About

Registered Number: 05446218
Date of Incorporation: 06/05/2005 (19 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 20/08/2015 (8 years and 9 months ago)
Registered Address: The Punchbowl Public House, Old Bath Road, Colnbrook, Berkshire, SL3 0PH

 

Carrowmere Ltd was setup in 2005, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the Carrowmere Ltd. Lynch, Aidan Joseph, Lynch, Jill are listed as the directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LYNCH, Aidan Joseph 06 May 2005 - 1
LYNCH, Jill 06 May 2005 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 20 August 2015
L64.07 - Release of Official Receiver 20 May 2015
COCOMP - Order to wind up 10 July 2013
F14 - Notice of wind up 10 July 2013
DISS16(SOAS) - N/A 14 May 2013
GAZ1 - First notification of strike-off action in London Gazette 02 April 2013
AR01 - Annual Return 22 August 2012
AA - Annual Accounts 03 April 2012
DISS40 - Notice of striking-off action discontinued 19 November 2011
AR01 - Annual Return 17 November 2011
GAZ1 - First notification of strike-off action in London Gazette 30 August 2011
AA - Annual Accounts 10 January 2011
AR01 - Annual Return 23 July 2010
CH01 - Change of particulars for director 23 July 2010
CH01 - Change of particulars for director 23 July 2010
AA - Annual Accounts 14 July 2010
363a - Annual Return 28 July 2009
288c - Notice of change of directors or secretaries or in their particulars 27 July 2009
DISS40 - Notice of striking-off action discontinued 13 June 2009
AA - Annual Accounts 12 June 2009
GAZ1 - First notification of strike-off action in London Gazette 19 May 2009
363a - Annual Return 25 November 2008
363a - Annual Return 18 November 2008
353 - Register of members 18 November 2008
AA - Annual Accounts 05 June 2008
395 - Particulars of a mortgage or charge 17 April 2008
AA - Annual Accounts 29 October 2007
GAZ1 - First notification of strike-off action in London Gazette 16 October 2007
225 - Change of Accounting Reference Date 29 March 2007
363s - Annual Return 17 August 2006
288b - Notice of resignation of directors or secretaries 17 May 2005
NEWINC - New incorporation documents 06 May 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 10 April 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.