Company NameCarre Orban & Partners Limited
Company StatusDissolved
Company Number01585186
CategoryPrivate Limited Company
Incorporation Date10 September 1981(42 years, 8 months ago)
Dissolution Date9 July 2013 (10 years, 10 months ago)
Previous NameMerlacourt Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Julian Christopher Slater
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1997(15 years, 3 months after company formation)
Appointment Duration16 years, 6 months (closed 09 July 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address47 Rosebery Road
London
N10 2LE
Secretary NameMr Mark Berry
StatusClosed
Appointed25 February 2010(28 years, 5 months after company formation)
Appointment Duration3 years, 4 months (closed 09 July 2013)
RoleCompany Director
Correspondence AddressRyder Court 14 Ryder Street
London
SW1Y 6QB
Director NameMr Julian Christopher Slater
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(11 years, 4 months after company formation)
Appointment Duration2 weeks (resigned 15 February 1993)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address47 Rosebery Road
London
N10 2LE
Director NameHilary Sears
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(11 years, 4 months after company formation)
Appointment Duration6 months (resigned 04 August 1993)
RoleCompany Director
Correspondence Address20 Lancaster Road
Wimbledon
London
SW19 5DD
Director NameGeorges Oscar Orban
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBelgian
StatusResigned
Appointed01 February 1993(11 years, 4 months after company formation)
Appointment Duration1 week, 4 days (resigned 12 February 1993)
RoleConsultant
Correspondence Address21 Clos Du Paradis
Cimal 1350
Belgium
Secretary NameMr Julian Christopher Slater
NationalityBritish
StatusResigned
Appointed01 February 1993(11 years, 4 months after company formation)
Appointment Duration6 months (resigned 04 August 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Rosebery Road
London
N10 2LE
Director NameWenda Jane Carroll
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1993(11 years, 11 months after company formation)
Appointment Duration1 year (resigned 31 August 1994)
RoleExecutive
Correspondence Address98 Clonmore Street
London
SW18 5HB
Director NameEdward Kelley
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1993(11 years, 11 months after company formation)
Appointment Duration5 years, 6 months (resigned 26 February 1999)
RoleCompany Director
Correspondence Address24 Beverley Road
Chiswick
London
W4 2LP
Secretary NameWenda Jane Carroll
NationalityBritish
StatusResigned
Appointed04 August 1993(11 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 04 August 1993)
RoleExecutive
Correspondence Address98 Clonmore Street
London
SW18 5HB
Director NameHilary Sears
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1994(12 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 December 1996)
RoleCompany Director
Correspondence Address20 Lancaster Road
Wimbledon
London
SW19 5DD
Director NameBernard Henry Schulte
Date of BirthMarch 1943 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed01 September 1994(12 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 January 1996)
RoleExecutive Search Consultant
Correspondence Address36 Blenheim Terrace
London
NW8 0EG
Secretary NameBernard Henry Schulte
NationalityAmerican
StatusResigned
Appointed01 September 1994(12 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 January 1996)
RoleExecutive Search Consultant
Correspondence Address36 Blenheim Terrace
London
NW8 0EG
Secretary NameLeslie Ray Kelly
NationalityAmerican
StatusResigned
Appointed01 January 1996(14 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 March 1999)
RoleExecutive Search Consultant
Correspondence Address30 Cathcart Road
London
SW10 9NN
Director NamePaul Martin Buchanan-Barrow
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1999(17 years, 5 months after company formation)
Appointment Duration4 months, 1 week (resigned 12 July 1999)
RoleExecutive Search
Correspondence Address127 Queens Road
Richmond
Surrey
TW10 6HF
Director NameMichael Dean Bekins
Date of BirthJuly 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed01 May 1999(17 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 January 2001)
RoleExecutive Search Consultant
Correspondence Address2208 Patricia Avenue
Los Angeles
California
90064
United States
Secretary NameHelen Anne Whitmore
NationalityBritish
StatusResigned
Appointed01 August 1999(17 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 April 2003)
RoleAccountant
Correspondence Address39 Nevis Road
London
SW17 7QL
Director NameKenneth Gordon Ross Maclennan
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2001(19 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 April 2003)
RoleExecutive Search
Country of ResidenceUnited Kingdom
Correspondence Address49 Winchester Street
London
SW1V 4NY
Director NameTheodorus Buschman
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityDutch
StatusResigned
Appointed28 February 2002(20 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 April 2003)
RoleExecutive Search
Correspondence AddressFlat 6 Riverlodge
128 Grosvenor Road
London
SW1V 3JY
Director NameColin Frederick Harrison
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(21 years, 6 months after company formation)
Appointment Duration9 years, 7 months (resigned 19 November 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address77 Burkes Road
Beaconsfield
Buckinghamshire
HP9 1EE
Secretary NameSimon David Gill
NationalityBritish
StatusResigned
Appointed01 May 2003(21 years, 7 months after company formation)
Appointment Duration6 years, 10 months (resigned 25 February 2010)
RoleAccountant
Correspondence Address74 Roffes Lane
Chaldon
Surrey
CR3 5PT

Location

Registered AddressRyder Court
14 Ryder Street
London
SW1Y 6QB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Korn Ferry International LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£102,740

Accounts

Latest Accounts30 September 2012 (11 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

9 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
9 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
26 March 2013First Gazette notice for voluntary strike-off (1 page)
26 March 2013First Gazette notice for voluntary strike-off (1 page)
13 March 2013Application to strike the company off the register (3 pages)
13 March 2013Application to strike the company off the register (3 pages)
27 February 2013Director's details changed for Mr Julian Christopher Slater on 1 February 2013 (2 pages)
27 February 2013Annual return made up to 1 February 2013 with a full list of shareholders
Statement of capital on 2013-02-27
  • GBP 1
(3 pages)
27 February 2013Annual return made up to 1 February 2013 with a full list of shareholders
Statement of capital on 2013-02-27
  • GBP 1
(3 pages)
27 February 2013Director's details changed for Mr Julian Christopher Slater on 1 February 2013 (2 pages)
27 February 2013Director's details changed for Mr Julian Christopher Slater on 1 February 2013 (2 pages)
27 February 2013Annual return made up to 1 February 2013 with a full list of shareholders
Statement of capital on 2013-02-27
  • GBP 1
(3 pages)
26 February 2013Termination of appointment of Colin Frederick Harrison as a director on 19 November 2012 (1 page)
26 February 2013Termination of appointment of Colin Harrison as a director (1 page)
17 January 2013Statement of capital on 17 January 2013
  • GBP 1
(4 pages)
17 January 2013Statement by directors (1 page)
17 January 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
17 January 2013Solvency statement dated 09/11/12 (1 page)
17 January 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
17 January 2013Statement by Directors (1 page)
17 January 2013Statement of capital on 17 January 2013
  • GBP 1
(4 pages)
17 January 2013Solvency Statement dated 09/11/12 (1 page)
15 November 2012Total exemption small company accounts made up to 30 September 2012 (4 pages)
15 November 2012Total exemption small company accounts made up to 30 September 2012 (4 pages)
2 August 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
2 August 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
24 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
24 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
24 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
22 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
22 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
22 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
21 January 2011Accounts for a dormant company made up to 30 September 2010 (6 pages)
21 January 2011Accounts for a dormant company made up to 30 September 2010 (6 pages)
15 July 2010Accounts for a dormant company made up to 30 September 2009 (6 pages)
15 July 2010Accounts for a dormant company made up to 30 September 2009 (6 pages)
26 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
26 February 2010Director's details changed for Colin Frederick Harrison on 25 February 2010 (2 pages)
26 February 2010Appointment of Mr Mark Berry as a secretary (1 page)
26 February 2010Termination of appointment of Simon Gill as a secretary (1 page)
26 February 2010Director's details changed for Colin Frederick Harrison on 25 February 2010 (2 pages)
26 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
26 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
26 February 2010Termination of appointment of Simon Gill as a secretary (1 page)
26 February 2010Appointment of Mr Mark Berry as a secretary (1 page)
19 August 2009Registered office changed on 19/08/2009 from 123 buckingham palace road london SW1W 9DZ (1 page)
19 August 2009Registered office changed on 19/08/2009 from 123 buckingham palace road london SW1W 9DZ (1 page)
22 July 2009Accounts made up to 30 September 2008 (6 pages)
22 July 2009Accounts for a dormant company made up to 30 September 2008 (6 pages)
25 February 2009Return made up to 01/02/09; full list of members (3 pages)
25 February 2009Return made up to 01/02/09; full list of members (3 pages)
20 November 2008Accounts for a dormant company made up to 30 September 2007 (6 pages)
20 November 2008Accounts made up to 30 September 2007 (6 pages)
12 February 2008Return made up to 01/02/08; full list of members (2 pages)
12 February 2008Return made up to 01/02/08; full list of members (2 pages)
2 August 2007Accounts made up to 30 September 2006 (6 pages)
2 August 2007Accounts for a dormant company made up to 30 September 2006 (6 pages)
1 March 2007Return made up to 01/02/07; full list of members (7 pages)
1 March 2007Return made up to 01/02/07; full list of members (7 pages)
2 August 2006Accounts for a dormant company made up to 30 September 2005 (5 pages)
2 August 2006Accounts made up to 30 September 2005 (5 pages)
21 February 2006Return made up to 01/02/06; full list of members (7 pages)
21 February 2006Return made up to 01/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
2 August 2005Accounts for a dormant company made up to 30 September 2004 (6 pages)
2 August 2005Accounts made up to 30 September 2004 (6 pages)
24 February 2005Return made up to 01/02/05; full list of members (2 pages)
24 February 2005Return made up to 01/02/05; full list of members (2 pages)
29 July 2004Accounts made up to 30 September 2003 (6 pages)
29 July 2004Accounts for a dormant company made up to 30 September 2003 (6 pages)
1 March 2004Return made up to 01/02/04; full list of members (7 pages)
1 March 2004Return made up to 01/02/04; full list of members (7 pages)
1 March 2004New director appointed (2 pages)
1 March 2004Director resigned (1 page)
1 March 2004Secretary resigned (1 page)
1 March 2004New director appointed (2 pages)
1 March 2004New secretary appointed (2 pages)
1 March 2004New secretary appointed (2 pages)
1 March 2004Secretary resigned (1 page)
1 March 2004Director resigned (1 page)
1 March 2004Director resigned (1 page)
1 March 2004Director resigned (1 page)
18 July 2003Accounts for a dormant company made up to 30 September 2002 (6 pages)
18 July 2003Accounts made up to 30 September 2002 (6 pages)
10 August 2002Auditor's resignation (1 page)
10 August 2002Auditor's resignation (1 page)
12 March 2002New director appointed (2 pages)
12 March 2002New director appointed (2 pages)
6 March 2002Return made up to 01/02/02; full list of members (4 pages)
6 March 2002Return made up to 01/02/02; full list of members (4 pages)
4 March 2002Total exemption full accounts made up to 30 September 2001 (9 pages)
4 March 2002Total exemption full accounts made up to 30 September 2001 (9 pages)
19 October 2001Total exemption full accounts made up to 30 September 2000 (9 pages)
19 October 2001Total exemption full accounts made up to 30 September 2000 (9 pages)
9 May 2001Registered office changed on 09/05/01 from: 252 regent street london W1R 5DA (1 page)
9 May 2001Registered office changed on 09/05/01 from: 252 regent street london W1R 5DA (1 page)
9 March 2001Return made up to 01/02/01; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
9 March 2001New director appointed (2 pages)
9 March 2001Return made up to 01/02/01; full list of members (6 pages)
9 March 2001New director appointed (2 pages)
20 September 2000Return made up to 01/02/00; full list of members (7 pages)
20 September 2000Return made up to 01/02/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
8 September 2000Full accounts made up to 30 September 1999 (9 pages)
8 September 2000Full accounts made up to 30 September 1999 (9 pages)
4 October 1999Return made up to 01/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 October 1999Return made up to 01/02/99; full list of members (6 pages)
22 September 1999New director appointed (2 pages)
22 September 1999New director appointed (2 pages)
22 September 1999New director appointed (2 pages)
22 September 1999New director appointed (2 pages)
22 September 1999Secretary resigned (1 page)
22 September 1999Director resigned (1 page)
22 September 1999Director resigned (1 page)
22 September 1999Secretary resigned (1 page)
9 September 1999New secretary appointed (2 pages)
9 September 1999New secretary appointed (2 pages)
18 August 1999Director resigned (1 page)
18 August 1999Director resigned (1 page)
15 June 1999Full accounts made up to 30 September 1998 (9 pages)
15 June 1999Full accounts made up to 30 September 1997 (9 pages)
15 June 1999Full accounts made up to 30 September 1997 (9 pages)
15 June 1999Full accounts made up to 30 September 1998 (9 pages)
2 March 1998Return made up to 01/02/98; no change of members (4 pages)
2 March 1998Return made up to 01/02/98; no change of members (4 pages)
5 March 1997Return made up to 01/02/97; full list of members (6 pages)
5 March 1997Return made up to 01/02/97; full list of members (6 pages)
7 February 1997New director appointed (2 pages)
7 February 1997New director appointed (2 pages)
7 February 1997Director resigned (1 page)
7 February 1997Director resigned (1 page)
16 October 1996Full accounts made up to 30 September 1995 (9 pages)
16 October 1996Full accounts made up to 30 September 1996 (9 pages)
16 October 1996Full accounts made up to 30 September 1995 (9 pages)
16 October 1996Full accounts made up to 30 September 1996 (9 pages)
17 June 1996Secretary resigned (1 page)
17 June 1996Secretary resigned (1 page)
7 June 1996New secretary appointed (2 pages)
7 June 1996Secretary resigned (1 page)
7 June 1996Secretary resigned (1 page)
12 April 1996Return made up to 01/02/96; no change of members (4 pages)
12 April 1996Return made up to 01/02/96; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
26 September 1995Full accounts made up to 30 September 1994 (14 pages)
26 September 1995Full accounts made up to 30 September 1994 (14 pages)
22 November 1990Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
22 November 1990Memorandum and Articles of Association (12 pages)
22 November 1990Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
22 November 1990Memorandum and Articles of Association (12 pages)
6 July 1990Resolutions
  • SRES13 ‐ Special resolution
(1 page)
6 July 1990Resolutions
  • SRES13 ‐ Special resolution
(1 page)