Company NameCarbon Limited
Company StatusDissolved
Company Number03505364
CategoryPrivate Limited Company
Incorporation Date5 February 1998(26 years, 1 month ago)
Previous NameJON Lee Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameJonathan Adam Lee
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 1998(1 day after company formation)
Appointment Duration26 years, 1 month
RoleRetailer
Correspondence Address66 Brooksby Street
London
N1 1HA
Director NameJan William Mehmet
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 1998(1 day after company formation)
Appointment Duration26 years, 1 month
RoleCompany Director
Correspondence Address47 Furlong Road
Bourne End
SL8 5AG
Director NameJustin Vincent Lee
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 1998(1 month after company formation)
Appointment Duration26 years
RoleRetailer
Correspondence Address45 Enfield Cloisters
Fanshaw Street Hoxton
London
N1 6LD
Director NameMr John Hall
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2002(4 years, 8 months after company formation)
Appointment Duration21 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17a Hamilton Terrace
London
NW8 9RE
Director NameMr John Robert Sivers
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2002(4 years, 8 months after company formation)
Appointment Duration21 years, 5 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address42 Roehampton Close
London
SW15 5LU
Secretary NameMr John Robert Sivers
NationalityBritish
StatusCurrent
Appointed17 October 2002(4 years, 8 months after company formation)
Appointment Duration21 years, 5 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address42 Roehampton Close
London
SW15 5LU
Director NameBenjamin James Cameron Mekie
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1998(5 days after company formation)
Appointment Duration3 years, 5 months (resigned 01 August 2001)
RoleRetail
Correspondence Address18 Aynhoe Road
Brook Green
London
W14 0QD
Secretary NameBenjamin James Cameron Mekie
NationalityBritish
StatusResigned
Appointed10 February 1998(5 days after company formation)
Appointment Duration3 years, 5 months (resigned 01 August 2001)
RoleRetail
Correspondence Address18 Aynhoe Road
Brook Green
London
W14 0QD
Secretary NameJan William Mehmet
NationalityBritish
StatusResigned
Appointed01 February 2002(3 years, 12 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 17 October 2002)
RoleCompany Director
Correspondence Address47 Furlong Road
Bourne End
SL8 5AG
Director NameLegal Directors Ltd (Comp Nbr 3368733) (Corporation)
StatusResigned
Appointed05 February 1998(same day as company formation)
Correspondence AddressCollier House
163-169 Brompton Road
London
SW3 1PY
Secretary NameLegal Secretaries Limited (Corporation)
StatusResigned
Appointed05 February 1998(same day as company formation)
Correspondence AddressCollier House
163-169 Brompton Road
London
SW3 1PY

Contact

Websitecarbonlimited.com/

Location

Registered AddressFirst Floor
5 Old Bailey
London
EC4M 7BA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Turnover£499,502
Gross Profit£209,659
Net Worth£2,729
Cash£7,131
Current Liabilities£179,677

Accounts

Latest Accounts28 February 2003 (21 years, 1 month ago)
Accounts CategoryFull
Accounts Year End28 February

Filing History

6 May 2005Notice of move from Administration to Dissolution (9 pages)
6 May 2005Administrator's progress report (9 pages)
20 April 2005Registered office changed on 20/04/05 from: c/o baker tilly spectrum house 20-26 cursitor street london W8 4PF (1 page)
13 December 2004Administrator's progress report (7 pages)
13 July 2004Statement of administrator's proposal (28 pages)
6 July 2004Statement of affairs (7 pages)
19 May 2004Registered office changed on 19/05/04 from: 36-38 high street kensington london W8 4PF (1 page)
18 May 2004Appointment of an administrator (1 page)
8 June 2003Ad 17/04/03-21/05/03 £ si [email protected]=77 £ ic 1020/1097 (2 pages)
28 May 2003Full accounts made up to 28 February 2003 (15 pages)
18 May 2003S-div 28/02/03 (1 page)
18 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 May 2003Nc inc already adjusted 28/02/03 (1 page)
18 May 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
18 May 2003Ad 28/02/03-03/04/03 £ si [email protected]=20 £ ic 1000/1020 (3 pages)
14 May 2003Return made up to 05/02/03; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(11 pages)
26 February 2003Total exemption full accounts made up to 28 February 2002 (11 pages)
30 October 2002New secretary appointed;new director appointed (2 pages)
23 October 2002Ad 17/10/02--------- £ si 996@1=996 £ ic 4/1000 (3 pages)
23 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
23 October 2002Memorandum and Articles of Association (39 pages)
23 October 2002New director appointed (2 pages)
12 July 2002Total exemption full accounts made up to 28 February 2001 (11 pages)
1 May 2002Return made up to 05/02/02; full list of members (9 pages)
24 April 2002New secretary appointed (2 pages)
7 September 2001Registered office changed on 07/09/01 from: 36 kensington high street london W8 4PF (1 page)
7 September 2001Secretary resigned;director resigned (1 page)
3 September 2001Registered office changed on 03/09/01 from: 18 aynhoe road brook green london W14 0QD (1 page)
13 March 2001Return made up to 05/02/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 December 2000Full accounts made up to 29 February 2000 (11 pages)
20 September 2000Particulars of mortgage/charge (4 pages)
28 February 2000Return made up to 05/02/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
26 November 1999Full accounts made up to 28 February 1999 (11 pages)
11 February 1999New director appointed (2 pages)
11 February 1999New director appointed (2 pages)
11 February 1999Return made up to 05/02/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 May 1998Company name changed jon lee LIMITED\certificate issued on 06/05/98 (3 pages)
13 March 1998New director appointed (2 pages)
16 February 1998New secretary appointed;new director appointed (2 pages)
16 February 1998Registered office changed on 16/02/98 from: suite 134 2 lansdowne row london W1X 8HL (1 page)
5 February 1998Incorporation (17 pages)