Company NameAddison Carlisle Limited
Company StatusDissolved
Company Number06145728
CategoryPrivate Limited Company
Incorporation Date8 March 2007(17 years, 1 month ago)
Dissolution Date27 December 2011 (12 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Neil Thomas George Martin
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed19 January 2010(2 years, 10 months after company formation)
Appointment Duration1 year, 11 months (closed 27 December 2011)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressHazlitt House 4 Bouverie Street
London
EC4Y 8AX
Secretary NameMrs Lindsay Horwood
StatusClosed
Appointed06 April 2010(3 years after company formation)
Appointment Duration1 year, 8 months (closed 27 December 2011)
RoleCompany Director
Correspondence AddressHazlitt House 4 Bouverie Street
London
EC4Y 8AX
Director NameMr John Melbourne
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address136 Woodland Way
London
N21 3PU
Secretary NameWilliam James Albert Gerrand
NationalityNew Zealander
StatusResigned
Appointed08 March 2007(same day as company formation)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address79d Broomwood Road
Battersea
London
SW11 6JN
Secretary NameMs Sara McCracken
StatusResigned
Appointed06 April 2010(3 years after company formation)
Appointment Duration6 months, 3 weeks (resigned 29 October 2010)
RoleCompany Director
Correspondence AddressAdecco House 71 Elstree Way
Borehamwood
Hertfordshire
WD6 1WD
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed08 March 2007(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 March 2007(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressHazlitt House
4 Bouverie Street
London
EC4Y 8AX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

27 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
13 September 2011First Gazette notice for voluntary strike-off (1 page)
13 September 2011First Gazette notice for voluntary strike-off (1 page)
5 September 2011Application to strike the company off the register (3 pages)
5 September 2011Application to strike the company off the register (3 pages)
15 March 2011Secretary's details changed for Ms Lindsay Horwood on 1 December 2010 (1 page)
15 March 2011Director's details changed for Mr Neil Martin on 1 December 2010 (2 pages)
15 March 2011Secretary's details changed for Ms Lindsay Horwood on 1 December 2010 (1 page)
15 March 2011Director's details changed for Mr Neil Martin on 1 December 2010 (2 pages)
15 March 2011Annual return made up to 8 March 2011 with a full list of shareholders
Statement of capital on 2011-03-15
  • GBP 1
(3 pages)
15 March 2011Annual return made up to 8 March 2011 with a full list of shareholders
Statement of capital on 2011-03-15
  • GBP 1
(3 pages)
15 March 2011Director's details changed for Mr Neil Martin on 1 December 2010 (2 pages)
15 March 2011Secretary's details changed for Ms Lindsay Horwood on 1 December 2010 (1 page)
15 March 2011Annual return made up to 8 March 2011 with a full list of shareholders
Statement of capital on 2011-03-15
  • GBP 1
(3 pages)
2 December 2010Registered office address changed from Project House 110 - 113 Tottenham Court Road London W1T 5AE on 2 December 2010 (1 page)
2 December 2010Registered office address changed from Project House 110 - 113 Tottenham Court Road London W1T 5AE on 2 December 2010 (1 page)
2 December 2010Registered office address changed from Project House 110 - 113 Tottenham Court Road London W1T 5AE on 2 December 2010 (1 page)
11 November 2010Termination of appointment of Sara Mccracken as a secretary (1 page)
11 November 2010Termination of appointment of Sara Mccracken as a secretary (1 page)
4 October 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
4 October 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
26 April 2010Termination of appointment of William Gerrand as a secretary (1 page)
26 April 2010Termination of appointment of John Melbourne as a director (1 page)
26 April 2010Termination of appointment of John Melbourne as a director (1 page)
26 April 2010Termination of appointment of William Gerrand as a secretary (1 page)
26 April 2010Appointment of Ms Sara Mccracken as a secretary (1 page)
26 April 2010Appointment of Ms Lindsay Horwood as a secretary (1 page)
26 April 2010Appointment of Ms Sara Mccracken as a secretary (1 page)
26 April 2010Appointment of Ms Lindsay Horwood as a secretary (1 page)
17 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
17 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
17 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
22 February 2010Appointment of Mr Neil Martin as a director (3 pages)
22 February 2010Appointment of Mr Neil Martin as a director (3 pages)
18 January 2010Accounts for a dormant company made up to 31 March 2009 (4 pages)
18 January 2010Accounts for a dormant company made up to 31 March 2009 (4 pages)
23 September 2009Director's change of particulars john melbourne logged form (1 page)
23 September 2009Director's Change Of Particulars John Melbourne Logged Form (1 page)
2 April 2009Return made up to 08/03/09; full list of members (5 pages)
2 April 2009Director's Change of Particulars / john melbourne / 08/03/2009 / Occupation was: executive, now: director (1 page)
2 April 2009Return made up to 08/03/09; full list of members (5 pages)
2 April 2009Director's change of particulars / john melbourne / 08/03/2009 (1 page)
22 December 2008Accounts made up to 31 March 2008 (4 pages)
22 December 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
17 April 2008Return made up to 08/03/08; full list of members (6 pages)
17 April 2008Return made up to 08/03/08; full list of members (6 pages)
28 April 2007New secretary appointed (2 pages)
28 April 2007New director appointed (2 pages)
28 April 2007New secretary appointed (2 pages)
28 April 2007New director appointed (2 pages)
19 April 2007Secretary resigned (1 page)
19 April 2007Secretary resigned (1 page)
19 April 2007Director resigned (1 page)
19 April 2007Director resigned (1 page)
8 March 2007Incorporation (17 pages)
8 March 2007Incorporation (17 pages)