About

Registered Number: 05449401
Date of Incorporation: 11/05/2005 (18 years and 11 months ago)
Company Status: Active
Date of Dissolution: 27/11/2018 (5 years and 5 months ago)
Registered Address: Eastcastle House, 27/28 Eastcastle Street, London, W1W 8DH,

 

Founded in 2005, Carttronics Europe Ltd are based in London, it has a status of "Active". The company has 4 directors listed as Eline, Christopher Michael, French, John Roy, Ryason, Frank, Trudgett, Nicholas David at Companies House. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ELINE, Christopher Michael 01 February 2017 - 1
FRENCH, John Roy 11 May 2005 30 May 2014 1
RYASON, Frank 11 May 2005 01 March 2006 1
TRUDGETT, Nicholas David 11 May 2005 01 January 2008 1

Filing History

Document Type Date
AC92 - N/A 13 February 2020
GAZ2(A) - Second notification of strike-off action in London Gazette 27 November 2018
CH01 - Change of particulars for director 28 September 2018
GAZ1(A) - First notification of strike-off in London Gazette) 11 September 2018
DS01 - Striking off application by a company 03 September 2018
CS01 - N/A 14 May 2018
AA - Annual Accounts 06 September 2017
CS01 - N/A 24 May 2017
TM02 - Termination of appointment of secretary 04 April 2017
AD01 - Change of registered office address 04 April 2017
AP01 - Appointment of director 22 February 2017
TM01 - Termination of appointment of director 21 February 2017
MR04 - N/A 02 February 2017
AA - Annual Accounts 28 September 2016
AR01 - Annual Return 01 June 2016
MR01 - N/A 21 January 2016
AA - Annual Accounts 06 October 2015
AR01 - Annual Return 26 May 2015
AP01 - Appointment of director 02 February 2015
TM01 - Termination of appointment of director 06 January 2015
AA - Annual Accounts 23 September 2014
TM01 - Termination of appointment of director 30 June 2014
AP01 - Appointment of director 30 June 2014
AR01 - Annual Return 28 May 2014
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 21 May 2013
CH01 - Change of particulars for director 21 December 2012
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 23 May 2012
AA - Annual Accounts 14 September 2011
AR01 - Annual Return 06 June 2011
TM02 - Termination of appointment of secretary 18 April 2011
AP04 - Appointment of corporate secretary 13 April 2011
AA - Annual Accounts 27 September 2010
AR01 - Annual Return 04 June 2010
AA - Annual Accounts 22 September 2009
363a - Annual Return 14 May 2009
288a - Notice of appointment of directors or secretaries 21 April 2009
AA - Annual Accounts 24 June 2008
363a - Annual Return 22 May 2008
288b - Notice of resignation of directors or secretaries 04 February 2008
AA - Annual Accounts 09 August 2007
363a - Annual Return 11 May 2007
288c - Notice of change of directors or secretaries or in their particulars 11 May 2007
AA - Annual Accounts 22 September 2006
363a - Annual Return 12 May 2006
288b - Notice of resignation of directors or secretaries 06 April 2006
225 - Change of Accounting Reference Date 31 August 2005
225 - Change of Accounting Reference Date 28 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 June 2005
288b - Notice of resignation of directors or secretaries 09 June 2005
288b - Notice of resignation of directors or secretaries 09 June 2005
288a - Notice of appointment of directors or secretaries 09 June 2005
288a - Notice of appointment of directors or secretaries 09 June 2005
288a - Notice of appointment of directors or secretaries 09 June 2005
288a - Notice of appointment of directors or secretaries 09 June 2005
NEWINC - New incorporation documents 11 May 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 January 2016 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.