Company NameCarlier Corporation Limited
Company StatusDissolved
Company Number03797212
CategoryPrivate Limited Company
Incorporation Date28 June 1999(24 years, 10 months ago)
Dissolution Date7 September 2004 (19 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameJonathan Carlier
Date of BirthMay 1977 (Born 47 years ago)
NationalityFrench
StatusClosed
Appointed29 June 1999(1 day after company formation)
Appointment Duration5 years, 2 months (closed 07 September 2004)
RoleCompany Director
Correspondence Address63 Hillcrest St
Terrigal Nsw 2260
Australia
Secretary NameBaker & Co UK Ltd (Corporation)
StatusClosed
Appointed10 July 2002(3 years after company formation)
Appointment Duration2 years, 2 months (closed 07 September 2004)
Correspondence AddressTop Floor
35 Station Approach
West Byfleet
Surrey
KT14 6NF
Director NameStephen Bruce Dunn
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityAustralian
StatusResigned
Appointed28 June 1999(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 7
47 Clapham Common North Side
London
SW4 0AA
Secretary NameDynamic Management Solutions Ltd (Corporation)
StatusResigned
Appointed28 June 1999(same day as company formation)
Correspondence AddressSuite 6, 2nd Floor
154 Bishopsgate
London
EC2M 4LN

Location

Registered AddressTop Floor
35 Station Approach
West Byfleet
Surrey
KT14 6NF
RegionSouth East
ConstituencyWoking
CountySurrey
WardByfleet and West Byfleet
Built Up AreaGreater London

Financials

Year2014
Net Worth£67,309
Cash£72,613
Current Liabilities£5,545

Accounts

Latest Accounts30 June 2003 (20 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

7 September 2004Final Gazette dissolved via voluntary strike-off (1 page)
25 May 2004First Gazette notice for voluntary strike-off (1 page)
4 May 2004Voluntary strike-off action has been suspended (1 page)
27 April 2004First Gazette notice for voluntary strike-off (1 page)
16 March 2004Application for striking-off (1 page)
14 November 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
28 July 2003Return made up to 28/06/03; full list of members (8 pages)
24 March 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
7 August 2002Secretary resigned (1 page)
7 August 2002New secretary appointed (2 pages)
8 July 2002Registered office changed on 08/07/02 from: 35 station approach west byfleet surrey KT14 6NF (1 page)
3 July 2002Registered office changed on 03/07/02 from: 47 palace gardens terrace london W8 4SB (1 page)
4 October 2001Registered office changed on 04/10/01 from: 38 frognal court finchley road london NW3 5HG (1 page)
27 September 2001Total exemption full accounts made up to 30 June 2001 (8 pages)
12 July 2001Return made up to 28/06/01; full list of members (6 pages)
21 November 2000Full accounts made up to 30 June 2000 (9 pages)
31 July 2000Return made up to 28/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 May 2000Registered office changed on 03/05/00 from: 7/47 clapham common northside london SW4 0AA (1 page)
22 July 1999New director appointed (2 pages)
6 July 1999Director resigned (1 page)
28 June 1999Incorporation (10 pages)