About

Registered Number: 04989833
Date of Incorporation: 09/12/2003 (20 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 29/03/2016 (8 years and 1 month ago)
Registered Address: C/O Bsg Valentine Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ

 

Based in London, Carnesky's Ghost Train Ltd was established in 2003, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the Carnesky's Ghost Train Ltd. Sharp, Rose is listed as the only a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SHARP, Rose 08 February 2007 15 April 2009 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 March 2016
GAZ1(A) - First notification of strike-off in London Gazette) 12 January 2016
DS01 - Striking off application by a company 05 January 2016
AA - Annual Accounts 29 July 2015
AR01 - Annual Return 23 December 2014
AA - Annual Accounts 16 July 2014
AR01 - Annual Return 13 January 2014
AA - Annual Accounts 02 May 2013
AR01 - Annual Return 04 February 2013
AA - Annual Accounts 22 May 2012
AR01 - Annual Return 10 January 2012
AA - Annual Accounts 21 February 2011
AR01 - Annual Return 15 February 2011
AA - Annual Accounts 28 July 2010
AR01 - Annual Return 15 March 2010
CH01 - Change of particulars for director 15 March 2010
AA - Annual Accounts 25 June 2009
288c - Notice of change of directors or secretaries or in their particulars 11 May 2009
288b - Notice of resignation of directors or secretaries 21 April 2009
363a - Annual Return 31 March 2009
AA - Annual Accounts 27 August 2008
AA - Annual Accounts 21 February 2008
363a - Annual Return 04 February 2008
AA - Annual Accounts 07 March 2007
288a - Notice of appointment of directors or secretaries 26 February 2007
288b - Notice of resignation of directors or secretaries 21 February 2007
288b - Notice of resignation of directors or secretaries 21 February 2007
363a - Annual Return 29 January 2007
AA - Annual Accounts 29 March 2006
363a - Annual Return 06 February 2006
288c - Notice of change of directors or secretaries or in their particulars 06 February 2006
288a - Notice of appointment of directors or secretaries 21 December 2005
287 - Change in situation or address of Registered Office 15 November 2005
287 - Change in situation or address of Registered Office 27 September 2005
225 - Change of Accounting Reference Date 27 September 2005
288b - Notice of resignation of directors or secretaries 27 April 2005
288c - Notice of change of directors or secretaries or in their particulars 31 March 2005
363s - Annual Return 07 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 February 2005
288a - Notice of appointment of directors or secretaries 11 November 2004
288b - Notice of resignation of directors or secretaries 13 September 2004
288a - Notice of appointment of directors or secretaries 13 March 2004
288a - Notice of appointment of directors or secretaries 23 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 December 2003
288b - Notice of resignation of directors or secretaries 16 December 2003
288b - Notice of resignation of directors or secretaries 16 December 2003
NEWINC - New incorporation documents 09 December 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.