Kingstanding Way
Tunbridge Wells
Kent
TN2 3GP
Director Name | Mr Gulam Mohamed Shaikh |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2008(1 year, 8 months after company formation) |
Appointment Duration | 9 years, 6 months (closed 19 August 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Decimus Park Kingstanding Way Tunbridge Wells Kent TN2 3GP |
Secretary Name | Steven Brown |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 February 2008(1 year, 8 months after company formation) |
Appointment Duration | 9 years, 6 months (closed 19 August 2017) |
Role | Company Director |
Correspondence Address | Frp Advisory Llp Jupiter House Warley Hill Busines The Drive Brentwood CM13 3BE |
Director Name | Anvar Rashidovich Vafin |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 31 May 2006(same day as company formation) |
Role | Administrator |
Country of Residence | Russia |
Correspondence Address | Pr. Solidarnosti 12-2-378 St Petersburg 193312 Foreign |
Director Name | Hans Steffen Wunschmann |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 31 May 2006(same day as company formation) |
Role | Administrator |
Correspondence Address | Eichbergstr 22 Woltersdorf Germany |
Secretary Name | Hans Steffen Wunschmann |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 31 May 2006(same day as company formation) |
Role | Administrator |
Correspondence Address | Eichbergstr 22 Woltersdorf Germany |
Director Name | Mrs Lesley Shaikh |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2011(5 years after company formation) |
Appointment Duration | 1 year (resigned 01 June 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Decimus Park Kingstanding Way Tunbridge Wells Kent TN2 3GP |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 2006(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 2006(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Frp Advisory Llp Jupiter House Warley Hill Business Park The Drive Brentwood CM13 3BE |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Warley |
Built Up Area | Brentwood |
Year | 2012 |
---|---|
Net Worth | £1,047 |
Cash | £100 |
Current Liabilities | £1,268 |
Latest Accounts | 31 May 2012 (11 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
19 August 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 May 2017 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
24 February 2017 | Liquidators' statement of receipts and payments to 21 December 2016 (11 pages) |
25 February 2016 | Liquidators statement of receipts and payments to 21 December 2015 (10 pages) |
25 February 2016 | Liquidators' statement of receipts and payments to 21 December 2015 (10 pages) |
16 January 2015 | Registered office address changed from Allen House 1 Westmead Road Sutton Surrey SM1 4LA to Frp Advisory Llp Jupiter House Warley Hill Business Park the Drive Brentwood CM13 3BE on 16 January 2015 (2 pages) |
15 January 2015 | Statement of affairs with form 4.19 (6 pages) |
15 January 2015 | Appointment of a voluntary liquidator (1 page) |
13 December 2014 | Compulsory strike-off action has been discontinued (1 page) |
11 December 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
27 November 2014 | Compulsory strike-off action has been suspended (1 page) |
14 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
24 September 2014 | Registered office address changed from 10 Decimus Park Kingstanding Way Tunbridge Wells Kent TN2 3GP England to Allen House 1 Westmead Road Sutton Surrey SM1 4LA on 24 September 2014 (1 page) |
21 July 2014 | Registered office address changed from 145-157 St John Street London EC1V 4PW England to 10 Decimus Park Kingstanding Way Tunbridge Wells Kent TN2 3GP on 21 July 2014 (1 page) |
27 August 2013 | Registration of charge 058327740001
|
7 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders Statement of capital on 2013-06-07
|
28 May 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
17 May 2013 | Termination of appointment of Lesley Shaikh as a director (1 page) |
31 May 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (5 pages) |
16 August 2011 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
8 August 2011 | Director's details changed for Mr Gulam Mohamed Shaikh on 8 August 2011 (3 pages) |
8 August 2011 | Director's details changed for Mr Gulam Mohamed Shaikh on 8 August 2011 (3 pages) |
8 August 2011 | Director's details changed for Mr Stephen Brown on 8 August 2011 (3 pages) |
8 August 2011 | Director's details changed for Mrs Lesley Shaikh on 8 August 2011 (3 pages) |
8 August 2011 | Director's details changed for Mr Gulam Mohamed Shaikh on 8 August 2011 (3 pages) |
8 August 2011 | Director's details changed for Mr Stephen Brown on 8 August 2011 (3 pages) |
8 August 2011 | Director's details changed for Mr Gulam Mohamed Shaikh on 8 August 2011 (3 pages) |
8 August 2011 | Director's details changed for Mrs Lesley Shaikh on 8 August 2011 (3 pages) |
16 June 2011 | Registered office address changed from 10 Decimus Park Kingstanding Way Tunbridge Wells Kent TN2 3GP United Kingdom on 16 June 2011 (1 page) |
8 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
7 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
3 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (4 pages) |
3 June 2011 | Appointment of Mrs Lesley Shaikh as a director (2 pages) |
2 June 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
2 June 2011 | Statement of capital following an allotment of shares on 31 May 2011
|
15 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
12 January 2011 | Annual return made up to 31 May 2010 with a full list of shareholders (4 pages) |
11 January 2011 | Secretary's details changed for Steven Brown on 31 May 2010 (1 page) |
11 January 2011 | Director's details changed for Steven Brown on 31 May 2010 (2 pages) |
11 January 2011 | Director's details changed for Gulam Mohammed Shaikh on 31 May 2010 (2 pages) |
13 October 2010 | Company name changed carbolux (uk) LIMITED\certificate issued on 13/10/10
|
28 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
26 February 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
2 February 2010 | Registered office address changed from 21 Decimus Park Kingstanding Way Tunbridge Wells Kent TN2 3GP on 2 February 2010 (1 page) |
2 February 2010 | Registered office address changed from 21 Decimus Park Kingstanding Way Tunbridge Wells Kent TN2 3GP on 2 February 2010 (1 page) |
9 June 2009 | Return made up to 31/05/09; full list of members (3 pages) |
26 March 2009 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
24 September 2008 | Accounts for a dormant company made up to 31 May 2007 (2 pages) |
24 September 2008 | Return made up to 31/05/08; full list of members (4 pages) |
26 August 2008 | Director and secretary appointed steven brown (2 pages) |
18 August 2008 | Appointment terminated director and secretary hans wunschmann (1 page) |
18 August 2008 | Director appointed gulam shaikh (2 pages) |
18 August 2008 | Appointment terminated director anvar vafin (1 page) |
18 August 2008 | Registered office changed on 18/08/2008 from 16 hanover square mayfair london W1S 1HT (1 page) |
26 July 2007 | Return made up to 31/05/07; full list of members (2 pages) |
21 August 2006 | Secretary resigned (1 page) |
21 August 2006 | Director resigned (1 page) |
21 August 2006 | New director appointed (2 pages) |
21 August 2006 | New secretary appointed;new director appointed (2 pages) |
31 May 2006 | Incorporation (19 pages) |