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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Rent deposit deed | 21 December 2009 | Outstanding |
N/A |