About

Registered Number: 03618830
Date of Incorporation: 20/08/1998 (25 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 03/10/2017 (6 years and 7 months ago)
Registered Address: 68 West Street, Warminster, Wiltshire, BA12 8JW

 

Established in 1998, Carmen Enterprises Uk Ltd are based in Wiltshire, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the Carmen Enterprises Uk Ltd. The companies directors are listed as Fryer, Robert Gordon, Fryer, Robert Gordon, Franklin, Richard Alexander, Roberts, Catherine, Sansom, Timothy James in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FRYER, Robert Gordon 20 August 1998 - 1
FRANKLIN, Richard Alexander 20 August 1998 22 December 2003 1
ROBERTS, Catherine 01 September 2002 01 March 2011 1
SANSOM, Timothy James 12 January 2009 26 January 2011 1
Secretary Name Appointed Resigned Total Appointments
FRYER, Robert Gordon 01 March 2011 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 03 October 2017
GAZ1(A) - First notification of strike-off in London Gazette) 18 July 2017
DS01 - Striking off application by a company 10 July 2017
AA - Annual Accounts 27 March 2017
CS01 - N/A 30 August 2016
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 11 October 2015
AA01 - Change of accounting reference date 03 June 2015
CH01 - Change of particulars for director 02 June 2015
AA - Annual Accounts 11 January 2015
AR01 - Annual Return 29 August 2014
AD01 - Change of registered office address 29 August 2014
AD01 - Change of registered office address 29 August 2014
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 20 August 2013
AA - Annual Accounts 28 November 2012
AR01 - Annual Return 20 September 2012
AA - Annual Accounts 08 January 2012
AR01 - Annual Return 05 October 2011
TM01 - Termination of appointment of director 04 March 2011
AP03 - Appointment of secretary 04 March 2011
TM02 - Termination of appointment of secretary 04 March 2011
TM01 - Termination of appointment of director 26 January 2011
AR01 - Annual Return 24 August 2010
CH01 - Change of particulars for director 24 August 2010
CH01 - Change of particulars for director 24 August 2010
CH01 - Change of particulars for director 24 August 2010
AA - Annual Accounts 23 August 2010
363a - Annual Return 26 August 2009
AA - Annual Accounts 29 July 2009
288a - Notice of appointment of directors or secretaries 22 January 2009
363a - Annual Return 16 September 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 01 September 2008
353 - Register of members 01 September 2008
287 - Change in situation or address of Registered Office 01 September 2008
AA - Annual Accounts 01 July 2008
287 - Change in situation or address of Registered Office 08 October 2007
288c - Notice of change of directors or secretaries or in their particulars 08 October 2007
288c - Notice of change of directors or secretaries or in their particulars 01 October 2007
AA - Annual Accounts 30 August 2007
363a - Annual Return 21 August 2007
288c - Notice of change of directors or secretaries or in their particulars 21 August 2007
288c - Notice of change of directors or secretaries or in their particulars 21 August 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 21 August 2007
353 - Register of members 21 August 2007
287 - Change in situation or address of Registered Office 21 August 2007
AA - Annual Accounts 23 January 2007
363a - Annual Return 24 August 2006
AA - Annual Accounts 29 December 2005
363a - Annual Return 23 August 2005
AA - Annual Accounts 18 November 2004
363s - Annual Return 20 August 2004
288a - Notice of appointment of directors or secretaries 30 January 2004
288b - Notice of resignation of directors or secretaries 30 January 2004
AA - Annual Accounts 11 December 2003
363s - Annual Return 19 September 2003
AA - Annual Accounts 08 March 2003
288a - Notice of appointment of directors or secretaries 08 October 2002
363s - Annual Return 18 September 2002
AA - Annual Accounts 05 April 2002
363s - Annual Return 19 September 2001
AA - Annual Accounts 30 January 2001
363s - Annual Return 12 September 2000
RESOLUTIONS - N/A 22 November 1999
AA - Annual Accounts 22 November 1999
225 - Change of Accounting Reference Date 07 October 1999
363s - Annual Return 07 October 1999
288a - Notice of appointment of directors or secretaries 09 February 1999
288a - Notice of appointment of directors or secretaries 09 February 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 September 1998
287 - Change in situation or address of Registered Office 08 September 1998
288b - Notice of resignation of directors or secretaries 08 September 1998
288b - Notice of resignation of directors or secretaries 08 September 1998
NEWINC - New incorporation documents 20 August 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.