Company NameCarter Evans  Limited
Company StatusDissolved
Company Number05671269
CategoryPrivate Limited Company
Incorporation Date10 January 2006(18 years, 4 months ago)
Dissolution Date14 May 2013 (10 years, 12 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Kevin Francis Hibbert
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2008(2 years after company formation)
Appointment Duration5 years, 3 months (closed 14 May 2013)
RoleConsultant
Country of ResidenceEngland
Correspondence Address17 Britten Close
Langdon Hills
Essex
SS16 6JB
Director NamePaul Richard Miller
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2006(same day as company formation)
RoleConsultant
Correspondence Address6 Overslea Lodge
Leatherhead
Surrey
KT22 8RX
Secretary NameMr William Nicolas Warry
NationalityBritish
StatusResigned
Appointed10 January 2006(same day as company formation)
RoleCompany Director
Correspondence Address18 Riverside, Laleham Reach
Chertsey
Surrey
KT16 8RS
Director NameMr William Nicolas Warry
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2008(2 years after company formation)
Appointment Duration3 years, 1 month (resigned 31 March 2011)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address18 Riverside, Laleham Reach
Chertsey
Surrey
KT16 8RS
Director NameMr Paul Joseph Munin
Date of BirthOctober 1962 (Born 61 years ago)
NationalityItalian
StatusResigned
Appointed01 July 2010(4 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 November 2012)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address17 Britten Close
Langdon Hills
Basildon
Essex
SS16 6TB
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed10 January 2006(same day as company formation)
Correspondence Address4th Floor, 3 Tenterden Street
Hanover Square
London
W1S 1TD
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed10 January 2006(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Location

Registered Address17 Britten Close
Langdon Hills
Basildon
Essex
SS16 6TB
RegionEast of England
ConstituencySouth Basildon and East Thurrock
CountyEssex
WardLangdon Hills
Built Up AreaBasildon

Shareholders

1 at £1Kevin Francis Hibert
50.00%
Ordinary
1 at £1Paul Munin
50.00%
Ordinary

Financials

Year2014
Net Worth-£21,090
Current Liabilities£29,216

Accounts

Latest Accounts31 January 2011 (13 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

14 May 2013Final Gazette dissolved via compulsory strike-off (1 page)
14 May 2013Final Gazette dissolved via compulsory strike-off (1 page)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
7 December 2012Termination of appointment of Paul Joseph Munin as a director on 30 November 2012 (2 pages)
7 December 2012Termination of appointment of Paul Munin as a director (2 pages)
21 March 2012Annual return made up to 10 January 2012 with a full list of shareholders
Statement of capital on 2012-03-21
  • GBP 2
(4 pages)
21 March 2012Director's details changed for Paul Joseph Munin on 31 March 2011 (2 pages)
21 March 2012Director's details changed for Paul Joseph Munin on 31 March 2011 (2 pages)
21 March 2012Annual return made up to 10 January 2012 with a full list of shareholders
Statement of capital on 2012-03-21
  • GBP 2
(4 pages)
20 March 2012Compulsory strike-off action has been discontinued (1 page)
20 March 2012Statement of capital following an allotment of shares on 31 March 2011
  • GBP 2
(3 pages)
20 March 2012Registered office address changed from 18 Riverside, Laleham Reach Chertsey Surrey KT16 8RS United Kingdom on 20 March 2012 (1 page)
20 March 2012Compulsory strike-off action has been discontinued (1 page)
20 March 2012Registered office address changed from 18 Riverside, Laleham Reach Chertsey Surrey KT16 8RS United Kingdom on 20 March 2012 (1 page)
20 March 2012Statement of capital following an allotment of shares on 31 March 2011
  • GBP 2
(3 pages)
19 March 2012Total exemption small company accounts made up to 31 January 2011 (9 pages)
19 March 2012Total exemption small company accounts made up to 31 January 2011 (9 pages)
7 March 2012Compulsory strike-off action has been suspended (1 page)
7 March 2012Compulsory strike-off action has been suspended (1 page)
31 January 2012First Gazette notice for compulsory strike-off (1 page)
31 January 2012First Gazette notice for compulsory strike-off (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
11 July 2011Termination of appointment of William Warry as a secretary (1 page)
11 July 2011Termination of appointment of William Warry as a director (1 page)
11 July 2011Termination of appointment of William Warry as a secretary (1 page)
11 July 2011Termination of appointment of William Warry as a director (1 page)
31 January 2011Total exemption small company accounts made up to 31 January 2010 (4 pages)
31 January 2011Total exemption small company accounts made up to 31 January 2010 (4 pages)
13 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (5 pages)
13 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (5 pages)
11 August 2010Registered office address changed from 31 Sailmakers Court William Morris Way Fulham London SW6 2UX Uk on 11 August 2010 (1 page)
11 August 2010Registered office address changed from 31 Sailmakers Court William Morris Way Fulham London SW6 2UX Uk on 11 August 2010 (1 page)
5 August 2010Appointment of Paul Joseph Munin as a director (3 pages)
5 August 2010Appointment of Paul Joseph Munin as a director (3 pages)
4 June 2010Director's details changed for Kevin Francis Hibbert on 10 January 2010 (2 pages)
4 June 2010Annual return made up to 10 January 2010 with a full list of shareholders (4 pages)
4 June 2010Director's details changed for Mr William Nicolas Warry on 10 January 2010 (2 pages)
4 June 2010Annual return made up to 10 January 2010 with a full list of shareholders (4 pages)
4 June 2010Secretary's details changed for Mr William Nicolas Warry on 1 October 2009 (1 page)
4 June 2010Director's details changed for Kevin Francis Hibbert on 10 January 2010 (2 pages)
4 June 2010Secretary's details changed for Mr William Nicolas Warry on 1 October 2009 (1 page)
4 June 2010Director's details changed for Mr William Nicolas Warry on 10 January 2010 (2 pages)
4 June 2010Secretary's details changed for Mr William Nicolas Warry on 1 October 2009 (1 page)
2 June 2010Total exemption small company accounts made up to 31 January 2009 (5 pages)
2 June 2010Total exemption small company accounts made up to 31 January 2009 (5 pages)
2 March 2010First Gazette notice for compulsory strike-off (1 page)
2 March 2010First Gazette notice for compulsory strike-off (1 page)
30 March 2009Return made up to 10/01/09; full list of members (3 pages)
30 March 2009Registered office changed on 30/03/2009 from stafford house 42 mill green road mitcham CR4 4HY (1 page)
30 March 2009Director and secretary's change of particulars / william warry / 28/02/2008 (1 page)
30 March 2009Director and Secretary's Change of Particulars / william warry / 28/02/2008 / HouseName/Number was: , now: south lodge; Street was: stafford house, now: waverley close; Area was: 42 mill green road, now: ; Post Town was: mitcham, now: camberley; Post Code was: CR4 4HY, now: GU15 1JH; Country was: , now: united kingdom (1 page)
30 March 2009Return made up to 10/01/09; full list of members (3 pages)
30 March 2009Registered office changed on 30/03/2009 from stafford house 42 mill green road mitcham CR4 4HY (1 page)
21 February 2008Accounts made up to 31 January 2008 (2 pages)
21 February 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
12 February 2008Director resigned (1 page)
12 February 2008Return made up to 10/01/08; full list of members (2 pages)
12 February 2008New director appointed (1 page)
12 February 2008Director resigned (1 page)
12 February 2008New director appointed (2 pages)
12 February 2008New director appointed (1 page)
12 February 2008Return made up to 10/01/08; full list of members (2 pages)
12 February 2008New director appointed (2 pages)
25 May 2007Return made up to 10/01/07; full list of members (6 pages)
25 May 2007Return made up to 10/01/07; full list of members (6 pages)
16 February 2006New director appointed (1 page)
16 February 2006New director appointed (1 page)
16 February 2006Secretary resigned (1 page)
16 February 2006Secretary resigned (1 page)
16 February 2006New secretary appointed (1 page)
16 February 2006Director resigned (1 page)
16 February 2006New secretary appointed (1 page)
16 February 2006Director resigned (1 page)
10 January 2006Incorporation (16 pages)
10 January 2006Incorporation (16 pages)