Company NameESD Carbon Services Limited
Company StatusDissolved
Company Number04135993
CategoryPrivate Limited Company
Incorporation Date5 January 2001(23 years, 3 months ago)
Dissolution Date18 March 2014 (10 years, 1 month ago)

Business Activity

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

Directors

Director NameScott James McGregor
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2009(8 years after company formation)
Appointment Duration5 years, 1 month (closed 18 March 2014)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address6 Basset Chambers 27 Bedfordbury
London
WC2N 4BJ
Director NameJonathan Anthony Frank Marren
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed09 July 2012(11 years, 6 months after company formation)
Appointment Duration1 year, 8 months (closed 18 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address172 Tottenham Court Road
London
W1T 7NS
Director NameDr Jeffrey Paul Kenna
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2001(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressCalder & Co
1 Regent Street
London
SW1Y 4NW
Secretary NameDeborah Gail Fox
NationalityBritish
StatusResigned
Appointed15 January 2004(3 years after company formation)
Appointment Duration2 years, 5 months (resigned 30 June 2006)
RoleCompany Director
Correspondence Address35 Newleaze
Steeple Ashton
Trowbridge
Wiltshire
BA14 6EF
Secretary NamePat Newman
NationalityBritish
StatusResigned
Appointed30 June 2006(5 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 19 March 2010)
RoleCompany Director
Correspondence AddressCalder & Co
1 Regent Street
London
SW1Y 4NW
Director NameMr Andrew Thomas Twynam
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2011(10 years, 1 month after company formation)
Appointment Duration1 year (resigned 22 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Castle Mead
Hemel Hempstead
Hertfordshire
HP1 1PR
Director NameEmmanuel Francis Walter
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2012(11 years, 1 month after company formation)
Appointment Duration4 months, 2 weeks (resigned 09 July 2012)
RoleCompany Director
Country of ResidenceChina
Correspondence Address172 Tottenham Court Road
London
W1T 7NS
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed05 January 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed05 January 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameCalder & Co (Registrars) Limited (Corporation)
StatusResigned
Appointed21 October 2002(1 year, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 15 January 2004)
Correspondence Address1 Regent Street
London
SW1Y 4NW

Location

Registered AddressUnit 4.13 Clerkenwell Workshops
27-31 Clerkenwell Close
London
EC1R 0AT
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

18 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
18 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
3 December 2013First Gazette notice for voluntary strike-off (1 page)
3 December 2013First Gazette notice for voluntary strike-off (1 page)
25 November 2013Application to strike the company off the register (3 pages)
25 November 2013Application to strike the company off the register (3 pages)
17 October 2013Registered office address changed from Calder & Co 16 Charles Ii Street London SW1Y 4NW United Kingdom on 17 October 2013 (1 page)
17 October 2013Registered office address changed from Calder & Co 16 Charles Ii Street London SW1Y 4NW United Kingdom on 17 October 2013 (1 page)
14 June 2013Registered office address changed from Calder & Co 16 Charles Ii Street London SW1Y 4NW United Kingdom on 14 June 2013 (1 page)
14 June 2013Registered office address changed from Calder & Co 16 Charles Ii Street London SW1Y 4NW United Kingdom on 14 June 2013 (1 page)
7 January 2013Annual return made up to 5 January 2013 with a full list of shareholders
Statement of capital on 2013-01-07
  • GBP 1
(3 pages)
7 January 2013Annual return made up to 5 January 2013 with a full list of shareholders
Statement of capital on 2013-01-07
  • GBP 1
(3 pages)
7 January 2013Annual return made up to 5 January 2013 with a full list of shareholders
Statement of capital on 2013-01-07
  • GBP 1
(3 pages)
2 January 2013Director's details changed for Scott Mcgregor on 4 December 2012 (2 pages)
2 January 2013Director's details changed for Scott Mcgregor on 4 December 2012 (2 pages)
2 January 2013Director's details changed for Scott Mcgregor on 4 December 2012 (2 pages)
3 October 2012Accounts for a dormant company made up to 31 December 2011 (9 pages)
3 October 2012Accounts for a dormant company made up to 31 December 2011 (9 pages)
20 July 2012Appointment of Jonathan Anthony Frank Marren as a director on 9 July 2012 (3 pages)
20 July 2012Appointment of Jonathan Anthony Frank Marren as a director (3 pages)
18 July 2012Termination of appointment of Emmanuel Francis Walter as a director on 9 July 2012 (2 pages)
18 July 2012Termination of appointment of Emmanuel Walter as a director (2 pages)
14 June 2012Registered office address changed from Calder & Co 1 Regent Street London SW1Y 4NW on 14 June 2012 (1 page)
14 June 2012Registered office address changed from Calder & Co 1 Regent Street London SW1Y 4NW on 14 June 2012 (1 page)
15 March 2012Termination of appointment of Andrew Thomas Twynam as a director on 22 February 2012 (2 pages)
15 March 2012Termination of appointment of Andrew Twynam as a director (2 pages)
14 March 2012Appointment of Emmanuel Francois Walter as a director on 24 February 2012 (3 pages)
14 March 2012Appointment of Emmanuel Francois Walter as a director (3 pages)
16 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (4 pages)
16 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (4 pages)
16 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (4 pages)
1 November 2011Accounts for a dormant company made up to 31 December 2010 (9 pages)
1 November 2011Accounts for a dormant company made up to 31 December 2010 (9 pages)
23 March 2011Director's details changed for Scott Mcgregor on 1 March 2011 (2 pages)
23 March 2011Director's details changed for Scott Mcgregor on 1 March 2011 (2 pages)
23 March 2011Director's details changed for Scott Mcgregor on 1 March 2011 (2 pages)
11 March 2011Appointment of Andrew Thomas Twynam as a director (3 pages)
11 March 2011Appointment of Andrew Thomas Twynam as a director (3 pages)
22 February 2011Termination of appointment of Jeffrey Kenna as a director (1 page)
22 February 2011Termination of appointment of Jeffrey Kenna as a director (1 page)
17 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (3 pages)
17 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (3 pages)
17 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (3 pages)
15 October 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
15 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
9 June 2010Accounts for a dormant company made up to 31 December 2009 (9 pages)
9 June 2010Accounts for a dormant company made up to 31 December 2009 (9 pages)
19 March 2010Termination of appointment of Pat Newman as a secretary (1 page)
19 March 2010Termination of appointment of Pat Newman as a secretary (1 page)
11 February 2010Director's details changed for Dr Jeffrey Paul Kenna on 11 February 2010 (2 pages)
11 February 2010Director's details changed for Dr Jeffrey Paul Kenna on 11 February 2010 (2 pages)
11 February 2010Secretary's details changed for Pat Newman on 11 February 2010 (1 page)
11 February 2010Secretary's details changed for Pat Newman on 11 February 2010 (1 page)
18 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (4 pages)
18 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (4 pages)
18 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (4 pages)
2 July 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
2 July 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
17 February 2009Director appointed scott mcgregor (2 pages)
17 February 2009Director appointed scott mcgregor (2 pages)
4 February 2009Total exemption full accounts made up to 31 December 2007 (8 pages)
4 February 2009Total exemption full accounts made up to 31 December 2007 (8 pages)
6 January 2009Return made up to 05/01/09; full list of members (3 pages)
6 January 2009Return made up to 05/01/09; full list of members (3 pages)
11 February 2008Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
11 February 2008Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
7 January 2008Return made up to 05/01/08; full list of members (2 pages)
7 January 2008Return made up to 05/01/08; full list of members (2 pages)
15 October 2007Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
15 October 2007Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
12 October 2007Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
12 October 2007Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
24 April 2007Director's particulars changed (1 page)
24 April 2007Director's particulars changed (1 page)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
5 January 2007Return made up to 05/01/07; full list of members (2 pages)
5 January 2007Return made up to 05/01/07; full list of members (2 pages)
23 October 2006Secretary resigned (1 page)
23 October 2006New secretary appointed (2 pages)
23 October 2006Secretary resigned (1 page)
23 October 2006New secretary appointed (2 pages)
4 February 2006Accounts made up to 31 March 2005 (3 pages)
4 February 2006Accounts for a dormant company made up to 31 March 2005 (3 pages)
5 January 2006Return made up to 05/01/06; full list of members (2 pages)
5 January 2006Return made up to 05/01/06; full list of members (2 pages)
17 January 2005Return made up to 05/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 January 2005Return made up to 05/01/05; full list of members (6 pages)
14 December 2004Accounts made up to 31 March 2004 (7 pages)
14 December 2004Accounts for a dormant company made up to 31 March 2004 (7 pages)
13 July 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 July 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 March 2004New secretary appointed (2 pages)
30 March 2004Secretary resigned (1 page)
30 March 2004Secretary resigned (1 page)
30 March 2004New secretary appointed (2 pages)
4 February 2004Full accounts made up to 31 March 2003 (8 pages)
4 February 2004Full accounts made up to 31 March 2003 (8 pages)
12 January 2004Return made up to 05/01/04; full list of members (6 pages)
12 January 2004Return made up to 05/01/04; full list of members (6 pages)
15 January 2003Return made up to 05/01/03; full list of members (6 pages)
15 January 2003Return made up to 05/01/03; full list of members (6 pages)
2 November 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
2 November 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
25 October 2002New secretary appointed (2 pages)
25 October 2002Secretary resigned (1 page)
25 October 2002New secretary appointed (2 pages)
25 October 2002Secretary resigned (1 page)
16 September 2002Accounting reference date extended from 31/01/02 to 31/03/02 (1 page)
16 September 2002Accounting reference date extended from 31/01/02 to 31/03/02 (1 page)
21 January 2002Return made up to 05/01/02; full list of members (6 pages)
21 January 2002Return made up to 05/01/02; full list of members (6 pages)
9 February 2001New director appointed (2 pages)
9 February 2001Director resigned (1 page)
9 February 2001Secretary resigned (1 page)
9 February 2001Secretary resigned (1 page)
9 February 2001Director resigned (1 page)
9 February 2001New director appointed (2 pages)
9 February 2001New secretary appointed (2 pages)
9 February 2001New secretary appointed (2 pages)
5 January 2001Incorporation (17 pages)
5 January 2001Incorporation (17 pages)