Company NameCarbon Consultancy & Trading Company Limited
Company StatusDissolved
Company Number03543444
CategoryPrivate Limited Company
Incorporation Date8 April 1998(26 years, 1 month ago)
Dissolution Date5 March 2013 (11 years, 2 months ago)
Previous NameTravel Bonding & Indemnity Company Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Nicholas Anthony Smeed
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed06 August 2012(14 years, 4 months after company formation)
Appointment Duration7 months (closed 05 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address186 Wanstead Park Road
Ilford
Essex
IG1 3TR
Director NameMr John Allan Bowden
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1998(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address74 Worthington Road
Surbiton
Surrey
KT6 7RX
Secretary NameSohelah Bowden
NationalityBritish
StatusResigned
Appointed08 April 1998(same day as company formation)
RoleCompany Director
Correspondence Address328 Fulham Court
Fulham Road
London
Greater London
SW6 5QD
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed08 April 1998(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed08 April 1998(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameMagnolia Secretaries Limited (Corporation)
StatusResigned
Appointed23 July 2002(4 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 09 April 2008)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Location

Registered Address74 Worthington Road
Surbiton
Surrey
KT6 7RX
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardSurbiton Hill
Built Up AreaGreater London

Shareholders

800 at £1John Allan Bowden
80.00%
Ordinary
200 at £1Sohelah Bowden
20.00%
Ordinary

Financials

Year2014
Net Worth-£35,507
Cash£33
Current Liabilities£509

Accounts

Latest Accounts6 October 2011 (12 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End06 October

Filing History

5 March 2013Final Gazette dissolved via compulsory strike-off (1 page)
5 March 2013Final Gazette dissolved via compulsory strike-off (1 page)
20 November 2012First Gazette notice for compulsory strike-off (1 page)
20 November 2012First Gazette notice for compulsory strike-off (1 page)
8 August 2012Compulsory strike-off action has been discontinued (1 page)
8 August 2012Compulsory strike-off action has been discontinued (1 page)
7 August 2012Termination of appointment of John Bowden as a director (1 page)
7 August 2012Termination of appointment of John Allan Bowden as a director on 6 February 2012 (1 page)
7 August 2012Total exemption small company accounts made up to 6 October 2011 (4 pages)
7 August 2012Total exemption small company accounts made up to 6 October 2011 (4 pages)
7 August 2012First Gazette notice for compulsory strike-off (1 page)
7 August 2012Appointment of Mr Nicholas Anthony Smeed as a director on 6 August 2012 (2 pages)
7 August 2012Appointment of Mr Nicholas Anthony Smeed as a director (2 pages)
7 August 2012First Gazette notice for compulsory strike-off (1 page)
7 August 2012Total exemption small company accounts made up to 6 October 2011 (4 pages)
1 July 2011Total exemption small company accounts made up to 6 October 2010 (4 pages)
1 July 2011Total exemption small company accounts made up to 6 October 2010 (4 pages)
1 July 2011Total exemption small company accounts made up to 6 October 2010 (4 pages)
19 April 2011Annual return made up to 8 April 2011 with a full list of shareholders
Statement of capital on 2011-04-19
  • GBP 1,000
(3 pages)
19 April 2011Annual return made up to 8 April 2011 with a full list of shareholders
Statement of capital on 2011-04-19
  • GBP 1,000
(3 pages)
19 April 2011Annual return made up to 8 April 2011 with a full list of shareholders
Statement of capital on 2011-04-19
  • GBP 1,000
(3 pages)
8 July 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
8 July 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
8 July 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
5 July 2010Total exemption small company accounts made up to 6 October 2009 (4 pages)
5 July 2010Total exemption small company accounts made up to 6 October 2009 (4 pages)
5 July 2010Total exemption small company accounts made up to 6 October 2009 (4 pages)
6 August 2009Total exemption small company accounts made up to 6 October 2008 (4 pages)
6 August 2009Total exemption small company accounts made up to 6 October 2008 (4 pages)
6 August 2009Total exemption small company accounts made up to 6 October 2008 (4 pages)
31 July 2009Appointment terminated secretary magnolia secretaries LIMITED (1 page)
31 July 2009Return made up to 08/04/09; full list of members (3 pages)
31 July 2009Appointment Terminated Secretary magnolia secretaries LIMITED (1 page)
31 July 2009Return made up to 08/04/09; full list of members (3 pages)
6 August 2008Total exemption small company accounts made up to 6 October 2007 (3 pages)
6 August 2008Total exemption small company accounts made up to 6 October 2007 (3 pages)
6 August 2008Total exemption small company accounts made up to 6 October 2007 (3 pages)
10 April 2008Return made up to 08/04/08; full list of members (3 pages)
10 April 2008Return made up to 08/04/08; full list of members (3 pages)
7 August 2007Total exemption small company accounts made up to 6 October 2006 (5 pages)
7 August 2007Total exemption small company accounts made up to 6 October 2006 (5 pages)
7 August 2007Total exemption small company accounts made up to 6 October 2006 (5 pages)
14 May 2007Return made up to 08/04/07; full list of members (2 pages)
14 May 2007Return made up to 08/04/07; full list of members (2 pages)
9 August 2006Total exemption small company accounts made up to 6 October 2005 (7 pages)
9 August 2006Total exemption small company accounts made up to 6 October 2005 (7 pages)
9 August 2006Total exemption small company accounts made up to 6 October 2005 (7 pages)
7 August 2006Company name changed travel bonding & indemnity compa ny LIMITED\certificate issued on 07/08/06 (2 pages)
7 August 2006Company name changed travel bonding & indemnity compa ny LIMITED\certificate issued on 07/08/06 (2 pages)
27 July 2006Return made up to 08/04/06; full list of members (2 pages)
27 July 2006Return made up to 08/04/06; full list of members (2 pages)
10 August 2005Total exemption small company accounts made up to 6 October 2004 (7 pages)
10 August 2005Total exemption small company accounts made up to 6 October 2004 (7 pages)
10 August 2005Total exemption small company accounts made up to 6 October 2004 (7 pages)
24 May 2005Return made up to 08/04/05; full list of members (6 pages)
24 May 2005Return made up to 08/04/05; full list of members (6 pages)
4 May 2005Registered office changed on 04/05/05 from: millstream, jenkins drive, elsenham, bishops stortford, hertfordshire CM22 6JX (1 page)
4 May 2005Registered office changed on 04/05/05 from: millstream, jenkins drive, elsenham, bishops stortford, hertfordshire CM22 6JX (1 page)
23 November 2004Secretary's particulars changed (1 page)
23 November 2004Secretary's particulars changed (1 page)
10 November 2004Total exemption small company accounts made up to 6 October 2003 (6 pages)
10 November 2004Total exemption small company accounts made up to 6 October 2003 (6 pages)
10 November 2004Total exemption small company accounts made up to 6 October 2003 (6 pages)
16 April 2004Return made up to 08/04/04; full list of members (6 pages)
16 April 2004Return made up to 08/04/04; full list of members (6 pages)
8 April 2004Total exemption small company accounts made up to 6 October 2002 (6 pages)
8 April 2004Total exemption small company accounts made up to 6 October 2002 (6 pages)
8 April 2004Total exemption small company accounts made up to 6 October 2002 (6 pages)
5 February 2004Director's particulars changed (1 page)
5 February 2004Director's particulars changed (1 page)
15 September 2003Return made up to 08/04/03; full list of members (6 pages)
15 September 2003Return made up to 08/04/03; full list of members (6 pages)
9 August 2002Total exemption small company accounts made up to 6 October 2001 (6 pages)
9 August 2002Total exemption small company accounts made up to 6 October 2001 (6 pages)
9 August 2002Total exemption small company accounts made up to 6 October 2001 (6 pages)
30 July 2002Secretary resigned (1 page)
30 July 2002New secretary appointed (2 pages)
30 July 2002New secretary appointed (2 pages)
30 July 2002Secretary resigned (1 page)
13 June 2002Return made up to 08/04/02; full list of members (6 pages)
13 June 2002Return made up to 08/04/02; full list of members (6 pages)
12 February 2002Compulsory strike-off action has been discontinued (1 page)
12 February 2002Compulsory strike-off action has been discontinued (1 page)
8 February 2002Total exemption small company accounts made up to 6 October 2000 (7 pages)
8 February 2002Total exemption small company accounts made up to 6 October 2000 (7 pages)
8 February 2002Total exemption small company accounts made up to 6 October 2000 (7 pages)
7 February 2002Return made up to 08/04/01; full list of members (6 pages)
7 February 2002Return made up to 08/04/01; full list of members (6 pages)
22 January 2002First Gazette notice for compulsory strike-off (1 page)
22 January 2002First Gazette notice for compulsory strike-off (1 page)
18 May 2000Return made up to 08/04/00; full list of members (6 pages)
18 May 2000Return made up to 08/04/00; full list of members (6 pages)
10 May 2000Accounts for a small company made up to 6 October 1999 (6 pages)
10 May 2000Accounts for a small company made up to 6 October 1999 (6 pages)
10 May 2000Accounts for a small company made up to 6 October 1999 (6 pages)
10 February 2000Delivery ext'd 3 mth 06/10/99 (1 page)
10 February 2000Delivery ext'd 3 mth 06/10/99 (1 page)
17 November 1999Registered office changed on 17/11/99 from: 1 crondace road, london, SW6 4BA (1 page)
17 November 1999Registered office changed on 17/11/99 from: 1 crondace road, london, SW6 4BA (1 page)
12 July 1999Accounting reference date extended from 30/04/99 to 06/10/99 (1 page)
12 July 1999Accounting reference date extended from 30/04/99 to 06/10/99 (1 page)
30 June 1999Return made up to 08/04/99; full list of members (6 pages)
30 June 1999Return made up to 08/04/99; full list of members (6 pages)
22 January 1999Registered office changed on 22/01/99 from: hbs house the bow street, yeo street, london, E3 3QR (1 page)
22 January 1999Registered office changed on 22/01/99 from: hbs house the bow street, yeo street, london, E3 3QR (1 page)
8 July 1998Registered office changed on 08/07/98 from: riverside house 1-5 como street, romford, essex, RM7 7DN (1 page)
8 July 1998Registered office changed on 08/07/98 from: riverside house 1-5 como street, romford, essex, RM7 7DN (1 page)
14 April 1998New secretary appointed (2 pages)
14 April 1998New director appointed (2 pages)
14 April 1998Director resigned (1 page)
14 April 1998New director appointed (2 pages)
14 April 1998New secretary appointed (2 pages)
14 April 1998Secretary resigned (1 page)
14 April 1998Director resigned (1 page)
14 April 1998Secretary resigned (1 page)
8 April 1998Incorporation (16 pages)