Cartyx Ltd was officially closed on 2021-09-07.
Cartyx was a private limited company that was located at Unit 4, Conbar House, Hertford, SG13 7AP. Its net worth was valued to be around 0 pounds, while the fixed assets that belonged to the company totalled up to 0 pounds. This company (officially started on 2018-02-12) was run by 1 director.
Director Cecilia F. who was appointed on 29 March 2018.
The company was officially classified as "other retail sale not in stores, stalls or markets" (47990).
The last confirmation statement was filed on 2019-02-11 and last time the accounts were filed was on 05 April 2020.
Cartyx Ltd Address / Contact
Office Address
Unit 4
Office Address2
Conbar House
Town
Hertford
Post code
SG13 7AP
Country of origin
United Kingdom
Company Information / Profile
Registration Number
11201497
Date of Incorporation
Mon, 12th Feb 2018
Date of Dissolution
Tue, 7th Sep 2021
Industry
Other retail sale not in stores, stalls or markets
End of financial Year
5th April
Company age
3 years old
Account next due date
Wed, 5th Jan 2022
Account last made up date
Sun, 5th Apr 2020
Next confirmation statement due date
Tue, 25th Feb 2020
Last confirmation statement dated
Mon, 11th Feb 2019
Company staff
Cecilia F.
Position: Director
Appointed: 29 March 2018
Karl M.
Position: Director
Appointed: 12 February 2018
Resigned: 29 March 2018
People with significant control
Karl M.
Notified on
12 February 2018
Nature of control:
75,01-100% shares
Cecilia F.
Notified on
29 March 2018
Nature of control:
75,01-100% shares
Annual reports financial information
Profit & Loss
Accounts Information Date
2019-04-05
2020-04-05
Balance Sheet
Current Assets
17 964
52 134
Net Assets Liabilities
511
56
Other
Creditors
17 454
52 078
Net Current Assets Liabilities
511
56
Total Assets Less Current Liabilities
511
56
Company filings
Filing category
Accounts
Address
Confirmation statement
Gazette
Incorporation
Officers
Persons with significant control
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 7th, September 2021
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 7th, September 2021
gazette
Free Download
(1 page)
GAZ1
First Gazette notice for compulsory strike-off
filed on: 15th, June 2021
gazette
Free Download
(1 page)
DISS40
Compulsory strike-off action has been discontinued
filed on: 24th, December 2020
gazette
Free Download
(1 page)
AA
Micro company accounts made up to 2020-04-05
filed on: 23rd, December 2020
accounts
Free Download
(6 pages)
GAZ1
First Gazette notice for compulsory strike-off
filed on: 27th, October 2020
gazette
Free Download
(1 page)
AA
Micro company accounts made up to 2019-04-05
filed on: 18th, October 2019
accounts
Free Download
(6 pages)
CS01
Confirmation statement with updates 2019-02-11
filed on: 4th, March 2019
confirmation statement
Free Download
(4 pages)
PSC01
Notification of a person with significant control 2018-03-29
filed on: 28th, February 2019
persons with significant control
Free Download
(2 pages)
AA01
Current accounting period extended from 2019-02-28 to 2019-04-05
filed on: 17th, January 2019
accounts
Free Download
(1 page)
AP01
New director was appointed on 2018-03-29
filed on: 24th, April 2018
officers
Free Download
(2 pages)
TM01
Director appointment termination date: 2018-03-29
filed on: 24th, April 2018
officers
Free Download
(1 page)
AD01
Registered office address changed from 17 Sandy Road Liverpool L21 1AX United Kingdom to Unit 4 Conbar House Hertford SG13 7AP on 2018-04-05
filed on: 5th, April 2018
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.