Company NameCarter Rose Llp
Company StatusDissolved
Company NumberOC358272
CategoryLimited Liability Partnership
Incorporation Date29 September 2010(13 years, 6 months ago)
Dissolution Date29 September 2015 (8 years, 6 months ago)

Directors

LLP Designated Member NameMs Gulnar Fiaz
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed29 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Nell Lane
Chorlton
Manchester
Lancaster
M21 7SN
LLP Designated Member NameMs Sanam Fiaz
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed29 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Nell Lane
Chorlton
Manchester
Lancashire
M21 7SN
LLP Designated Member NameWoodberry Directors Limited (Corporation)
StatusResigned
Appointed29 September 2010(same day as company formation)
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
LLP Designated Member NameWoodberry Secretarial Limited (Corporation)
StatusResigned
Appointed29 September 2010(same day as company formation)
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Contact

Websitecarterrose.co.uk

Location

Registered Address36 Nell Lane
Manchester
M21 7SN
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardChorlton Park
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£372,598
Cash£121,415
Current Liabilities£102,907

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

29 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
16 June 2015First Gazette notice for voluntary strike-off (1 page)
6 June 2015Application to strike the limited liability partnership off the register (3 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
18 November 2014Annual return made up to 29 September 2014 (3 pages)
7 October 2014Satisfaction of charge OC3582720001 in full (4 pages)
30 September 2014Change of accounting reference date (1 page)
15 November 2013Annual return made up to 29 September 2013 (3 pages)
21 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
26 April 2013Registration of charge 3582720001 (10 pages)
1 October 2012Annual return made up to 29 September 2012 (3 pages)
16 August 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
22 March 2012Previous accounting period extended from 30 September 2011 to 31 January 2012 (1 page)
10 October 2011Annual return made up to 29 September 2011 (3 pages)
10 October 2011Member's details changed for Sanam Fiaz on 10 October 2011 (2 pages)
30 June 2011Member's details changed for Sanam Fiaz on 30 June 2011 (2 pages)
11 October 2010Termination of appointment of Woodberry Secretarial Limited as a member (2 pages)
11 October 2010Appointment of Gulnar Fiaz as a member (3 pages)
11 October 2010Termination of appointment of Woodberry Directors Limited as a member (2 pages)
11 October 2010Appointment of Sanam Fiaz as a member (3 pages)
29 September 2010Incorporation of a limited liability partnership (6 pages)