CARRINGTON LAND LIMITED

Dissolved Manchester

Development of building projects

Development of building projects
C

CARRINGTON LAND LIMITED

Development of building projects

Founded 3 Jun 2014 Dissolved Manchester, United Kingdom website.com
Development of building projects
Accounts Submitted 26 Mar 2018
Confirmation Submitted 5 Jun 2018 Next due 17 Jun 2019 84 months overdue
Net assets N/A
Total assets N/A
Total Liabilities N/A
Charges None No charges registered

Contact & Details

Contact

Registered Address

C/O Williamson & Croft Llp 81 King Street Manchester M2 4AH United Kingdom

Full company profile for CARRINGTON LAND LIMITED (09069136), a dissolved company based in Manchester, United Kingdom. Incorporated 3 Jun 2014. Development of building projects. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

No accounts filed yet

Financial History

Revenue, profit, EBITDA and key financial figures

No Financial Data Available

Financial information will appear here once available.

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

1 Allotment 98 Shares £98 Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
4 Feb 201698£98£98

Officers

Officers

3 active
Status
Jason Edward BorrowsDirectorBritishEngland5430 Mar 2015Active
Jerome Samuel Magnus RoithDirectorBritishEngland523 Jun 2014Active
Stephan James MouzouriDirectorBritishEngland6211 Jul 2017Active

Shareholders

Shareholders (6)

Jerome Samuel Magnus Roith
29.6%
34
Stephen Mouzouri
28.7%
33

Persons with Significant Control

Persons with Significant Control (3)

3 Active

Jason Edward Borrows

British

Active
Notified 6 Apr 2016
Residence England
DOB August 1971
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent

Stephen James Mouzouri

British

Active
Notified 30 Jul 2017
Residence England
DOB February 1964
Nature of Control
  • Ownership Of Shares 25 To 50 Percent

Jerome Samuel Magnus Roith

British

Active
Notified 6 Apr 2016
Residence England
DOB June 1973
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent

Group Structure

Group Structure

No group structure identified

Charges

Charges

No charges registered

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
28 May 2019GazetteGazette Dissolved Voluntary
12 Mar 2019GazetteGazette Notice Voluntary
27 Feb 2019DissolutionDissolution Application Strike Off Company
26 Oct 2018AddressChange Registered Office Address Company With Date Old Address New Address
5 Jun 2018Persons With Significant ControlStephen Mouzouri notified as a person with significant control
28 May 2019 Gazette

Gazette Dissolved Voluntary

12 Mar 2019 Gazette

Gazette Notice Voluntary

27 Feb 2019 Dissolution

Dissolution Application Strike Off Company

26 Oct 2018 Address

Change Registered Office Address Company With Date Old Address New Address

5 Jun 2018 Persons With Significant Control

Stephen Mouzouri notified as a person with significant control

Recent Activity

Latest Activity

Gazette Dissolved Voluntary

6 years ago on 28 May 2019

Gazette Notice Voluntary

7 years ago on 12 Mar 2019

Dissolution Application Strike Off Company

7 years ago on 27 Feb 2019

Change Registered Office Address Company With Date Old Address New Address

7 years ago on 26 Oct 2018

Stephen Mouzouri notified as a person with significant control

7 years ago on 5 Jun 2018