Dissolved
Dissolved 2016-12-06
Company Information for CARNEGIE MRA LIMITED
54 BAKER STREET, LONDON, W1U,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2016-12-06 |
Company Name | |
---|---|
CARNEGIE MRA LIMITED | |
Legal Registered Office | |
54 BAKER STREET LONDON | |
Company Number | 08514581 | |
---|---|---|
Date formed | 2013-05-02 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2016-01-31 | |
Date Dissolved | 2016-12-06 | |
Type of accounts | DORMANT |
Last Datalog update: | 2019-03-08 08:25:27 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ANDREW PHILIP BRADSHAW |
||
JOHN ALEXANDER GRIPTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL ROBERT JOHN RUNDELL |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
XERCISE2 LIMITED | Director | 2017-10-23 | CURRENT | 2010-05-19 | Active | |
OSMOND CAPITAL LTD | Director | 2017-06-11 | CURRENT | 2017-06-11 | Active | |
THE APEX2100 FOUNDATION | Director | 2016-03-10 | CURRENT | 2016-03-10 | Active | |
APEX2100 LTD | Director | 2015-08-28 | CURRENT | 2014-06-20 | Active | |
COPPA CLUB LIMITED | Director | 2015-02-18 | CURRENT | 2015-02-18 | Active | |
COPPA LIMITED | Director | 2015-02-18 | CURRENT | 2015-02-18 | Active | |
VARIOUS EATERIES HOLDINGS LIMITED | Director | 2014-11-17 | CURRENT | 2014-10-17 | Active | |
RESIDENTIAL DEVELOPMENT FUNDING LIMITED | Director | 2013-12-06 | CURRENT | 2013-12-06 | Dissolved 2016-10-13 | |
MUDLARK HOTELS LIMITED | Director | 2013-11-04 | CURRENT | 2013-11-04 | Active | |
RARE BIRD HOTELS LIMITED | Director | 2012-10-18 | CURRENT | 2012-10-18 | Active | |
COMPOUND MANAGEMENT (UK) LIMITED | Director | 2011-03-16 | CURRENT | 2011-03-16 | Active | |
SANT INVESTMENTS LIMITED | Director | 2010-11-18 | CURRENT | 2010-11-18 | Dissolved 2016-12-06 | |
MORRIS UNITED LIMITED | Director | 2010-07-22 | CURRENT | 2006-10-09 | Dissolved 2017-04-04 | |
DEVONSHIRE PLACE INVESTMENTS LTD | Director | 2008-10-01 | CURRENT | 2008-06-02 | Active | |
DEVONSHIRE PLACE HOLDINGS LIMITED | Director | 2008-09-01 | CURRENT | 2006-08-08 | Active | |
CCO TRADING LIMITED | Director | 2008-09-01 | CURRENT | 2006-08-10 | Active - Proposal to Strike off | |
WELL BARN FARM LIMITED | Director | 2008-09-01 | CURRENT | 1998-02-04 | Active | |
CCO CYGNET LIMITED | Director | 2012-10-18 | CURRENT | 2012-10-18 | Active | |
RARE BIRD HOTELS LIMITED | Director | 2012-10-18 | CURRENT | 2012-10-18 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16 | |
SH20 | STATEMENT BY DIRECTORS | |
RES06 | REDUCE ISSUED CAPITAL 25/07/2016 | |
CAP-SS | SOLVENCY STATEMENT DATED 25/07/16 | |
LATEST SOC | 04/08/16 STATEMENT OF CAPITAL;GBP 1 | |
SH19 | 04/08/16 STATEMENT OF CAPITAL GBP 1.00 | |
LATEST SOC | 06/05/16 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 02/05/16 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/15 | |
LATEST SOC | 07/05/15 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 02/05/15 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 07/05/2015 FROM 3RD FLOOR 54 BAKER STREET LONDON W1U 7BU | |
AA | FULL ACCOUNTS MADE UP TO 31/01/14 | |
AA01 | PREVSHO FROM 31/05/2014 TO 31/01/2014 | |
AP01 | DIRECTOR APPOINTED MR ANDREW PHILIP BRADSHAW | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL RUNDELL | |
LATEST SOC | 07/08/14 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 02/05/14 FULL LIST | |
SH01 | 17/07/13 STATEMENT OF CAPITAL GBP 100000 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as CARNEGIE MRA LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |