Company NameCarlton Registrars Limited
Company StatusDissolved
Company Number02035477
CategoryPrivate Limited Company
Incorporation Date9 July 1986(37 years, 10 months ago)
Dissolution Date13 February 2018 (6 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameDebra Jackson
NationalityBritish
StatusClosed
Appointed01 October 2003(17 years, 2 months after company formation)
Appointment Duration14 years, 4 months (closed 13 February 2018)
RoleSecretary
Correspondence Address34 Bagshot House
Redhill Street
London
NW1 4BY
Director NameMr Graham Arthur Tyler
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2008(21 years, 10 months after company formation)
Appointment Duration9 years, 9 months (closed 13 February 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor Charlotte Building 17 Gresse Street
London
W1T 1QL
Director NameMr Peter Nathan Redford
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1992(5 years, 6 months after company formation)
Appointment Duration11 years, 4 months (resigned 01 June 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 Quinton Close
Beckenham
Kent
BR3 6RF
Director NameSharon Pollard
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1992(5 years, 6 months after company formation)
Appointment Duration8 years, 9 months (resigned 24 November 2000)
RoleSecretary
Correspondence Address151 Hermit Road
Canning Town
London
E16 4LE
Secretary NameMrs Kathy Ashdown
NationalityBritish
StatusResigned
Appointed01 February 1992(5 years, 6 months after company formation)
Appointment Duration8 years, 6 months (resigned 23 August 2000)
RoleCompany Director
Correspondence Address34 Malvern Close
Mitcham
Surrey
CR4 1EH
Director NameAmanda Frances Hinde
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1997(10 years, 9 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 18 December 1997)
RoleSecretary
Correspondence Address212a Devonshire Road
Forest Hill
London
SE23 3TQ
Director NameMandy Dooley
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1998(12 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 23 August 2000)
RoleCompany Director
Correspondence Address21 MacDonald Avenue
Dagenham
Essex
RM10 7DT
Secretary NameJaqueline Ann Andrews
NationalityBritish
StatusResigned
Appointed23 August 2000(14 years, 1 month after company formation)
Appointment Duration9 months, 1 week (resigned 31 May 2001)
RoleCompany Director
Correspondence Address37 Mygrove Gardens
Rainham
Essex
RM13 9QT
Director NameAcacia McCrory
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2001(14 years, 6 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 07 March 2001)
RoleSecretary
Correspondence Address37 Burnham Crescent
Dartford
Kent
DA1 5BA
Director NameClare Barnett
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2001(14 years, 6 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 07 March 2001)
RoleSecretary
Correspondence Address207 Tonbridge Road
Maidstone
Kent
ME16 8NA
Director NameMr John Walsh
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2001(14 years, 8 months after company formation)
Appointment Duration7 years, 1 month (resigned 16 May 2008)
RoleTax Manager
Correspondence Address21 Victoria Avenue
Wickford
Essex
SS12 0DH
Director NameSophia Keenan
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2001(14 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 2002)
RoleSecretary
Correspondence Address14 Linver Road
London
SW6 3RB
Secretary NameEvaline Sarbout
NationalityBritish
StatusResigned
Appointed08 June 2001(14 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 October 2003)
RoleSecretary
Correspondence AddressWoodside
Shire Lane, Cholesbury
Tring
Hertfordshire
HP23 6NA
Director NameAngela Elizabeth Tormey
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2003(16 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 24 February 2004)
RoleOffice Manager
Correspondence Address23 Floathaven Close
Thamesmead
London
SE28 8SN
Secretary NameKelly New
NationalityBritish
StatusResigned
Appointed06 August 2003(17 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 18 November 2005)
RoleSecretary
Correspondence Address4 Alexandra Close
Sittingbourne
Kent
ME10 2JP
Secretary NameCarley Berry
NationalityBritish
StatusResigned
Appointed18 November 2005(19 years, 4 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 08 November 2006)
RoleAdministrator
Correspondence Address152 Trefgarne Road
Dagenham
Essex
RM10 7QX
Secretary NameDebra Elizabeth Csapo
NationalityBritish
StatusResigned
Appointed18 December 2006(20 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 January 2008)
RoleCompany Director
Correspondence Address87 Oakhampton Road
Mill Hill
London
NW7 1NG
Secretary NameAnoushka Emery
NationalityBritish
StatusResigned
Appointed18 February 2008(21 years, 7 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 05 February 2009)
RoleCompany Director
Correspondence Address71 Colliers Water Lane
Thornton Heath
Surrey
CR7 7LF
Director NameDavid Childs
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2008(21 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 November 2012)
RoleAccountant
Correspondence Address171 Priests Lane
Shenfield
Brentwood
Essex
CM15 8LF
Secretary NameEva Krauskova
StatusResigned
Appointed24 November 2009(23 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 24 November 2009)
RoleCompany Director
Correspondence Address1 Fairlawn Court
Acton Lane
Chiswick
W4 5EE
Secretary NameLucille Hyde
StatusResigned
Appointed24 November 2009(23 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 24 November 2009)
RoleCompany Director
Correspondence Address12 Swallow Close
Chafford Hundred
Grays
Essex
RM16 6RH

Location

Registered Address6th Floor Charlotte Building
17 Gresse Street
London
W1T 1QL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Graham Arthur Tyler
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

28 November 2017First Gazette notice for compulsory strike-off (1 page)
6 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
12 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
5 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 100
(3 pages)
2 February 2016Director's details changed for Graham Arthur Tyler on 1 January 2016 (2 pages)
17 December 2015Registered office address changed from 141 Wardour Street London W1F 0UT to 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL on 17 December 2015 (1 page)
1 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
23 April 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100
(4 pages)
23 April 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100
(4 pages)
13 October 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
1 May 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
(4 pages)
1 May 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
(4 pages)
5 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
26 April 2013Termination of appointment of David Childs as a director (1 page)
26 April 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
26 April 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 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 January 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
16 August 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
3 March 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
3 March 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
23 August 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
24 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
24 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
24 November 2009Appointment of Lucille Hyde as a secretary (1 page)
24 November 2009Termination of appointment of Eva Krauskova as a secretary (1 page)
24 November 2009Appointment of Eva Krauskova as a secretary (1 page)
24 November 2009Termination of appointment of Lucille Hyde as a secretary (1 page)
11 May 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
11 February 2009Return made up to 01/02/09; full list of members (4 pages)
11 February 2009Appointment terminated secretary anoushka emery (1 page)
26 June 2008Registered office changed on 26/06/2008 from 4TH floor 7-9 swallow street london W1R 4DT (1 page)
16 June 2008Director appointed graham tyler (2 pages)
16 June 2008Appointment terminated director john walsh (1 page)
16 June 2008Director appointed david childs (1 page)
13 March 2008Return made up to 01/02/08; full list of members (3 pages)
19 February 2008New secretary appointed (1 page)
5 February 2008Secretary resigned (1 page)
30 January 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
26 February 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
12 February 2007Return made up to 01/02/07; full list of members (2 pages)
20 December 2006New secretary appointed (1 page)
20 November 2006Secretary resigned (1 page)
21 February 2006Return made up to 01/02/06; full list of members (2 pages)
11 January 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
28 November 2005New secretary appointed (1 page)
28 November 2005Secretary resigned (1 page)
17 February 2005Return made up to 01/02/05; full list of members (2 pages)
2 February 2005Director's particulars changed (1 page)
21 January 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
2 March 2004Return made up to 01/02/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
2 March 2004Director resigned (1 page)
13 January 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
8 October 2003Secretary resigned (1 page)
8 October 2003New secretary appointed (2 pages)
12 September 2003Director resigned (1 page)
12 September 2003Return made up to 01/02/03; full list of members
  • 363(287) ‐ Registered office changed on 12/09/03
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
8 September 2003New secretary appointed (2 pages)
23 January 2003Director resigned (1 page)
23 January 2003New director appointed (1 page)
17 January 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
3 October 2002Director's particulars changed (1 page)
7 March 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
26 January 2002Return made up to 01/02/02; full list of members
  • 363(287) ‐ Registered office changed on 26/01/02
(7 pages)
25 September 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
21 September 2001New director appointed (2 pages)
21 September 2001New secretary appointed (2 pages)
12 July 2001Secretary resigned (1 page)
12 March 2001Director resigned (1 page)
12 March 2001New director appointed (2 pages)
12 March 2001Director resigned (1 page)
19 February 2001Return made up to 01/02/01; full list of members (6 pages)
25 January 2001New director appointed (2 pages)
25 January 2001New director appointed (2 pages)
10 December 2000Director resigned (1 page)
21 September 2000Secretary resigned (1 page)
21 September 2000Director resigned (1 page)
31 August 2000New secretary appointed (2 pages)
21 February 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
21 February 2000Return made up to 01/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 February 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
6 February 1999Return made up to 01/02/99; no change of members (5 pages)
19 November 1998New director appointed (3 pages)
17 March 1998Return made up to 01/02/98; no change of members (5 pages)
17 March 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
6 March 1998Director resigned (2 pages)
6 February 1998Registered office changed on 06/02/98 from: 15 manchester square london W1M 6LB (1 page)
17 April 1997New director appointed (2 pages)
4 March 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
7 February 1997Return made up to 01/02/97; full list of members (7 pages)
25 March 1996Accounts for a dormant company made up to 31 December 1994 (1 page)
20 March 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
28 February 1996Return made up to 01/02/96; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 28/02/96
(7 pages)
9 July 1986Incorporation (13 pages)