About

Registered Number: 05495592
Date of Incorporation: 30/06/2005 (18 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 20/08/2019 (4 years and 8 months ago)
Registered Address: 3 The Maltings, 3 Carlyon Court, Kirby Muxloe, Leicester, LE9 2AJ,

 

Founded in 2005, Carlyon Management Company Ltd has its registered office in Leicester, it's status in the Companies House registry is set to "Dissolved". There are 5 directors listed for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COPELY, James Dorrien 29 May 2007 - 1
DHIR, Anil Kumar 29 May 2007 - 1
GOHIL, Dilip Kumar 29 May 2007 - 1
Secretary Name Appointed Resigned Total Appointments
DHIR, Sheel 02 February 2018 - 1
JONES, Morgan 08 July 2011 02 February 2018 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 20 August 2019
GAZ1(A) - First notification of strike-off in London Gazette) 04 June 2019
DS01 - Striking off application by a company 28 May 2019
CS01 - N/A 14 July 2018
AD01 - Change of registered office address 05 February 2018
TM01 - Termination of appointment of director 02 February 2018
TM02 - Termination of appointment of secretary 02 February 2018
AP03 - Appointment of secretary 02 February 2018
CH01 - Change of particulars for director 23 January 2018
CH01 - Change of particulars for director 05 December 2017
CS01 - N/A 10 July 2017
AA - Annual Accounts 10 July 2017
AA - Annual Accounts 05 July 2016
CS01 - N/A 05 July 2016
AR01 - Annual Return 30 June 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 03 July 2014
AA - Annual Accounts 03 July 2014
AR01 - Annual Return 12 July 2013
AA - Annual Accounts 12 July 2013
AR01 - Annual Return 06 July 2012
AA - Annual Accounts 05 July 2012
AR01 - Annual Return 11 July 2011
AD01 - Change of registered office address 11 July 2011
AP03 - Appointment of secretary 11 July 2011
AP03 - Appointment of secretary 08 July 2011
AA - Annual Accounts 08 July 2011
AA - Annual Accounts 19 July 2010
AR01 - Annual Return 19 July 2010
CH01 - Change of particulars for director 19 July 2010
CH01 - Change of particulars for director 19 July 2010
363a - Annual Return 07 July 2009
288c - Notice of change of directors or secretaries or in their particulars 07 July 2009
AA - Annual Accounts 07 July 2009
AA - Annual Accounts 10 September 2008
AA - Annual Accounts 18 July 2008
363a - Annual Return 09 July 2008
288c - Notice of change of directors or secretaries or in their particulars 30 July 2007
288c - Notice of change of directors or secretaries or in their particulars 30 July 2007
363a - Annual Return 27 July 2007
AA - Annual Accounts 04 July 2007
RESOLUTIONS - N/A 14 June 2007
RESOLUTIONS - N/A 14 June 2007
RESOLUTIONS - N/A 14 June 2007
287 - Change in situation or address of Registered Office 14 June 2007
288a - Notice of appointment of directors or secretaries 14 June 2007
288a - Notice of appointment of directors or secretaries 14 June 2007
288a - Notice of appointment of directors or secretaries 14 June 2007
288a - Notice of appointment of directors or secretaries 14 June 2007
288b - Notice of resignation of directors or secretaries 14 June 2007
288b - Notice of resignation of directors or secretaries 14 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 June 2007
363s - Annual Return 09 August 2006
288a - Notice of appointment of directors or secretaries 05 August 2005
288a - Notice of appointment of directors or secretaries 29 July 2005
288b - Notice of resignation of directors or secretaries 11 July 2005
288b - Notice of resignation of directors or secretaries 11 July 2005
NEWINC - New incorporation documents 30 June 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.