London
EC1M 5TA
Director Name | Mr Stephen Christopher Charles Nunn |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 May 2013(6 years, 10 months after company formation) |
Appointment Duration | 10 months (closed 01 April 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Clerkenwell Road London EC1M 5TA |
Secretary Name | EXEL Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 January 2014(7 years, 5 months after company formation) |
Appointment Duration | 2 months, 4 weeks (closed 01 April 2014) |
Correspondence Address | Ocean House The Ring Bracknell Berkshire RG12 1AN |
Director Name | Mr Richard Morpeth Jameson |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2009(2 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Clerkenwell Road London EC1M 5TA |
Director Name | Stephen Parish |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2009(2 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 December 2012) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 29 Clerkenwell Road London EC1M 5TA |
Secretary Name | Mr Richard Morpeth Jameson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 2009(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Clerkenwell Road London EC1M 5TA |
Secretary Name | William Grant Duncan |
---|---|
Status | Resigned |
Appointed | 01 February 2012(5 years, 6 months after company formation) |
Appointment Duration | 1 week, 1 day (resigned 09 February 2012) |
Role | Company Director |
Correspondence Address | 8 Carrington Court Limburg Road London SW11 1QG |
Secretary Name | Richard Morpeth Jameson |
---|---|
Status | Resigned |
Appointed | 09 February 2012(5 years, 6 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 31 December 2012) |
Role | Company Director |
Correspondence Address | 29 Clerkenwell Road London EC1M 5TA |
Director Name | Mr Conor James Davey |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2012(6 years, 3 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 31 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Clerkenwell Road London EC1M 5TA |
Secretary Name | William Grant Duncan |
---|---|
Status | Resigned |
Appointed | 31 December 2012(6 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 01 January 2014) |
Role | Company Director |
Correspondence Address | 29 Clerkenwell Road London EC1M 5TA |
Director Name | Vantis Nominees Limited (Corporation) |
---|---|
Date of Birth | January 1995 (Born 29 years ago) |
Status | Resigned |
Appointed | 04 August 2006(same day as company formation) |
Correspondence Address | 82 St John Street London EC1M 4JN |
Secretary Name | Vantis Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 2006(same day as company formation) |
Correspondence Address | 82 St John Street London EC1M 4JN |
Website | carbonlimited.com |
---|
Registered Address | 29 Clerkenwell Road London EC1M 5TA |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
1 at £1 | Tag Worldwide Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
1 April 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 April 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 January 2014 | Termination of appointment of William Duncan as a secretary (1 page) |
16 January 2014 | Appointment of Exel Secretarial Services Limited as a secretary on 1 January 2014 (2 pages) |
16 January 2014 | Termination of appointment of William Grant Duncan as a secretary on 1 January 2014 (1 page) |
16 January 2014 | Appointment of Exel Secretarial Services Limited as a secretary (2 pages) |
17 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
17 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
4 December 2013 | Application to strike the company off the register (3 pages) |
4 December 2013 | Application to strike the company off the register (3 pages) |
26 September 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
26 September 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
22 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
22 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
22 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
1 July 2013 | Termination of appointment of Conor James Davey as a director on 31 May 2013 (1 page) |
1 July 2013 | Termination of appointment of Conor Davey as a director (1 page) |
1 July 2013 | Appointment of Stephen Christopher Charles Nunn as a director (2 pages) |
1 July 2013 | Appointment of Stephen Christopher Charles Nunn as a director on 31 May 2013 (2 pages) |
1 February 2013 | Termination of appointment of Richard Jameson as a secretary (1 page) |
1 February 2013 | Termination of appointment of Richard Jameson as a director (1 page) |
1 February 2013 | Termination of appointment of Richard Morpeth Jameson as a director on 31 December 2012 (1 page) |
1 February 2013 | Termination of appointment of Stephen Parish as a director on 31 December 2012 (1 page) |
1 February 2013 | Appointment of William Grant Duncan as a secretary on 31 December 2012 (1 page) |
1 February 2013 | Termination of appointment of Stephen Parish as a director (1 page) |
1 February 2013 | Appointment of William Grant Duncan as a secretary (1 page) |
1 February 2013 | Termination of appointment of Richard Morpeth Jameson as a secretary on 31 December 2012 (1 page) |
11 December 2012 | Appointment of Stuart Dudley Trood as a director (2 pages) |
11 December 2012 | Appointment of Conor James Davey as a director (2 pages) |
11 December 2012 | Appointment of Conor James Davey as a director on 19 November 2012 (2 pages) |
11 December 2012 | Appointment of Stuart Dudley Trood as a director on 19 November 2012 (2 pages) |
14 November 2012 | Resolutions
|
14 November 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
14 November 2012 | Resolutions
|
14 November 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
30 October 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (5 pages) |
30 October 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (5 pages) |
30 October 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (5 pages) |
9 February 2012 | Registered office address changed from 10 Eastbourne Terrace London W2 6LG United Kingdom on 9 February 2012 (1 page) |
9 February 2012 | Appointment of Richard Morpeth Jameson as a secretary on 9 February 2012 (2 pages) |
9 February 2012 | Registered office address changed from 10 Eastbourne Terrace London W2 6LG United Kingdom on 9 February 2012 (1 page) |
9 February 2012 | Registered office address changed from 10 Eastbourne Terrace London W2 6LG United Kingdom on 9 February 2012 (1 page) |
9 February 2012 | Termination of appointment of William Duncan as a secretary (1 page) |
9 February 2012 | Appointment of Richard Morpeth Jameson as a secretary (2 pages) |
9 February 2012 | Termination of appointment of William Grant Duncan as a secretary on 9 February 2012 (1 page) |
7 February 2012 | Termination of appointment of Richard Morpeth Jameson as a secretary on 1 February 2012 (1 page) |
7 February 2012 | Termination of appointment of Richard Jameson as a secretary (1 page) |
7 February 2012 | Appointment of William Grant Duncan as a secretary on 1 February 2012 (2 pages) |
7 February 2012 | Registered office address changed from 29 Clerkenwell Road London EC1M 5TA on 7 February 2012 (1 page) |
7 February 2012 | Appointment of William Grant Duncan as a secretary (2 pages) |
7 February 2012 | Registered office address changed from 29 Clerkenwell Road London EC1M 5TA on 7 February 2012 (1 page) |
7 February 2012 | Registered office address changed from 29 Clerkenwell Road London EC1M 5TA on 7 February 2012 (1 page) |
6 October 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
6 October 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
15 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (5 pages) |
15 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (5 pages) |
15 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (5 pages) |
15 September 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (5 pages) |
15 September 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (5 pages) |
15 September 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (5 pages) |
25 June 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
25 June 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
23 November 2009 | Director's details changed for Stephen Parish on 1 October 2009 (2 pages) |
23 November 2009 | Director's details changed for Stephen Parish on 1 October 2009 (2 pages) |
23 November 2009 | Director's details changed for Richard Morpeth Jameson on 1 October 2009 (2 pages) |
23 November 2009 | Director's details changed for Richard Morpeth Jameson on 1 October 2009 (2 pages) |
23 November 2009 | Secretary's details changed for Richard Morpeth Jameson on 1 October 2009 (1 page) |
23 November 2009 | Secretary's details changed for Richard Morpeth Jameson on 1 October 2009 (1 page) |
23 November 2009 | Secretary's details changed for Richard Morpeth Jameson on 1 October 2009 (1 page) |
23 November 2009 | Director's details changed for Stephen Parish on 1 October 2009 (2 pages) |
23 November 2009 | Director's details changed for Richard Morpeth Jameson on 1 October 2009 (2 pages) |
29 October 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
29 October 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
7 August 2009 | Return made up to 04/08/09; full list of members (4 pages) |
7 August 2009 | Return made up to 04/08/09; full list of members (4 pages) |
21 July 2009 | Director and secretary appointed richard morpeth jameson (4 pages) |
21 July 2009 | Director and secretary appointed richard morpeth jameson (4 pages) |
20 July 2009 | Registered office changed on 20/07/2009 from 82 st john street london EC1M 4JN (1 page) |
20 July 2009 | Registered office changed on 20/07/2009 from 82 st john street london EC1M 4JN (1 page) |
20 July 2009 | Director appointed stephen parish (1 page) |
20 July 2009 | Director appointed stephen parish (1 page) |
20 July 2009 | Appointment Terminated Director vantis nominees LIMITED (1 page) |
20 July 2009 | Appointment terminated director vantis nominees LIMITED (1 page) |
3 June 2009 | Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page) |
3 June 2009 | Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page) |
2 June 2009 | Company name changed plan worldwide LIMITED\certificate issued on 02/06/09 (2 pages) |
2 June 2009 | Company name changed plan worldwide LIMITED\certificate issued on 02/06/09 (2 pages) |
4 August 2008 | Return made up to 04/08/08; full list of members (3 pages) |
4 August 2008 | Return made up to 04/08/08; full list of members (3 pages) |
7 July 2008 | Appointment Terminated Secretary vantis secretaries LIMITED (1 page) |
7 July 2008 | Appointment terminated secretary vantis secretaries LIMITED (1 page) |
2 June 2008 | Accounts made up to 31 January 2008 (2 pages) |
2 June 2008 | Accounts for a dormant company made up to 31 January 2008 (2 pages) |
30 May 2008 | Accounting reference date extended from 31/08/2007 to 31/01/2008 (1 page) |
30 May 2008 | Accounting reference date extended from 31/08/2007 to 31/01/2008 (1 page) |
7 August 2007 | Return made up to 04/08/07; full list of members (2 pages) |
7 August 2007 | Return made up to 04/08/07; full list of members (2 pages) |
4 August 2006 | Incorporation (18 pages) |
4 August 2006 | Incorporation (18 pages) |