About

Registered Number: 04057543
Date of Incorporation: 22/08/2000 (23 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 18/02/2020 (4 years and 3 months ago)
Registered Address: Gaterounds Farm, Parkgate Road, Newdigate, Surrey, RH5 5AJ

 

Carter London Ltd was registered on 22 August 2000 and are based in Surrey, it's status in the Companies House registry is set to "Dissolved". There is only one director listed for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHITEHOUSE, David William 09 April 2012 31 December 2013 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 18 February 2020
GAZ1 - First notification of strike-off action in London Gazette 03 December 2019
CS01 - N/A 26 September 2019
AA - Annual Accounts 22 December 2018
AA01 - Change of accounting reference date 25 September 2018
CS01 - N/A 12 September 2018
CS01 - N/A 29 September 2017
AA - Annual Accounts 29 September 2017
AA - Annual Accounts 22 December 2016
AA01 - Change of accounting reference date 30 September 2016
AA01 - Change of accounting reference date 28 September 2016
CS01 - N/A 26 September 2016
AR01 - Annual Return 27 January 2016
AA - Annual Accounts 29 September 2015
AA - Annual Accounts 06 October 2014
AR01 - Annual Return 19 September 2014
TM01 - Termination of appointment of director 10 January 2014
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 17 September 2013
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 12 September 2012
AP01 - Appointment of director 23 April 2012
RESOLUTIONS - N/A 28 February 2012
SH01 - Return of Allotment of shares 28 February 2012
AR01 - Annual Return 05 September 2011
AA - Annual Accounts 02 August 2011
SH01 - Return of Allotment of shares 02 March 2011
MG01 - Particulars of a mortgage or charge 03 February 2011
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 03 September 2010
CH01 - Change of particulars for director 03 September 2010
AA - Annual Accounts 05 November 2009
363a - Annual Return 01 September 2009
363a - Annual Return 24 November 2008
288b - Notice of resignation of directors or secretaries 24 November 2008
AA - Annual Accounts 28 October 2008
AA - Annual Accounts 12 December 2007
CERTNM - Change of name certificate 07 November 2007
363a - Annual Return 01 October 2007
363a - Annual Return 20 September 2006
AA - Annual Accounts 19 September 2006
363a - Annual Return 20 September 2005
287 - Change in situation or address of Registered Office 20 September 2005
353 - Register of members 19 September 2005
AA - Annual Accounts 17 May 2005
AA - Annual Accounts 30 October 2004
363s - Annual Return 07 October 2004
288b - Notice of resignation of directors or secretaries 29 April 2004
288a - Notice of appointment of directors or secretaries 29 April 2004
AA - Annual Accounts 24 October 2003
363s - Annual Return 02 October 2003
363s - Annual Return 04 November 2002
AA - Annual Accounts 25 June 2002
225 - Change of Accounting Reference Date 28 February 2002
363s - Annual Return 27 October 2001
288a - Notice of appointment of directors or secretaries 10 October 2000
288a - Notice of appointment of directors or secretaries 10 October 2000
287 - Change in situation or address of Registered Office 10 October 2000
288b - Notice of resignation of directors or secretaries 10 October 2000
288b - Notice of resignation of directors or secretaries 10 October 2000
NEWINC - New incorporation documents 22 August 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 01 February 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.