About

Registered Number: 04585529
Date of Incorporation: 08/11/2002 (22 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 18/11/2014 (10 years and 4 months ago)
Registered Address: 18 St. Christophers Way, Pride Park, Derby, DE24 8JY

 

Pr Cartel Ltd was registered on 08 November 2002, it has a status of "Dissolved". There is only one director listed for the business in the Companies House registry. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TAYLOR, Elaine 23 September 2004 17 April 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 18 November 2014
GAZ1(A) - First notification of strike-off in London Gazette) 05 August 2014
DS01 - Striking off application by a company 21 July 2014
AA - Annual Accounts 04 December 2013
AR01 - Annual Return 22 October 2013
CH03 - Change of particulars for secretary 22 October 2013
AA - Annual Accounts 06 December 2012
AR01 - Annual Return 01 November 2012
AR01 - Annual Return 28 October 2011
AA - Annual Accounts 09 June 2011
AA - Annual Accounts 05 November 2010
AR01 - Annual Return 27 October 2010
AA - Annual Accounts 14 November 2009
AR01 - Annual Return 06 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 November 2009
CH01 - Change of particulars for director 06 November 2009
363a - Annual Return 22 October 2008
AA - Annual Accounts 06 October 2008
288b - Notice of resignation of directors or secretaries 17 April 2008
AA - Annual Accounts 13 November 2007
363a - Annual Return 12 November 2007
363a - Annual Return 23 October 2006
AA - Annual Accounts 28 September 2006
363a - Annual Return 21 October 2005
287 - Change in situation or address of Registered Office 21 October 2005
AA - Annual Accounts 19 August 2005
363s - Annual Return 26 October 2004
288a - Notice of appointment of directors or secretaries 01 October 2004
AA - Annual Accounts 04 June 2004
225 - Change of Accounting Reference Date 24 May 2004
363s - Annual Return 25 November 2003
288c - Notice of change of directors or secretaries or in their particulars 18 December 2002
288b - Notice of resignation of directors or secretaries 16 November 2002
288b - Notice of resignation of directors or secretaries 16 November 2002
288a - Notice of appointment of directors or secretaries 16 November 2002
288a - Notice of appointment of directors or secretaries 16 November 2002
287 - Change in situation or address of Registered Office 16 November 2002
NEWINC - New incorporation documents 08 November 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.