Company Information for CARNELIAN PHARMACEUTICAL SERVICES LTD
337 BATH ROAD, SLOUGH, SL1 5PR,
|
Company Registration Number
07083955
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
CARNELIAN PHARMACEUTICAL SERVICES LTD | ||
Legal Registered Office | ||
337 BATH ROAD SLOUGH SL1 5PR Other companies in SL1 | ||
Previous Names | ||
|
Company Number | 07083955 | |
---|---|---|
Company ID Number | 07083955 | |
Date formed | 2009-11-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/11/2018 | |
Account next due | 31/08/2020 | |
Latest return | 23/11/2015 | |
Return next due | 21/12/2016 | |
Type of accounts |
Last Datalog update: | 2019-12-10 18:35:17 |
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 |
---|---|---|
BENJAMIN HOUGHTON |
||
KERRY LOUISE HOUGHTON |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
VIOPHARM LTD | Director | 2011-10-25 | CURRENT | 2011-10-25 | Dissolved 2014-04-08 | |
RAPPORTEUR LIMITED | Director | 2010-08-05 | CURRENT | 2010-08-05 | Dissolved 2014-10-28 | |
VIOPHARM LTD | Director | 2011-10-25 | CURRENT | 2011-10-25 | Dissolved 2014-04-08 |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/11/18, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/11/17, WITH NO UPDATES | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MRS KERRY LOUISE HOUGHTON / 22/11/2017 | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MR BENJAMIN HOUGHTON / 22/11/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS KERRY LOUISE HOUGHTON / 22/11/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN HOUGHTON / 22/11/2017 | |
AA | 30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/11/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES | |
AA | 30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/12/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 23/11/15 ANNUAL RETURN FULL LIST | |
AA | 30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/12/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 23/11/14 ANNUAL RETURN FULL LIST | |
AA | 30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/12/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 23/11/13 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS KERRY LOUISE HOUGHTON / 02/10/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN HOUGHTON / 02/10/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN HOUGHTON / 02/10/2013 | |
AA | 30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF NAME 30/01/2013 | |
CERTNM | Company name changed alphareg LIMITED\certificate issued on 26/02/13 | |
NM06 | Change of name with request to seek comments from relevant body | |
RES10 | Resolutions passed:
| |
SH01 | 30/01/13 STATEMENT OF CAPITAL GBP 2 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
RES15 | CHANGE OF COMPANY NAME 09/06/19 | |
AP01 | DIRECTOR APPOINTED MR BENJAMIN HOUGHTON | |
AR01 | 23/11/12 FULL LIST | |
AA | 30/11/11 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS KERRY LOUISE HOUGHTON / 24/08/2012 | |
AR01 | 23/11/11 FULL LIST | |
AA | 30/11/10 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS KERRY LOUISE HOUGHTON / 11/04/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS KERRY LOUISE HOUGHTON / 08/04/2011 | |
AR01 | 23/11/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS KERRY LOUISE HOUGHTON / 20/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS KERRY LOUISE HOUGHTON / 11/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS KERRY LOUISE HOUGHTON / 11/03/2010 | |
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 | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities n.e.c.
Creditors Due Within One Year | 2011-12-01 | £ 1,464 |
---|---|---|
Provisions For Liabilities Charges | 2011-12-01 | £ 0 |
Creditors and other liabilities
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CARNELIAN PHARMACEUTICAL SERVICES LTD
Called Up Share Capital | 2011-12-01 | £ 1 |
---|---|---|
Cash Bank In Hand | 2011-12-01 | £ 5,933 |
Current Assets | 2011-12-01 | £ 7,433 |
Debtors | 2011-12-01 | £ 1,500 |
Fixed Assets | 2011-12-01 | £ 185 |
Shareholder Funds | 2011-12-01 | £ 6,154 |
Tangible Fixed Assets | 2011-12-01 | £ 185 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities n.e.c.) as CARNELIAN PHARMACEUTICAL SERVICES LTD 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. |