Company NameCarbonco Limited
Company StatusDissolved
Company Number04387679
CategoryPrivate Limited Company
Incorporation Date5 March 2002(22 years, 2 months ago)
Dissolution Date3 April 2012 (12 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 NameMr John Martineau Kinder
Date of BirthJuly 1956 (Born 67 years ago)
NationalityEnglish
StatusClosed
Appointed31 October 2003(1 year, 8 months after company formation)
Appointment Duration8 years, 5 months (closed 03 April 2012)
RoleVenture Capital Investor
Country of ResidenceEngland
Correspondence Address3 St. Katharines Precinct
Outer Circle, Regents Park
London
NW1 4HH
Secretary NameCyril Henry Flajsner
NationalityBritish
StatusClosed
Appointed11 March 2004(2 years after company formation)
Appointment Duration8 years (closed 03 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlgar House
Algar Road Fersfield
Diss
Norfolk
IP22 2BH
Director NameMrs Catherine Beck
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1489 High Street
Whetstone
London
N20 9PJ
Director NameAlan Martin Ferrari
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2002(same day as company formation)
RoleOperations Manager
Correspondence Address158 Wallwood Road
London
E11 1AN
Director NameGary Loran
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2002(same day as company formation)
RoleCompany Director
Correspondence AddressSycamore House
5 Hazelwood Court
Halifax
HX1 2PY
Secretary NameGary Loran
NationalityBritish
StatusResigned
Appointed05 March 2002(same day as company formation)
RoleCompany Director
Correspondence AddressSycamore House
5 Hazelwood Court
Halifax
HX1 2PY
Director NameMr Stephen Boyd Douglas
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2003(1 year, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 27 April 2006)
RoleMarketing Manager
Country of ResidenceUnited Kingdom
Correspondence Address1489 High Road
Whetstone
London
N20 9PJ
Director NameMr Daniel Curtis Scott
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2003(1 year, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 12 April 2006)
RoleOperations Manager
Country of ResidenceEngland
Correspondence Address17 Brassett Point Abbey Road
London
E15 3LA
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed05 March 2002(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed05 March 2002(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered Address55 Thornhill Square
London
N1 1BE
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardCaledonian
Built Up AreaGreater London

Financials

Year2014
Net Worth-£162,593
Current Liabilities£2,029

Accounts

Latest Accounts30 August 2011 (12 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End30 August

Filing History

3 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
3 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
20 December 2011First Gazette notice for voluntary strike-off (1 page)
20 December 2011First Gazette notice for voluntary strike-off (1 page)
8 December 2011Application to strike the company off the register (3 pages)
8 December 2011Application to strike the company off the register (3 pages)
10 November 2011Accounts for a dormant company made up to 30 August 2011 (9 pages)
10 November 2011Accounts for a dormant company made up to 30 August 2011 (9 pages)
17 May 2011Total exemption small company accounts made up to 30 August 2010 (3 pages)
17 May 2011Total exemption small company accounts made up to 30 August 2010 (3 pages)
9 March 2011Annual return made up to 5 March 2011 with a full list of shareholders
Statement of capital on 2011-03-09
  • GBP 1,625
(4 pages)
9 March 2011Annual return made up to 5 March 2011 with a full list of shareholders
Statement of capital on 2011-03-09
  • GBP 1,625
(4 pages)
9 March 2011Annual return made up to 5 March 2011 with a full list of shareholders
Statement of capital on 2011-03-09
  • GBP 1,625
(4 pages)
9 March 2010Director's details changed for John Martineau Kinder on 1 March 2010 (2 pages)
9 March 2010Director's details changed for John Martineau Kinder on 1 March 2010 (2 pages)
9 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
9 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
9 March 2010Director's details changed for John Martineau Kinder on 1 March 2010 (2 pages)
9 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
21 January 2010Total exemption small company accounts made up to 30 August 2009 (3 pages)
21 January 2010Total exemption small company accounts made up to 30 August 2009 (3 pages)
13 May 2009Total exemption small company accounts made up to 30 August 2008 (4 pages)
13 May 2009Total exemption small company accounts made up to 30 August 2008 (4 pages)
12 March 2009Return made up to 05/03/09; full list of members (3 pages)
12 March 2009Return made up to 05/03/09; full list of members (3 pages)
19 March 2008Return made up to 05/03/08; full list of members (3 pages)
19 March 2008Return made up to 05/03/08; full list of members (3 pages)
8 March 2008Total exemption small company accounts made up to 30 August 2007 (4 pages)
8 March 2008Total exemption small company accounts made up to 30 August 2007 (4 pages)
6 March 2007Return made up to 05/03/07; full list of members (3 pages)
6 March 2007Return made up to 05/03/07; full list of members (3 pages)
22 December 2006Total exemption small company accounts made up to 30 August 2006 (2 pages)
22 December 2006Total exemption small company accounts made up to 30 August 2006 (2 pages)
29 August 2006Total exemption small company accounts made up to 30 August 2005 (2 pages)
29 August 2006Total exemption small company accounts made up to 30 August 2005 (2 pages)
5 May 2006Director resigned (1 page)
5 May 2006Director resigned (1 page)
24 April 2006Director resigned (1 page)
24 April 2006Director resigned (1 page)
24 April 2006Director resigned (1 page)
24 April 2006Director resigned (1 page)
10 March 2006Return made up to 05/03/06; full list of members (9 pages)
10 March 2006Return made up to 05/03/06; full list of members (9 pages)
6 July 2005Total exemption small company accounts made up to 30 August 2004 (5 pages)
6 July 2005Total exemption small company accounts made up to 30 August 2004 (5 pages)
15 March 2005Return made up to 05/03/05; full list of members (3 pages)
15 March 2005Return made up to 05/03/05; full list of members (3 pages)
18 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
18 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
26 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
26 April 2004Return made up to 05/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
26 April 2004Total exemption small company accounts made up to 30 August 2003 (4 pages)
26 April 2004Return made up to 05/03/04; full list of members (9 pages)
26 April 2004Total exemption small company accounts made up to 30 August 2003 (4 pages)
26 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
15 April 2004Ad 31/10/03--------- £ si 1400@1=1400 £ ic 600/2000 (2 pages)
15 April 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 April 2004Nc inc already adjusted 31/10/03 (1 page)
15 April 2004Ad 31/10/03--------- £ si 1400@1=1400 £ ic 600/2000 (2 pages)
15 April 2004Nc inc already adjusted 31/10/03 (1 page)
15 April 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 April 2004New director appointed (2 pages)
5 April 2004New director appointed (2 pages)
5 April 2004Ad 25/11/03--------- £ si 500@1=500 £ ic 100/600 (2 pages)
5 April 2004Ad 25/11/03--------- £ si 500@1=500 £ ic 100/600 (2 pages)
25 March 2004New secretary appointed (2 pages)
25 March 2004New secretary appointed (2 pages)
22 March 2004Registered office changed on 22/03/04 from: 42-44 chorley new road bolton lancashire BL1 4AP (1 page)
22 March 2004Secretary resigned;director resigned (1 page)
22 March 2004Registered office changed on 22/03/04 from: 42-44 chorley new road bolton lancashire BL1 4AP (1 page)
22 March 2004Secretary resigned;director resigned (1 page)
2 September 2003New director appointed (2 pages)
2 September 2003New director appointed (2 pages)
2 September 2003New director appointed (2 pages)
2 September 2003Director resigned (1 page)
2 September 2003New director appointed (2 pages)
2 September 2003Director resigned (1 page)
5 June 2003Accounting reference date extended from 31/03/03 to 30/08/03 (1 page)
5 June 2003Accounting reference date extended from 31/03/03 to 30/08/03 (1 page)
7 May 2003Return made up to 05/03/03; full list of members (7 pages)
7 May 2003Ad 31/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 May 2003Return made up to 05/03/03; full list of members (7 pages)
7 May 2003Ad 31/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 August 2002Particulars of mortgage/charge (3 pages)
17 August 2002Particulars of mortgage/charge (3 pages)
12 March 2002Registered office changed on 12/03/02 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (2 pages)
12 March 2002New secretary appointed;new director appointed (2 pages)
12 March 2002Director resigned (2 pages)
12 March 2002New director appointed (2 pages)
12 March 2002New director appointed (2 pages)
12 March 2002Registered office changed on 12/03/02 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (2 pages)
12 March 2002New director appointed (2 pages)
12 March 2002Director resigned (2 pages)
12 March 2002New director appointed (2 pages)
12 March 2002New secretary appointed;new director appointed (2 pages)
12 March 2002Secretary resigned (2 pages)
12 March 2002Secretary resigned (2 pages)
5 March 2002Incorporation (11 pages)