About

Registered Number: 04201676
Date of Incorporation: 19/04/2001 (23 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 19/07/2016 (7 years and 11 months ago)
Registered Address: 20 Gilston Road, London, SW10 9SR

 

Carlyle Marine Ltd was established in 2001. The companies directors are listed as Keusseoglou, Alexandre Ernesto, Biollay, Roland, Phillips, Katrina. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KEUSSEOGLOU, Alexandre Ernesto 24 June 2015 - 1
BIOLLAY, Roland 14 November 2013 25 June 2015 1
PHILLIPS, Katrina 14 November 2013 30 January 2015 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 19 July 2016
DISS16(SOAS) - N/A 17 February 2016
GAZ1 - First notification of strike-off action in London Gazette 05 January 2016
AP01 - Appointment of director 01 July 2015
TM01 - Termination of appointment of director 30 June 2015
TM01 - Termination of appointment of director 30 June 2015
AR01 - Annual Return 22 December 2014
CH01 - Change of particulars for director 22 December 2014
AA - Annual Accounts 01 October 2014
AR01 - Annual Return 14 November 2013
AD01 - Change of registered office address 14 November 2013
TM02 - Termination of appointment of secretary 14 November 2013
AP01 - Appointment of director 14 November 2013
AP01 - Appointment of director 14 November 2013
TM01 - Termination of appointment of director 31 October 2013
TM01 - Termination of appointment of director 31 October 2013
AA - Annual Accounts 13 September 2013
AR01 - Annual Return 23 May 2013
DISS40 - Notice of striking-off action discontinued 09 January 2013
AA - Annual Accounts 08 January 2013
GAZ1 - First notification of strike-off action in London Gazette 08 January 2013
AR01 - Annual Return 16 April 2012
AR01 - Annual Return 26 April 2011
AA - Annual Accounts 24 January 2011
AA - Annual Accounts 03 August 2010
AR01 - Annual Return 15 April 2010
CH04 - Change of particulars for corporate secretary 15 April 2010
363a - Annual Return 14 April 2009
288b - Notice of resignation of directors or secretaries 13 January 2009
288a - Notice of appointment of directors or secretaries 13 January 2009
AA - Annual Accounts 12 January 2009
AA - Annual Accounts 12 January 2009
363a - Annual Return 17 April 2008
288c - Notice of change of directors or secretaries or in their particulars 26 February 2008
363a - Annual Return 05 July 2007
287 - Change in situation or address of Registered Office 31 March 2007
AA - Annual Accounts 10 January 2007
AA - Annual Accounts 19 December 2006
288a - Notice of appointment of directors or secretaries 18 July 2006
288b - Notice of resignation of directors or secretaries 05 July 2006
363a - Annual Return 12 April 2006
AA - Annual Accounts 13 September 2005
363a - Annual Return 21 April 2005
AA - Annual Accounts 07 October 2004
363a - Annual Return 14 April 2004
AA - Annual Accounts 03 February 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 01 September 2003
363a - Annual Return 16 June 2003
288a - Notice of appointment of directors or secretaries 22 April 2003
288a - Notice of appointment of directors or secretaries 22 April 2003
288a - Notice of appointment of directors or secretaries 22 April 2003
287 - Change in situation or address of Registered Office 22 April 2003
288b - Notice of resignation of directors or secretaries 12 April 2003
288b - Notice of resignation of directors or secretaries 12 April 2003
AA - Annual Accounts 04 February 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 21 August 2002
363a - Annual Return 22 May 2002
CERTNM - Change of name certificate 24 December 2001
225 - Change of Accounting Reference Date 30 May 2001
288a - Notice of appointment of directors or secretaries 25 April 2001
288a - Notice of appointment of directors or secretaries 25 April 2001
288b - Notice of resignation of directors or secretaries 25 April 2001
288b - Notice of resignation of directors or secretaries 25 April 2001
NEWINC - New incorporation documents 19 April 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.