About

Registered Number: 06985566
Date of Incorporation: 08/08/2009 (15 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 27/10/2015 (9 years and 5 months ago)
Registered Address: 104 High Street, Brentford, TW8 8AT

 

Founded in 2009, Carringtons Property Services Ltd are based in Brentford, it's status in the Companies House registry is set to "Dissolved". The current directors of the organisation are listed as Gherghelau, Gabriela, Chonk, Anita, Cooper, Gary Ross in the Companies House registry. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GHERGHELAU, Gabriela 02 April 2014 - 1
CHONK, Anita 04 January 2011 06 October 2011 1
COOPER, Gary Ross 09 November 2012 01 April 2014 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 27 October 2015
GAZ1(A) - First notification of strike-off in London Gazette) 14 July 2015
DISS16(SOAS) - N/A 30 December 2014
GAZ1(A) - First notification of strike-off in London Gazette) 28 October 2014
AP01 - Appointment of director 01 May 2014
TM01 - Termination of appointment of director 01 May 2014
TM01 - Termination of appointment of director 01 May 2014
DISS16(SOAS) - N/A 12 April 2014
GAZ1 - First notification of strike-off action in London Gazette 25 February 2014
DISS16(SOAS) - N/A 01 August 2013
GAZ1 - First notification of strike-off action in London Gazette 21 May 2013
AR01 - Annual Return 22 November 2012
TM01 - Termination of appointment of director 22 November 2012
TM01 - Termination of appointment of director 21 November 2012
AP01 - Appointment of director 21 November 2012
AP01 - Appointment of director 20 November 2012
AP01 - Appointment of director 19 November 2012
TM01 - Termination of appointment of director 19 November 2012
TM01 - Termination of appointment of director 19 November 2012
AD01 - Change of registered office address 14 November 2012
DISS40 - Notice of striking-off action discontinued 10 November 2012
GAZ1 - First notification of strike-off action in London Gazette 28 August 2012
AR01 - Annual Return 29 November 2011
AP01 - Appointment of director 14 October 2011
AD01 - Change of registered office address 14 October 2011
AD01 - Change of registered office address 12 October 2011
TM01 - Termination of appointment of director 12 October 2011
AR01 - Annual Return 07 October 2011
CERTNM - Change of name certificate 14 April 2011
CONNOT - N/A 14 April 2011
AR01 - Annual Return 10 March 2011
AP01 - Appointment of director 24 February 2011
AD01 - Change of registered office address 24 February 2011
DISS40 - Notice of striking-off action discontinued 05 February 2011
AA - Annual Accounts 04 February 2011
GAZ1 - First notification of strike-off action in London Gazette 14 December 2010
MG01 - Particulars of a mortgage or charge 27 January 2010
MG01 - Particulars of a mortgage or charge 22 December 2009
288a - Notice of appointment of directors or secretaries 13 August 2009
288b - Notice of resignation of directors or secretaries 10 August 2009
NEWINC - New incorporation documents 08 August 2009

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 21 December 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.