Company NameCarlipa Systems Limited
Company StatusDissolved
Company Number05819249
CategoryPrivate Limited Company
Incorporation Date17 May 2006(17 years, 10 months ago)
Dissolution Date11 May 2010 (13 years, 10 months ago)

Business Activity

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

Directors

Director NameM Arnaud Jean Vital Lacourt
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityFrench
StatusClosed
Appointed06 June 2006(2 weeks, 6 days after company formation)
Appointment Duration3 years, 11 months (closed 11 May 2010)
RoleCompany Director
Correspondence Address45 Avenue De Wagram
Paris
75017
Foreign
Director NameRobert Marc Marius Louvignes
Date of BirthApril 1954 (Born 70 years ago)
NationalityFrench
StatusClosed
Appointed06 June 2006(2 weeks, 6 days after company formation)
Appointment Duration3 years, 11 months (closed 11 May 2010)
RoleCompany Director
Correspondence Address8 Rue Anciennes Granges
St. Nom La Breteche
78860
France
Secretary NameM Arnaud Jean Vital Lacourt
NationalityFrench
StatusClosed
Appointed30 November 2007(1 year, 6 months after company formation)
Appointment Duration2 years, 5 months (closed 11 May 2010)
RoleCompany Director
Correspondence Address45 Avenue De Wagram
Paris
75017
Foreign
Director NameMichael Peter Fabian
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2006(same day as company formation)
RoleTechnology Development
Country of ResidenceEngland
Correspondence AddressSilverwood Lodge Byfleet Road
Cobham
Surrey
KT11 1DT
Secretary NameMichael Peter Fabian
NationalityBritish
StatusResigned
Appointed06 June 2006(2 weeks, 6 days after company formation)
Appointment Duration1 year, 5 months (resigned 30 November 2007)
RoleTechnology Development
Country of ResidenceEngland
Correspondence AddressSilverwood Lodge Byfleet Road
Cobham
Surrey
KT11 1DT
Director NameSubscriber Directors Limited (Corporation)
StatusResigned
Appointed17 May 2006(same day as company formation)
Correspondence Address10 Cromwell Place
South Kensington
London
SW7 2JN
Secretary NameSubscriber Secretaries Limited (Corporation)
StatusResigned
Appointed17 May 2006(same day as company formation)
Correspondence Address10 Cromwell Place
South Kensington
London
SW7 2JN

Contact

Websitecarlipa.com

Location

Registered Address22 Chancery Lane
London
WC2A 1LS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Accounts

Latest Accounts31 May 2008 (15 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

11 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
11 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2010First Gazette notice for voluntary strike-off (1 page)
26 January 2010First Gazette notice for voluntary strike-off (1 page)
15 January 2010Application to strike the company off the register (4 pages)
15 January 2010Application to strike the company off the register (4 pages)
30 July 2009Return made up to 17/05/09; full list of members (3 pages)
30 July 2009Return made up to 17/05/09; full list of members (3 pages)
6 May 2009Registered office changed on 06/05/2009 from communications house 26 york street london W1U 6PZ (1 page)
6 May 2009Registered office changed on 06/05/2009 from communications house 26 york street london W1U 6PZ (1 page)
3 March 2009Accounts made up to 31 May 2008 (8 pages)
3 March 2009Accounts for a dormant company made up to 31 May 2008 (8 pages)
19 November 2008Return made up to 17/05/08; full list of members (3 pages)
19 November 2008Return made up to 17/05/08; full list of members (3 pages)
6 October 2008Accounts made up to 31 May 2007 (8 pages)
6 October 2008Accounts for a dormant company made up to 31 May 2007 (8 pages)
3 February 2008Registered office changed on 03/02/08 from: 42-46 high street esher surrey KT10 9QY (1 page)
3 February 2008Registered office changed on 03/02/08 from: 42-46 high street esher surrey KT10 9QY (1 page)
1 February 2008New secretary appointed (1 page)
1 February 2008New secretary appointed (1 page)
14 December 2007Director resigned (1 page)
14 December 2007Secretary resigned (1 page)
14 December 2007Director resigned (1 page)
14 December 2007Secretary resigned (1 page)
4 June 2007Return made up to 17/05/07; full list of members (2 pages)
4 June 2007Return made up to 17/05/07; full list of members (2 pages)
23 January 2007Secretary resigned (1 page)
23 January 2007Director's particulars changed (1 page)
23 January 2007Director's particulars changed (1 page)
23 January 2007Director's particulars changed (1 page)
23 January 2007Secretary resigned (1 page)
23 January 2007Director's particulars changed (1 page)
19 June 2006New director appointed (1 page)
19 June 2006New director appointed (1 page)
19 June 2006New director appointed (1 page)
19 June 2006New secretary appointed (1 page)
19 June 2006New director appointed (1 page)
19 June 2006New secretary appointed (1 page)
17 May 2006Registered office changed on 17/05/06 from: 10 cromwell place south kensington london SW7 2JN (1 page)
17 May 2006New director appointed (1 page)
17 May 2006New director appointed (1 page)
17 May 2006Director resigned (1 page)
17 May 2006Registered office changed on 17/05/06 from: 10 cromwell place south kensington london SW7 2JN (1 page)
17 May 2006Director resigned (1 page)
17 May 2006Incorporation (14 pages)
17 May 2006Incorporation (14 pages)