Company NameCarlyle Care Limited
Company StatusDissolved
Company Number07739326
CategoryPrivate Limited Company
Incorporation Date12 August 2011(12 years, 8 months ago)
Dissolution Date6 March 2012 (12 years, 1 month ago)

Directors

Director NameMina George
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed12 August 2011(same day as company formation)
RoleBanking
Country of ResidenceEngland
Correspondence Address15-19 Cavendish Place
London
W1G 0DD
Director NameMr Richard Hanouka
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed12 August 2011(same day as company formation)
RoleProperty Investor
Country of ResidenceUnited Kingdom
Correspondence Address15-19 Cavendish Place
London
W1G 0DD
Secretary NameRJM Secretaries Limited (Corporation)
StatusClosed
Appointed12 August 2011(same day as company formation)
Correspondence Address15-19 Cavendish Place
London
W1G 0DD
Director NameMr John Anthony King
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Holywell Row
London
EC2A 4JB
Secretary NameACI Secretaries Limited (Corporation)
StatusResigned
Appointed12 August 2011(same day as company formation)
Correspondence Address27 Holywell Row
London
EC2A 4JB

Location

Registered Address15-19 Cavendish Place
London
W1G 0DD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

6 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
6 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
22 November 2011First Gazette notice for voluntary strike-off (1 page)
22 November 2011First Gazette notice for voluntary strike-off (1 page)
10 November 2011Application to strike the company off the register (3 pages)
10 November 2011Application to strike the company off the register (3 pages)
26 August 2011Statement of capital following an allotment of shares on 12 August 2011
  • GBP 2
(4 pages)
26 August 2011Statement of capital following an allotment of shares on 12 August 2011
  • GBP 2
(4 pages)
22 August 2011Termination of appointment of John King as a director (2 pages)
22 August 2011Termination of appointment of John King as a director (2 pages)
22 August 2011Termination of appointment of Aci Secretaries Limited as a secretary (2 pages)
22 August 2011Appointment of Rjm Secretaries Limited as a secretary (3 pages)
22 August 2011Appointment of Mina George as a director (3 pages)
22 August 2011Appointment of Mina George as a director (3 pages)
22 August 2011Appointment of Richard Hanouka as a director (3 pages)
22 August 2011Appointment of Richard Hanouka as a director (3 pages)
22 August 2011Termination of appointment of Aci Secretaries Limited as a secretary (2 pages)
22 August 2011Appointment of Rjm Secretaries Limited as a secretary (3 pages)
12 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
12 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)