Carlton Ceilings And Partitions Limited LONDON


Carlton Ceilings and Partitions Limited was dissolved on 2020-04-16. Carlton Ceilings And Partitions was a private limited company that was located at Quadrant House, 4 Thomas More Square, London, E1W 1YW. The company (formed on 1993-03-11) was run by 6 directors.
Director Eve A. who was appointed on 01 February 1996.
Director Barbara W. who was appointed on 01 February 1996.
Director Zia J. who was appointed on 01 February 1996.

The company was categorised as "other building completion and finishing" (43390), "other construction installation" (43290). As stated in the CH data, there was a name change on 1998-06-29, their previous name was Ccp Holdings. There is another name change: previous name was Templeco Fourteen performed on 1995-10-17. The most recent confirmation statement was sent on 2017-03-11 and last time the accounts were sent was on 30 June 2016. 2016-03-11 was the date of the last annual return.

Carlton Ceilings And Partitions Limited Address / Contact

Office Address Quadrant House
Office Address2 4 Thomas More Square
Town London
Post code E1W 1YW
Country of origin United Kingdom

Company Information / Profile

Registration Number 02798626
Date of Incorporation Thu, 11th Mar 1993
Date of Dissolution Thu, 16th Apr 2020
Industry Other building completion and finishing
Industry Other construction installation
End of financial Year 30th June
Company age 27 years old
Account next due date Sat, 31st Mar 2018
Account last made up date Thu, 30th Jun 2016
Next confirmation statement due date Sun, 25th Mar 2018
Last confirmation statement dated Sat, 11th Mar 2017

Company staff

Eve A.

Position: Director

Appointed: 01 February 1996

Barbara W.

Position: Director

Appointed: 01 February 1996

Zia J.

Position: Director

Appointed: 01 February 1996

Neil W.

Position: Director

Appointed: 23 November 1993

Steven A.

Position: Director

Appointed: 23 November 1993

Richard J.

Position: Director

Appointed: 23 November 1993

Andrew T.

Position: Secretary

Appointed: 07 July 2014

Resigned: 02 March 2018

Steven A.

Position: Secretary

Appointed: 19 February 2014

Resigned: 07 July 2014

Andy S.

Position: Secretary

Appointed: 11 March 2013

Resigned: 19 February 2014

Malcolm Q.

Position: Secretary

Appointed: 13 August 2007

Resigned: 08 March 2013

Anthony W.

Position: Secretary

Appointed: 27 February 2007

Resigned: 13 August 2007

John G.

Position: Secretary

Appointed: 14 September 1995

Resigned: 27 February 2007

Alan O.

Position: Director

Appointed: 23 November 1993

Resigned: 31 March 1996

David G.

Position: Secretary

Appointed: 23 November 1993

Resigned: 12 September 1995

Anthony E.

Position: Director

Appointed: 23 November 1993

Resigned: 31 March 1996

Timothy T.

Position: Secretary

Appointed: 11 March 1993

Resigned: 23 November 1993

Timothy T.

Position: Director

Appointed: 11 March 1993

Resigned: 23 November 1993

Philip D.

Position: Director

Appointed: 11 March 1993

Resigned: 23 November 1993

People with significant control

Neil W.

Notified on 11 March 2017
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Company previous names

Ccp Holdings June 29, 1998
Templeco Fourteen October 17, 1995

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Gazette Incorporation Mortgage Officers Resolution
Accounts for a medium company for the period ending on Thursday 30th June 2016
filed on: 12th, April 2017
Free Download (22 pages)

Company search

Advertisements