Company NameCarbon Ventures Limited
Company StatusDissolved
Company Number02806308
CategoryPrivate Limited Company
Incorporation Date2 April 1993(31 years ago)
Dissolution Date3 November 2009 (14 years, 5 months ago)
Previous NameE.A.G. Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Ian Frederick Bailey
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed27 November 1998(5 years, 8 months after company formation)
Appointment Duration10 years, 11 months (closed 03 November 2009)
RoleEnvironmental Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressAsh Lea
101a London Road Loughton
Milton Keynes
Buckinghamshire
MK5 8AG
Director NameJoseph Harris Highland
Date of BirthJune 1944 (Born 79 years ago)
NationalityAmerican
StatusClosed
Appointed24 June 2004(11 years, 2 months after company formation)
Appointment Duration5 years, 4 months (closed 03 November 2009)
RoleEnvironmental Consultant
Correspondence Address68 Colfax Road
Skillman
New Jersey
08558
United States
Secretary NameMr Adrian Richard Corden
NationalityBritish
StatusClosed
Appointed24 June 2004(11 years, 2 months after company formation)
Appointment Duration5 years, 4 months (closed 03 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address76 Hillier Road
London
SW11 6AU
Director NameMichael Peter Scott
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityAmerican
StatusClosed
Appointed14 December 2006(13 years, 8 months after company formation)
Appointment Duration2 years, 10 months (closed 03 November 2009)
RoleEnviromental Consultant
Correspondence Address32 Baldwin St
Pennington
New Jersey 08534
Foreign
Director NameMr Mark Richard Day
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1993(same day as company formation)
RoleEnvironmental Consultant
Correspondence AddressFlint Cottage
Dell Close
Mickleham
Dorking Surrey
RH5 6EG
Director NameRichard Graham Thomas
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1993(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressPine Cottage
Holmbury St. Mary
Dorking
Surrey
RH5 6PF
Secretary NameMichael John Bryant
NationalityBritish
StatusResigned
Appointed02 April 1993(same day as company formation)
RoleCompany Director
Correspondence Address44 Grange Park Avenue
London
N21 2LJ
Secretary NameStephen Alec Corcoran
NationalityBritish
StatusResigned
Appointed12 December 1994(1 year, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 27 November 1998)
RoleCompany Director
Correspondence AddressThe Basement 21a Alexander Street
London
W2 5NT
Secretary NameMatthew Howard Davies
NationalityBritish
StatusResigned
Appointed27 November 1998(5 years, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 24 June 2004)
RoleCompany Director
Correspondence AddressCallands Steading
West Linton
Peeblesshire
EH46 7DE
Scotland
Director NameSamuel Richard Sproule
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2004(11 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 14 December 2006)
RoleEnvironmental Consultant
Correspondence Address41 Ambassador Drive
Currambine
Perth
Western Australia Wa6028
Australia
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 April 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address6 More London Place
London
SE1 2DA
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts30 April 2006 (17 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

3 November 2009Final Gazette dissolved via voluntary strike-off (1 page)
21 July 2009First Gazette notice for voluntary strike-off (1 page)
7 July 2009Application for striking-off (1 page)
17 December 2008Return made up to 01/12/08; full list of members (4 pages)
21 December 2007Registered office changed on 21/12/07 from: 6 more london place london SE1 2DA (1 page)
21 December 2007Registered office changed on 21/12/07 from: 5 stratford place london W1C 1AX (1 page)
21 December 2007Return made up to 01/12/07; full list of members (2 pages)
21 December 2007Location of register of members (1 page)
19 February 2007Return made up to 01/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 19/02/07
(8 pages)
8 February 2007Accounts for a dormant company made up to 30 April 2006 (6 pages)
8 February 2007Accounts for a dormant company made up to 30 April 2005 (6 pages)
12 January 2007New director appointed (2 pages)
12 January 2007Director resigned (1 page)
21 February 2006Return made up to 01/12/05; full list of members (7 pages)
17 May 2005Accounts for a dormant company made up to 30 April 2004 (6 pages)
9 May 2005Return made up to 01/12/04; full list of members (7 pages)
30 November 2004New director appointed (2 pages)
3 August 2004New secretary appointed (2 pages)
3 August 2004Director resigned (1 page)
3 August 2004New director appointed (2 pages)
3 August 2004Secretary resigned (1 page)
5 March 2004Accounts for a dormant company made up to 30 April 2003 (5 pages)
8 February 2004Return made up to 01/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
9 July 2003Full accounts made up to 30 April 2002 (9 pages)
10 May 2003Return made up to 01/12/02; full list of members
  • 363(287) ‐ Registered office changed on 10/05/03
(7 pages)
9 August 2002Auditor's resignation (1 page)
22 July 2002Full accounts made up to 30 April 2001 (6 pages)
6 June 2002Return made up to 01/12/01; full list of members (7 pages)
1 February 2001Full accounts made up to 30 April 2000 (7 pages)
2 January 2001Return made up to 01/12/00; full list of members (6 pages)
16 May 2000Accounts for a dormant company made up to 30 April 1999 (1 page)
4 January 2000Return made up to 01/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
14 July 1999Registered office changed on 14/07/99 from: lockton house clarendon road cambridge CB2 2BH (1 page)
8 February 1999New secretary appointed (2 pages)
19 January 1999New director appointed (2 pages)
14 January 1999Secretary resigned (1 page)
14 January 1999Director resigned (1 page)
5 January 1999Return made up to 01/12/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
16 September 1998Registered office changed on 16/09/98 from: 31 dover street london W1X 3RA (1 page)
24 July 1998Accounts for a dormant company made up to 30 April 1998 (1 page)
29 January 1998Accounts for a dormant company made up to 30 April 1997 (1 page)
12 January 1998Return made up to 01/12/97; full list of members
  • 363(287) ‐ Registered office changed on 12/01/98
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 April 1997Return made up to 01/12/96; no change of members (4 pages)
5 February 1997Accounts for a dormant company made up to 30 April 1996 (1 page)
5 March 1996Accounts for a dormant company made up to 30 April 1995 (1 page)
5 January 1996Return made up to 01/12/95; no change of members (4 pages)
2 April 1993Incorporation (14 pages)