CARLYLE ACQUISITIONS LIMITED
Overview
| Company Name | CARLYLE ACQUISITIONS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04407684 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CARLYLE ACQUISITIONS LIMITED?
- Fund management activities (66300) / Financial and insurance activities
Where is CARLYLE ACQUISITIONS LIMITED located?
| Registered Office Address | 1 St James's Market SW1Y 4AH London England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CARLYLE ACQUISITIONS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for CARLYLE ACQUISITIONS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2017 | 5 pages | AA | ||||||||||
Confirmation statement made on Mar 30, 2018 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2016 | 5 pages | AA | ||||||||||
Registered office address changed from Lansdowne House 57 Berkeley Square London W1J 6ER to 1 st James's Market London SW1Y 4AH on Aug 30, 2017 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Mar 30, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 5 pages | AA | ||||||||||
Annual return made up to Mar 30, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 5 pages | AA | ||||||||||
Annual return made up to Mar 30, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Secretary's details changed for Ms Heather Ann Mitchell on Mar 31, 2015 | 1 pages | CH03 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 5 pages | AA | ||||||||||
Annual return made up to Mar 30, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 5 pages | AA | ||||||||||
Annual return made up to Mar 30, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 6 pages | AA | ||||||||||
Annual return made up to Mar 30, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 6 pages | AA | ||||||||||
Annual return made up to Apr 02, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Resolutions Resolutions | 15 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 5 pages | AA | ||||||||||
Annual return made up to Apr 02, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Dr Robert Easton on Apr 12, 2010 | 2 pages | CH01 | ||||||||||
Who are the officers of CARLYLE ACQUISITIONS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MITCHELL, Heather Ann | Secretary | St James's Market SW1Y 4AH London 1 England | American | 113820300003 | ||||||
| BURGESS, Andrew Richard | Director | Wix Farm Epsom Road KT24 6DX West Horsley Surrey | United Kingdom | British | 109616920002 | |||||
| EASTON, Robert James Campbell, Dr | Director | Lansdowne House 57 Berkeley Square W1J 6ER London | England | British | 73766180003 | |||||
| MARTIN, Debra | Secretary | 12 Muschamp Road Peckham SE15 4EF London | Australian | 66254270001 | ||||||
| MAYHEW SANDERS, Heidi Louise | Secretary | 33 Anselm Road SW6 1LH Fulham | British | 99251240002 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| YOUNGKIN, Glenn Allen | Director | 1 Tite Street SW3 4JU London | American | 70309070004 |
What are the latest statements on persons with significant control for CARLYLE ACQUISITIONS LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Mar 30, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0