London
N1 1HA
Director Name | Jan William Mehmet |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 February 1998(1 day after company formation) |
Appointment Duration | 26 years, 1 month |
Role | Company Director |
Correspondence Address | 47 Furlong Road Bourne End SL8 5AG |
Director Name | Justin Vincent Lee |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 1998(1 month after company formation) |
Appointment Duration | 26 years |
Role | Retailer |
Correspondence Address | 45 Enfield Cloisters Fanshaw Street Hoxton London N1 6LD |
Director Name | Mr John Hall |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 October 2002(4 years, 8 months after company formation) |
Appointment Duration | 21 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17a Hamilton Terrace London NW8 9RE |
Director Name | Mr John Robert Sivers |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 October 2002(4 years, 8 months after company formation) |
Appointment Duration | 21 years, 5 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 42 Roehampton Close London SW15 5LU |
Secretary Name | Mr John Robert Sivers |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 October 2002(4 years, 8 months after company formation) |
Appointment Duration | 21 years, 5 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 42 Roehampton Close London SW15 5LU |
Director Name | Benjamin James Cameron Mekie |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1998(5 days after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 August 2001) |
Role | Retail |
Correspondence Address | 18 Aynhoe Road Brook Green London W14 0QD |
Secretary Name | Benjamin James Cameron Mekie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 1998(5 days after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 August 2001) |
Role | Retail |
Correspondence Address | 18 Aynhoe Road Brook Green London W14 0QD |
Secretary Name | Jan William Mehmet |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(3 years, 12 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 17 October 2002) |
Role | Company Director |
Correspondence Address | 47 Furlong Road Bourne End SL8 5AG |
Director Name | Legal Directors Ltd (Comp Nbr 3368733) (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 1998(same day as company formation) |
Correspondence Address | Collier House 163-169 Brompton Road London SW3 1PY |
Secretary Name | Legal Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 1998(same day as company formation) |
Correspondence Address | Collier House 163-169 Brompton Road London SW3 1PY |
Website | carbonlimited.com/ |
---|
Registered Address | First Floor 5 Old Bailey London EC4M 7BA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £499,502 |
Gross Profit | £209,659 |
Net Worth | £2,729 |
Cash | £7,131 |
Current Liabilities | £179,677 |
Latest Accounts | 28 February 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 28 February |
6 May 2005 | Notice of move from Administration to Dissolution (9 pages) |
---|---|
6 May 2005 | Administrator's progress report (9 pages) |
20 April 2005 | Registered office changed on 20/04/05 from: c/o baker tilly spectrum house 20-26 cursitor street london W8 4PF (1 page) |
13 December 2004 | Administrator's progress report (7 pages) |
13 July 2004 | Statement of administrator's proposal (28 pages) |
6 July 2004 | Statement of affairs (7 pages) |
19 May 2004 | Registered office changed on 19/05/04 from: 36-38 high street kensington london W8 4PF (1 page) |
18 May 2004 | Appointment of an administrator (1 page) |
8 June 2003 | Ad 17/04/03-21/05/03 £ si [email protected]=77 £ ic 1020/1097 (2 pages) |
28 May 2003 | Full accounts made up to 28 February 2003 (15 pages) |
18 May 2003 | S-div 28/02/03 (1 page) |
18 May 2003 | Resolutions
|
18 May 2003 | Nc inc already adjusted 28/02/03 (1 page) |
18 May 2003 | Resolutions
|
18 May 2003 | Ad 28/02/03-03/04/03 £ si [email protected]=20 £ ic 1000/1020 (3 pages) |
14 May 2003 | Return made up to 05/02/03; full list of members
|
26 February 2003 | Total exemption full accounts made up to 28 February 2002 (11 pages) |
30 October 2002 | New secretary appointed;new director appointed (2 pages) |
23 October 2002 | Ad 17/10/02--------- £ si 996@1=996 £ ic 4/1000 (3 pages) |
23 October 2002 | Resolutions
|
23 October 2002 | Memorandum and Articles of Association (39 pages) |
23 October 2002 | New director appointed (2 pages) |
12 July 2002 | Total exemption full accounts made up to 28 February 2001 (11 pages) |
1 May 2002 | Return made up to 05/02/02; full list of members (9 pages) |
24 April 2002 | New secretary appointed (2 pages) |
7 September 2001 | Registered office changed on 07/09/01 from: 36 kensington high street london W8 4PF (1 page) |
7 September 2001 | Secretary resigned;director resigned (1 page) |
3 September 2001 | Registered office changed on 03/09/01 from: 18 aynhoe road brook green london W14 0QD (1 page) |
13 March 2001 | Return made up to 05/02/01; full list of members
|
29 December 2000 | Full accounts made up to 29 February 2000 (11 pages) |
20 September 2000 | Particulars of mortgage/charge (4 pages) |
28 February 2000 | Return made up to 05/02/00; full list of members
|
26 November 1999 | Full accounts made up to 28 February 1999 (11 pages) |
11 February 1999 | New director appointed (2 pages) |
11 February 1999 | New director appointed (2 pages) |
11 February 1999 | Return made up to 05/02/99; full list of members
|
5 May 1998 | Company name changed jon lee LIMITED\certificate issued on 06/05/98 (3 pages) |
13 March 1998 | New director appointed (2 pages) |
16 February 1998 | New secretary appointed;new director appointed (2 pages) |
16 February 1998 | Registered office changed on 16/02/98 from: suite 134 2 lansdowne row london W1X 8HL (1 page) |
5 February 1998 | Incorporation (17 pages) |