013First Gazette notice for voluntary strike-off (1 page)
29 July 2013Application to strike the company off the register (3 pages)
29 July 2013Application to strike the company off the register (3 pages)
12 February 2013Accounts for a dormant company made up to 31 July 2012 (3 pages)
12 February 2013Accounts for a dormant company made up to 31 July 2012 (3 pages)
24 September 2012Annual return made up to 11 July 2012 with a full list of shareholders
Statement of capital on 2012-09-24
  • GBP 1
(4 pages)
24 September 2012Annual return made up to 11 July 2012 with a full list of shareholders
Statement of capital on 2012-09-24
  • GBP 1
(4 pages)
14 May 2012Registered office address changed from Ground Floor, Boundary House 4 County Place, New London Road Chelmsford Essex CM2 0RE on 14 May 2012 (1 page)
14 May 2012Registered office address changed from Ground Floor, Boundary House 4 County Place, New London Road Chelmsford Essex CM2 0RE on 14 May 2012 (1 page)
23 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
23 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
9 November 2011Compulsory strike-off action has been discontinued (1 page)
9 November 2011Compulsory strike-off action has been discontinued (1 page)
8 November 2011First Gazette notice for compulsory strike-off (1 page)
8 November 2011First Gazette notice for compulsory strike-off (1 page)
2 November 2011Annual return made up to 11 July 2011 with a full list of shareholders (4 pages)
2 November 2011Annual return made up to 11 July 2011 with a full list of shareholders (4 pages)
21 April 2011Accounts for a dormant company made up to 31 July 2010 (3 pages)
21 April 2011Accounts for a dormant company made up to 31 July 2010 (3 pages)
14 September 2010Annual return made up to 11 July 2010 with a full list of shareholders (4 pages)
14 September 2010Annual return made up to 11 July 2010 with a full list of shareholders (4 pages)
29 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
29 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
21 September 2009Return made up to 11/07/09; full list of members (3 pages)
21 September 2009Return made up to 11/07/09; full list of members (3 pages)
21 May 2009Accounts made up to 31 July 2008 (1 page)
21 May 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
16 July 2008Return made up to 11/07/08; full list of members (3 pages)
16 July 2008Return made up to 11/07/08; full list of members (3 pages)
2 June 2008Accounts made up to 31 July 2007 (1 page)
2 June 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
24 July 2007Return made up to 11/07/07; full list of members (2 pages)
24 July 2007Return made up to 11/07/07; full list of members (2 pages)
22 May 2007Accounts made up to 31 July 2006 (1 page)
22 May 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
27 October 2006Return made up to 11/07/06; full list of members (6 pages)
27 October 2006Return made up to 11/07/06; full list of members (6 pages)
17 October 2006New secretary appointed (2 pages)
17 October 2006New director appointed (2 pages)
17 October 2006New secretary appointed (2 pages)
17 October 2006New director appointed (2 pages)
23 August 2006Secretary resigned (1 page)
23 August 2006Director resigned (1 page)
23 August 2006Director resigned (1 page)
23 August 2006Secretary resigned (1 page)
11 July 2005Incorporation (16 pages)
11 July 2005Incorporation (16 pages)