CARLYLE ACQUISITIONS LIMITED

Register to unlock more data on OkredoRegister

CARLYLE ACQUISITIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04407684

Incorporation date

02/04/2002

Size

-

Contacts

Registered address

Registered address

1 St James's Market, London SW1Y 4AHCopy
copy info iconCopy
See on map
Latest events (Record since 02/04/2002)
dot icon26/03/2019
Final Gazette dissolved via voluntary strike-off
dot icon08/01/2019
First Gazette notice for voluntary strike-off
dot icon12/12/2018
Application to strike the company off the register
dot icon14/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon10/04/2018
Confirmation statement made on 2018-03-30 with updates
dot icon15/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon30/08/2017
Registered office address changed from Lansdowne House 57 Berkeley Square London W1J 6ER to 1 st James's Market London SW1Y 4AH on 2017-08-30
dot icon07/04/2017
Confirmation statement made on 2017-03-30 with updates
dot icon23/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon03/06/2016
Annual return made up to 2016-03-30 with full list of shareholders
dot icon29/07/2015
Accounts for a dormant company made up to 2014-12-31
dot icon19/05/2015
Annual return made up to 2015-03-30 with full list of shareholders
dot icon19/05/2015
Secretary's details changed for Ms Heather Ann Mitchell on 2015-03-31
dot icon09/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon31/03/2014
Annual return made up to 2014-03-30 with full list of shareholders
dot icon18/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon25/04/2013
Annual return made up to 2013-03-30 with full list of shareholders
dot icon01/10/2012
Accounts for a dormant company made up to 2011-12-31
dot icon30/03/2012
Annual return made up to 2012-03-30 with full list of shareholders
dot icon21/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon26/05/2011
Annual return made up to 2011-04-02 with full list of shareholders
dot icon22/03/2011
Resolutions
dot icon10/08/2010
Accounts for a dormant company made up to 2009-12-31
dot icon12/04/2010
Annual return made up to 2010-04-02 with full list of shareholders
dot icon12/04/2010
Director's details changed for Dr Robert Easton on 2010-04-12
dot icon12/04/2010
Director's details changed for Andrew Burgess on 2010-04-12
dot icon29/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon05/04/2009
Return made up to 02/04/09; full list of members
dot icon25/09/2008
Secretary's change of particulars / heather mitchell / 25/09/2008
dot icon18/09/2008
Accounts for a dormant company made up to 2007-12-31
dot icon28/04/2008
Return made up to 02/04/08; full list of members
dot icon22/06/2007
Accounts for a dormant company made up to 2006-12-31
dot icon11/06/2007
Director's particulars changed
dot icon02/04/2007
Return made up to 02/04/07; full list of members
dot icon01/03/2007
Secretary's particulars changed
dot icon28/06/2006
New secretary appointed
dot icon28/06/2006
Secretary resigned
dot icon13/06/2006
Accounts for a dormant company made up to 2005-12-31
dot icon21/04/2006
Director's particulars changed
dot icon10/04/2006
Return made up to 02/04/06; full list of members
dot icon22/12/2005
New director appointed
dot icon20/12/2005
Director resigned
dot icon16/08/2005
Accounts for a dormant company made up to 2004-12-31
dot icon21/04/2005
Return made up to 02/04/05; full list of members
dot icon29/09/2004
New secretary appointed
dot icon29/09/2004
Secretary resigned
dot icon23/09/2004
Accounts for a dormant company made up to 2003-12-31
dot icon06/04/2004
Return made up to 02/04/04; full list of members
dot icon10/06/2003
Full accounts made up to 2002-12-31
dot icon13/05/2003
Return made up to 02/04/03; full list of members
dot icon22/05/2002
Accounting reference date shortened from 30/04/03 to 31/12/02
dot icon22/05/2002
Ad 02/04/02--------- £ si 999@1=999 £ ic 1/1000
dot icon05/04/2002
Director's particulars changed
dot icon02/04/2002
Secretary resigned
dot icon02/04/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2017
dot iconLast change occurred
31/12/2017

Accounts

dot iconLast made up date
31/12/2017
dot iconNext account date
31/12/2018
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Burgess, Andrew Richard
Director
01/12/2005 - Present
44
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
02/04/2002 - 02/04/2002
99600
Mitchell, Heather Ann
Secretary
21/06/2006 - Present
4
Mayhew Sanders, Heidi Louise
Secretary
08/09/2004 - 21/06/2006
4
Martin, Debra
Secretary
02/04/2002 - 08/09/2004
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CARLYLE ACQUISITIONS LIMITED

CARLYLE ACQUISITIONS LIMITED is an(a) Dissolved company incorporated on 02/04/2002 with the registered office located at 1 St James's Market, London SW1Y 4AH. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CARLYLE ACQUISITIONS LIMITED?

toggle

CARLYLE ACQUISITIONS LIMITED is currently Dissolved. It was registered on 02/04/2002 and dissolved on 26/03/2019.

Where is CARLYLE ACQUISITIONS LIMITED located?

toggle

CARLYLE ACQUISITIONS LIMITED is registered at 1 St James's Market, London SW1Y 4AH.

What does CARLYLE ACQUISITIONS LIMITED do?

toggle

CARLYLE ACQUISITIONS LIMITED operates in the Fund management activities (66.30 - SIC 2007) sector.

What is the latest filing for CARLYLE ACQUISITIONS LIMITED?

toggle

The latest filing was on 26/03/2019: Final Gazette dissolved via voluntary strike-off.