Company NameChartwell Carbon Technologies Limited
Company StatusDissolved
Company Number03520284
CategoryPrivate Limited Company
Incorporation Date2 March 1998(26 years, 2 months ago)
Dissolution Date12 February 2019 (5 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Xiaolei Liang
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityChinese
StatusClosed
Appointed23 March 2016(18 years after company formation)
Appointment Duration2 years, 10 months (closed 12 February 2019)
RoleChairman
Country of ResidenceChina
Correspondence AddressC/O Xiang And Co Burrell House, 44 Broadway
London
E15 1XH
Director NameMr James Fraser Morgan
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1998(same day as company formation)
RoleAccountant
Country of ResidenceFrance
Correspondence Address450 Chemin Du Laip
Roquefort Le Pins
Alpes Maritimes
06330
France
Secretary NamePatricia Brookwick
NationalityBritish
StatusResigned
Appointed02 March 1998(same day as company formation)
RoleCompany Director
Correspondence Address72 Shelvers Way
Tadworth
Surrey
KT20 5QF
Director NameWilliam Bennett Burton
Date of BirthMay 1951 (Born 73 years ago)
NationalityCanadian
StatusResigned
Appointed07 September 2005(7 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 25 October 2010)
RoleCorporate Executive
Country of ResidenceCanada
Correspondence Address1 Carlson Avenue
Toronto
Ontario
M4v 1y3
Director NameGary Edward German
Date of BirthJune 1940 (Born 83 years ago)
NationalityCanadian
StatusResigned
Appointed07 September 2005(7 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 10 August 2007)
RoleDirector Advisor
Correspondence Address2 Doncliffe Place
Ste 102
Toronto
York M4n 2r1
Canada
Director NameStephane Andre Rigny
Date of BirthMay 1970 (Born 54 years ago)
NationalityCanadian
StatusResigned
Appointed07 September 2005(7 years, 6 months after company formation)
Appointment Duration6 years, 11 months (resigned 19 August 2012)
RoleAdvisor To The Chairman
Country of ResidenceCanada
Correspondence Address1207-319 Merton Street
Toronto
Ontario
M4s1a5
Director NameWilliam Burton
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityCanadian
StatusResigned
Appointed19 August 2012(14 years, 5 months after company formation)
Appointment Duration7 months (resigned 22 March 2013)
RoleAccountant
Country of ResidenceCanada
Correspondence Address820-33 Yonge Street
Toronto
Ontario
M5e 1g4
Director NameLongbo Chen
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityChinese
StatusResigned
Appointed19 August 2012(14 years, 5 months after company formation)
Appointment Duration3 years (resigned 01 September 2015)
RoleCompany Director
Country of ResidencePeople's Republic Of China
Correspondence AddressC-612 Global Finance & News Center A1
Xuanwumen Wai St.
Xicheng District
Beijing
100052
Director NameMr Richey Stairs Morrow
Date of BirthDecember 1954 (Born 69 years ago)
NationalityCanadian
StatusResigned
Appointed28 October 2015(17 years, 8 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 24 February 2016)
RoleChief Operating Officer
Country of ResidenceCanada
Correspondence AddressTower 42 Level 23 25 Old Broad Street
London
EC2N 1HQ
Director NameL.C.I. Directors Limited (Corporation)
StatusResigned
Appointed02 March 1998(same day as company formation)
Correspondence Address60 Tabernacle Street
London
EC2A 4NB
Secretary NameL.C.I. Secretaries Limited (Corporation)
StatusResigned
Appointed02 March 1998(same day as company formation)
Correspondence Address74 Lynn Road
Terrington Saint Clement
Kings Lynn
Norfolk
PE34 4JX

Location

Registered AddressC/O Xiang And Co
Burrell House, 44 Broadway
London
E15 1XH
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardStratford and New Town
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1000 at £0.1Mag Forestry Inc.
100.00%
Ordinary

Financials

Year2014
Net Worth-£59,510,763

Accounts

Latest Accounts31 March 2017 (7 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

12 February 2019Final Gazette dissolved via voluntary strike-off (1 page)
27 November 2018First Gazette notice for voluntary strike-off (1 page)
19 November 2018Application to strike the company off the register (3 pages)
9 April 2018Confirmation statement made on 24 March 2018 with no updates (3 pages)
3 April 2018Registered office address changed from C/O C/O, Pillsbury Winthrop Shaw Pittman Llp Tower 42 Level 23 25 Old Broad Street London EC2N 1HQ to C/O Xiang and Co Burrell House, 44 Broadway London E15 1XH on 3 April 2018 (1 page)
9 January 2018Accounts for a dormant company made up to 31 March 2017 (7 pages)
24 August 2017Confirmation statement made on 24 March 2017 with updates (12 pages)
24 August 2017Confirmation statement made on 24 March 2017 with updates (12 pages)
16 May 2017Compulsory strike-off action has been discontinued (1 page)
16 May 2017Compulsory strike-off action has been discontinued (1 page)
15 May 2017Accounts for a dormant company made up to 31 March 2016 (6 pages)
15 May 2017Accounts for a dormant company made up to 31 March 2016 (6 pages)
13 April 2017Compulsory strike-off action has been suspended (1 page)
13 April 2017Compulsory strike-off action has been suspended (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
16 November 2016Compulsory strike-off action has been discontinued (1 page)
16 November 2016Compulsory strike-off action has been discontinued (1 page)
15 November 2016Full accounts made up to 31 March 2015 (22 pages)
15 November 2016Full accounts made up to 31 March 2015 (22 pages)
27 September 2016First Gazette notice for compulsory strike-off (1 page)
27 September 2016First Gazette notice for compulsory strike-off (1 page)
8 April 2016Auditor's resignation (2 pages)
8 April 2016Auditor's resignation (2 pages)
6 April 2016Auditor's resignation (2 pages)
6 April 2016Auditor's resignation (2 pages)
31 March 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • EUR 108
(3 pages)
31 March 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • EUR 108
(3 pages)
30 March 2016Termination of appointment of Richey Stairs Morrow as a director on 24 February 2016 (1 page)
30 March 2016Appointment of Mr Xiaolei Liang as a director on 23 March 2016 (2 pages)
30 March 2016Termination of appointment of Richey Stairs Morrow as a director on 24 February 2016 (1 page)
30 March 2016Appointment of Mr Xiaolei Liang as a director on 23 March 2016 (2 pages)
17 December 2015Termination of appointment of Longbo Chen as a director on 1 September 2015 (1 page)
17 December 2015Appointment of Mr Richey Stairs Morrow as a director on 28 October 2015 (2 pages)
17 December 2015Termination of appointment of Longbo Chen as a director on 1 September 2015 (1 page)
17 December 2015Appointment of Mr Richey Stairs Morrow as a director on 28 October 2015 (2 pages)
15 May 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • EUR 108
(3 pages)
15 May 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • EUR 108
(3 pages)
15 May 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • EUR 108
(3 pages)
7 November 2014Full accounts made up to 31 March 2014 (16 pages)
7 November 2014Full accounts made up to 31 March 2014 (16 pages)
2 May 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
(3 pages)
2 May 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
(3 pages)
2 May 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
(3 pages)
30 April 2014Director's details changed for Chen Longbo on 30 April 2014 (2 pages)
30 April 2014Director's details changed for Chen Longbo on 30 April 2014 (2 pages)
23 October 2013Full accounts made up to 31 March 2013 (15 pages)
23 October 2013Full accounts made up to 31 March 2013 (15 pages)
6 June 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
6 June 2013Termination of appointment of William Burton as a director (1 page)
6 June 2013Termination of appointment of William Burton as a director (1 page)
6 June 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
6 June 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
13 March 2013Full accounts made up to 31 March 2012 (15 pages)
13 March 2013Full accounts made up to 31 March 2012 (15 pages)
23 August 2012Appointment of Chen Longbo as a director (2 pages)
23 August 2012Appointment of Chen Longbo as a director (2 pages)
22 August 2012Termination of appointment of Stephane Rigny as a director (1 page)
22 August 2012Appointment of William Burton as a director (2 pages)
22 August 2012Appointment of William Burton as a director (2 pages)
22 August 2012Termination of appointment of Stephane Rigny as a director (1 page)
17 July 2012Annual return made up to 2 March 2012 with a full list of shareholders (3 pages)
17 July 2012Annual return made up to 2 March 2012 with a full list of shareholders (3 pages)
17 July 2012Annual return made up to 2 March 2012 with a full list of shareholders (3 pages)
16 July 2012Director's details changed for Stephane Andre Rigny on 16 July 2012 (2 pages)
16 July 2012Director's details changed for Stephane Andre Rigny on 16 July 2012 (2 pages)
12 July 2012Full accounts made up to 31 March 2011 (16 pages)
12 July 2012Full accounts made up to 31 March 2011 (16 pages)
19 June 2012Compulsory strike-off action has been discontinued (1 page)
19 June 2012Compulsory strike-off action has been discontinued (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
16 July 2011Compulsory strike-off action has been discontinued (1 page)
16 July 2011Compulsory strike-off action has been discontinued (1 page)
13 July 2011Annual return made up to 2 March 2011 with a full list of shareholders (3 pages)
13 July 2011Annual return made up to 2 March 2011 with a full list of shareholders (3 pages)
13 July 2011Annual return made up to 2 March 2011 with a full list of shareholders (3 pages)
12 July 2011Director's details changed for Stephane Andre Rigny on 11 July 2011 (2 pages)
12 July 2011Director's details changed for Stephane Andre Rigny on 11 July 2011 (2 pages)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
13 December 2010Termination of appointment of William Burton as a director (1 page)
13 December 2010Termination of appointment of William Burton as a director (1 page)
28 September 2010Full accounts made up to 31 March 2010 (14 pages)
28 September 2010Full accounts made up to 31 March 2010 (14 pages)
8 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
8 March 2010Director's details changed for William Bennett Burton on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Stephane Andre Rigny on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Stephane Andre Rigny on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Stephane Andre Rigny on 8 March 2010 (2 pages)
8 March 2010Director's details changed for William Bennett Burton on 8 March 2010 (2 pages)
8 March 2010Director's details changed for William Bennett Burton on 8 March 2010 (2 pages)
8 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
8 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
22 June 2009Full accounts made up to 31 March 2009 (15 pages)
22 June 2009Full accounts made up to 31 March 2009 (15 pages)
28 April 2009Full accounts made up to 31 March 2008 (15 pages)
28 April 2009Full accounts made up to 31 March 2008 (15 pages)
28 April 2009Full accounts made up to 31 March 2007 (15 pages)
28 April 2009Full accounts made up to 31 March 2007 (15 pages)
17 March 2009Return made up to 02/03/09; full list of members; amend (10 pages)
17 March 2009Return made up to 02/03/09; full list of members; amend (10 pages)
10 March 2009Return made up to 02/03/09; full list of members (3 pages)
10 March 2009Return made up to 02/03/09; full list of members (3 pages)
9 March 2009Director's change of particulars / william burton / 09/03/2009 (1 page)
9 March 2009Director's change of particulars / william burton / 09/03/2009 (1 page)
9 March 2009Director's change of particulars / stephane rigny / 09/03/2009 (1 page)
9 March 2009Director's change of particulars / stephane rigny / 09/03/2009 (1 page)
16 January 2009Registered office changed on 16/01/2009 from suite 2 28 claremont road surbiton surrey KT6 4RF (1 page)
16 January 2009Registered office changed on 16/01/2009 from suite 2 28 claremont road surbiton surrey KT6 4RF (1 page)
7 October 2008Appointment terminated secretary patricia brookwick (1 page)
7 October 2008Appointment terminated secretary patricia brookwick (1 page)
28 March 2008Return made up to 02/03/08; full list of members (5 pages)
28 March 2008Return made up to 02/03/08; full list of members (5 pages)
24 September 2007Director resigned (1 page)
24 September 2007Director resigned (1 page)
19 July 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
19 July 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
13 June 2007Return made up to 02/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
13 June 2007Return made up to 02/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
10 May 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
10 May 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
13 April 2006Return made up to 02/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
13 April 2006Return made up to 02/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
13 February 2006New director appointed (1 page)
13 February 2006New director appointed (1 page)
11 January 2006Ad 27/10/05--------- £ si [email protected]=98 £ ic 2/100 (2 pages)
11 January 2006Ad 27/10/05--------- £ si [email protected]=98 £ ic 2/100 (2 pages)
14 November 2005Resolutions
  • RES13 ‐ Sub division of shares 12/10/05
(1 page)
14 November 2005Director resigned (2 pages)
14 November 2005S-div 12/10/05 (1 page)
14 November 2005Resolutions
  • RES13 ‐ Sub division of shares 12/10/05
(1 page)
14 November 2005Director resigned (2 pages)
14 November 2005S-div 12/10/05 (1 page)
7 November 2005New director appointed (3 pages)
7 November 2005New director appointed (3 pages)
7 November 2005New director appointed (2 pages)
7 November 2005New director appointed (2 pages)
17 May 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
17 May 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
11 March 2005Return made up to 02/03/05; full list of members
  • 363(287) ‐ Registered office changed on 11/03/05
(6 pages)
11 March 2005Return made up to 02/03/05; full list of members
  • 363(287) ‐ Registered office changed on 11/03/05
(6 pages)
15 April 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
15 April 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
2 April 2004Return made up to 02/03/04; full list of members
  • 363(287) ‐ Registered office changed on 02/04/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 April 2004Return made up to 02/03/04; full list of members
  • 363(287) ‐ Registered office changed on 02/04/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 March 2003Return made up to 02/03/03; full list of members (6 pages)
27 March 2003Return made up to 02/03/03; full list of members (6 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
11 March 2002Return made up to 02/03/02; full list of members (6 pages)
11 March 2002Return made up to 02/03/02; full list of members (6 pages)
25 February 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
25 February 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
14 November 2001Amended accounts made up to 31 March 1999 (3 pages)
14 November 2001Amended accounts made up to 31 March 1999 (3 pages)
8 March 2001Return made up to 02/03/01; full list of members (6 pages)
8 March 2001Return made up to 02/03/01; full list of members (6 pages)
7 February 2001Accounts for a small company made up to 31 March 2000 (2 pages)
7 February 2001Accounts for a small company made up to 31 March 2000 (2 pages)
17 May 2000Accounts for a small company made up to 31 March 1999 (3 pages)
17 May 2000Accounts for a small company made up to 31 March 1999 (3 pages)
15 April 2000Return made up to 02/03/00; full list of members (6 pages)
15 April 2000Return made up to 02/03/00; full list of members (6 pages)
8 June 1999Return made up to 02/03/99; full list of members
  • 363(287) ‐ Registered office changed on 08/06/99
(6 pages)
8 June 1999Return made up to 02/03/99; full list of members
  • 363(287) ‐ Registered office changed on 08/06/99
(6 pages)
4 March 1998New secretary appointed (1 page)
4 March 1998Director resigned (1 page)
4 March 1998New secretary appointed (1 page)
4 March 1998Secretary resigned (1 page)
4 March 1998Secretary resigned (1 page)
4 March 1998Director resigned (1 page)
4 March 1998New director appointed (2 pages)
4 March 1998New director appointed (2 pages)
2 March 1998Incorporation (15 pages)
2 March 1998Incorporation (15 pages)