Company NameCarlton Capital Partners (London) Limited
Company StatusDissolved
Company Number05008757
CategoryPrivate Limited Company
Incorporation Date7 January 2004(20 years, 3 months ago)
Dissolution Date27 April 2010 (14 years ago)
Previous NameCarlton Capital Partners Limited

Business Activity

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

Directors

Director NameMr Ian Robert Molloy
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2004(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Briers 70 Cowley Road
Uxbridge
Middlesex
UB8 2LU
Director NameMr Stephen Mark Willis
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2004(same day as company formation)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address48 Westbourne Park Road
London
W2 5PH
Secretary NameMr Ian Robert Molloy
NationalityBritish
StatusClosed
Appointed07 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Briers 70 Cowley Road
Uxbridge
Middlesex
UB8 2LU
Director NameEric Louis Jean Schots
Date of BirthJune 1961 (Born 62 years ago)
NationalityBelgian
StatusClosed
Appointed17 September 2004(8 months, 1 week after company formation)
Appointment Duration5 years, 7 months (closed 27 April 2010)
RoleCompany Director
Correspondence Address1 Ormonde Gate
London
SW3 4EU
Director NameAndrew Paee
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2004(same day as company formation)
RoleCompany Chairman
Correspondence AddressDial House
Northcroft Road, Englefield Green
Egham
TW20 0DU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 January 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address5th Floor, Berger House
38 Berkeley Square
London
W1J 5AE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

27 April 2010Final Gazette dissolved via voluntary strike-off (1 page)
27 April 2010Final Gazette dissolved via voluntary strike-off (1 page)
12 January 2010First Gazette notice for voluntary strike-off (1 page)
12 January 2010First Gazette notice for voluntary strike-off (1 page)
29 December 2009Application to strike the company off the register (3 pages)
29 December 2009Application to strike the company off the register (3 pages)
12 January 2009Return made up to 07/01/09; full list of members (4 pages)
12 January 2009Return made up to 07/01/09; full list of members (4 pages)
7 October 2008Accounts made up to 31 December 2007 (4 pages)
7 October 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
9 January 2008Return made up to 07/01/08; full list of members (2 pages)
9 January 2008Return made up to 07/01/08; full list of members (2 pages)
17 April 2007Accounts made up to 31 December 2006 (4 pages)
17 April 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
19 February 2007Return made up to 07/01/07; full list of members (7 pages)
19 February 2007Return made up to 07/01/07; full list of members (7 pages)
29 August 2006Accounts made up to 31 December 2005 (4 pages)
29 August 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
9 February 2006Return made up to 07/01/06; full list of members (7 pages)
9 February 2006Return made up to 07/01/06; full list of members (7 pages)
30 November 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
30 November 2005Accounts made up to 31 December 2004 (4 pages)
27 January 2005Return made up to 07/01/05; full list of members (7 pages)
27 January 2005Return made up to 07/01/05; full list of members (7 pages)
14 December 2004Company name changed carlton capital partners LIMITED\certificate issued on 14/12/04 (2 pages)
14 December 2004Company name changed carlton capital partners LIMITED\certificate issued on 14/12/04 (2 pages)
2 November 2004Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page)
2 November 2004Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page)
21 October 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 October 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 October 2004Nc inc already adjusted 29/09/04 (1 page)
21 October 2004Nc inc already adjusted 29/09/04 (1 page)
6 October 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 October 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 October 2004New director appointed (1 page)
4 October 2004New director appointed (1 page)
24 September 2004Director resigned (1 page)
24 September 2004Director resigned (1 page)
28 January 2004Ad 07/01/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
28 January 2004Ad 07/01/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
7 January 2004Secretary resigned (1 page)
7 January 2004Incorporation (17 pages)
7 January 2004Incorporation (17 pages)
7 January 2004Secretary resigned (1 page)