Company NameUniversity Carbon Club Ltd
Company StatusDissolved
Company Number04405488
CategoryPrivate Limited Company
Incorporation Date27 March 2002(22 years, 1 month ago)
Dissolution Date23 May 2006 (17 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameGuy Scoley Battle
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2002(same day as company formation)
RoleMechanical Engineer
Correspondence Address9 Endlesham Road
London
SW12 8JX
Director NameMr Christopher Thomas Michael McCarthy
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish,
StatusClosed
Appointed27 March 2002(same day as company formation)
RoleStructural Engineer
Country of ResidenceUnited Kingdom
Correspondence Address3 Almer Road
Wimbledon
London
SW20 0EL
Secretary NameGuy Scoley Battle
NationalityBritish
StatusClosed
Appointed27 March 2002(same day as company formation)
RoleMechanical Engineer
Correspondence Address9 Endlesham Road
London
SW12 8JX
Director NameJames Michael Pellatt
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2002(same day as company formation)
RoleCompany Director
Correspondence AddressIfield House
Brady Road, Lyminge
Folkestone
Kent
CT18 8EY
Secretary NameAnnie Teresa Pellatt
NationalityBritish
StatusResigned
Appointed27 March 2002(same day as company formation)
RoleCompany Director
Correspondence AddressIfield House
Brady Road, Lyminge
Folkestone
Kent
CT18 8EY

Location

Registered Address1 Dog And Duck Yard
Princeton Street
London
WC1R 4BH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

23 May 2006Final Gazette dissolved via compulsory strike-off (1 page)
7 February 2006First Gazette notice for compulsory strike-off (1 page)
26 July 2005First Gazette notice for compulsory strike-off (1 page)
26 July 2005Strike-off action suspended (1 page)
27 January 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
22 January 2004Accounting reference date extended from 31/03/04 to 30/04/04 (1 page)
29 April 2003Return made up to 27/03/03; full list of members
  • 363(287) ‐ Registered office changed on 29/04/03
(7 pages)
4 March 2003First Gazette notice for compulsory strike-off (1 page)
4 March 2003Compulsory strike-off action has been discontinued (1 page)
25 November 2002New secretary appointed;new director appointed (2 pages)
25 November 2002New director appointed (2 pages)
23 April 2002Secretary resigned (1 page)
23 April 2002Director resigned (1 page)