About

Registered Number: 05764148
Date of Incorporation: 31/03/2006 (18 years ago)
Company Status: Dissolved
Date of Dissolution: 07/02/2017 (7 years and 2 months ago)
Registered Address: 3 Grenville Avenue, Wendover, Aylesbury, Buckinghamshire, HP22 6AG

 

Established in 2006, Carnaby Creative Ltd are based in Aylesbury, it's status is listed as "Dissolved". We don't know the number of employees at this company. There is only one director listed for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GLAZIER, Angela Margaret 06 April 2010 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 07 February 2017
GAZ1(A) - First notification of strike-off in London Gazette) 22 November 2016
DS01 - Striking off application by a company 14 November 2016
AR01 - Annual Return 18 April 2016
AR01 - Annual Return 05 May 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 15 June 2014
AA - Annual Accounts 03 February 2014
AR01 - Annual Return 02 April 2013
AD01 - Change of registered office address 02 April 2013
AA - Annual Accounts 05 February 2013
AR01 - Annual Return 13 April 2012
AA - Annual Accounts 05 August 2011
AR01 - Annual Return 18 April 2011
CH01 - Change of particulars for director 18 April 2011
AD01 - Change of registered office address 17 April 2011
AA - Annual Accounts 25 May 2010
AP01 - Appointment of director 30 April 2010
SH01 - Return of Allotment of shares 30 April 2010
AR01 - Annual Return 30 April 2010
CH03 - Change of particulars for secretary 30 April 2010
AD01 - Change of registered office address 11 February 2010
AA - Annual Accounts 02 February 2010
363a - Annual Return 28 April 2009
287 - Change in situation or address of Registered Office 20 January 2009
AA - Annual Accounts 16 January 2009
363a - Annual Return 08 May 2008
288a - Notice of appointment of directors or secretaries 29 March 2008
287 - Change in situation or address of Registered Office 29 March 2008
288b - Notice of resignation of directors or secretaries 28 March 2008
288c - Notice of change of directors or secretaries or in their particulars 28 March 2008
AA - Annual Accounts 20 February 2008
363a - Annual Return 04 April 2007
NEWINC - New incorporation documents 31 March 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.