CARLTON PARTNERS LLP

Devonshire House Devonshire House, London, EC1M 7AD
StatusDISSOLVED
Company No.OC325057
CategoryLimited Liability Partnership
Incorporated22 Dec 2006
Age17 years, 4 months, 26 days
JurisdictionEngland Wales
Dissolution21 Mar 2012
Years12 years, 1 month, 27 days

SUMMARY

CARLTON PARTNERS LLP is an dissolved limited liability partnership with number OC325057. It was incorporated 17 years, 4 months, 26 days ago, on 22 December 2006 and it was dissolved 12 years, 1 month, 27 days ago, on 21 March 2012. The company address is Devonshire House Devonshire House, London, EC1M 7AD.



Company Fillings

Gazette dissolved liquidation

Date: 21 Mar 2012

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 21 Dec 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.72

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 29 Sep 2011

Action Date: 19 Aug 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2011-08-19

Documents

View document PDF

Termination member limited liability partnership with name

Date: 26 Aug 2011

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Andrew Taee

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 01 Sep 2010

Action Date: 01 Sep 2010

Category: Address

Type: LLAD01

Change date: 2010-09-01

Old address: Devonshire House 60 Goswell Road London EC1M 7AD

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 31 Aug 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 31 Aug 2010

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary determination

Date: 31 Aug 2010

Category: Insolvency

Sub Category: Voluntary

Type: DETERMINAT

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 24 Aug 2010

Action Date: 24 Aug 2010

Category: Address

Type: LLAD01

Change date: 2010-08-24

Old address: 4 Pullman Court Great Western Road Gloucester GL1 3nd

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 11 Jun 2010

Action Date: 22 Dec 2009

Category: Annual-return

Type: LLAR01

Made up date: 2009-12-22

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 11 Jun 2010

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Carlton Financial Partners Llp

Documents

View document PDF

Termination member limited liability partnership with name

Date: 11 Jun 2010

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Alice Bordini

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 06 Apr 2010

Action Date: 06 Apr 2010

Category: Address

Type: LLAD01

Old address: 5th Floor Berger House 38 Berkeley Square London W1J 5AE

Change date: 2010-04-06

Documents

View document PDF

Termination member limited liability partnership with name

Date: 29 Mar 2010

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Alan Wheatley

Documents

View document PDF

Legacy

Date: 27 Jul 2009

Category: Officers

Type: LLP288b

Description: Member RESIGNEDr Ian Molloy Logged Form

Documents

View document PDF

Legacy

Date: 24 Jul 2009

Category: Officers

Type: LLP288b

Description: Member resigned ian molloy

Documents

View document PDF

Legacy

Date: 20 May 2009

Category: Officers

Type: LLP288b

Description: Member resigned adrian kyriazi

Documents

View document PDF

Legacy

Date: 10 Mar 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 22/12/08

Documents

View document PDF

Legacy

Date: 05 Feb 2009

Category: Officers

Type: LLP288a

Description: LLP member appointed scott young

Documents

View document PDF

Legacy

Date: 05 Feb 2009

Category: Officers

Type: LGLO

Description: LLP Member Global ian reeves details changed by form received on 04-02-2009 for LLP OC316832

Documents

View document PDF

Legacy

Date: 05 Feb 2009

Category: Officers

Type: LGLO

Description: LLP Member Global ian reeves details changed by form received on 04-02-2009 for LLP OC337924

Documents

View document PDF

Legacy

Date: 05 Feb 2009

Category: Officers

Type: LGLO

Description: LLP Member Global ian reeves details changed by form received on 04-02-2009 for LLP OC319946

Documents

View document PDF

Legacy

Date: 05 Feb 2009

Category: Officers

Type: LLP288c

Description: Member's particulars ian reeves

Documents

View document PDF

Legacy

Date: 02 Feb 2009

Category: Officers

Type: LLP288a

Description: LLP member appointed diane ebden

Documents

View document PDF

Legacy

Date: 02 Feb 2009

Category: Officers

Type: LLP288a

Description: LLP member appointed vaseem akbar

Documents

View document PDF

Legacy

Date: 22 Jan 2009

Category: Officers

Type: LLP288a

Description: LLP member appointed adrian kyriazi

Documents

View document PDF

Legacy

Date: 19 Jan 2009

Category: Officers

Type: LLP288c

Description: Member's particulars walbrook trustees (jersey) LIMITED

Documents

View document PDF

Accounts with accounts type group

Date: 27 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 05 Aug 2008

Category: Officers

Type: LLP288a

Description: LLP member appointed flmm LIMITED

Documents

View document PDF

Legacy

Date: 09 Apr 2008

Category: Officers

Type: LLP288b

Description: Member resigned barbara judge

Documents

View document PDF

Legacy

Date: 11 Jan 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 22/12/07

Documents

View document PDF

Legacy

Date: 23 Sep 2007

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 23 Sep 2007

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 23 Sep 2007

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 23 Sep 2007

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 23 Sep 2007

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 23 Sep 2007

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 23 Sep 2007

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 23 Sep 2007

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 04 Jul 2007

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 26 Jun 2007

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 26 Jun 2007

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 26 Jun 2007

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 09 May 2007

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 09 May 2007

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Certificate change of name company

Date: 26 Jan 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed carlton financial group (london) LLP\certificate issued on 26/01/07

Documents

View document PDF

Incorporation company

Date: 22 Dec 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADAM & EVE HAIR (YATTENDON) LIMITED

THE SQUARE,YATTENDON,RG18 0UF

Number:08946405
Status:ACTIVE
Category:Private Limited Company

ALEON LIMITED

4 - 6 SWABYS YARD,BEVERLEY,HU17 9BZ

Number:08752768
Status:ACTIVE
Category:Private Limited Company

CABOT BUILDING SERVICES LTD.

2 TEMPLE STREET,BRISTOL,BS31 1EG

Number:04658872
Status:LIQUIDATION
Category:Private Limited Company

CF BUILDERS AND DEVELOPERS LIMITED

44 BENTFIELD CAUSEWAY,STANSTED,CM24 8HU

Number:04783094
Status:ACTIVE
Category:Private Limited Company

STROUD OFFICE SUPPLIES LIMITED

701 STONEHOUSE PARK,STONEHOUSE,GL10 3UT

Number:05510697
Status:ACTIVE
Category:Private Limited Company

THE BUTCHER BOY MEAT AND BEER LIMITED

19 ADELPHI,ABERDEEN,AB11 5BL

Number:SC588996
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source