Company NameThe Green Carbon Company Limited
Company StatusDissolved
Company Number05922560
CategoryPrivate Limited Company
Incorporation Date1 September 2006(17 years, 8 months ago)
Dissolution Date20 June 2023 (10 months, 2 weeks ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Anthony John Tindall Carter
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2014(8 years, 1 month after company formation)
Appointment Duration8 years, 8 months (closed 20 June 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKings Farm Foxes Lane
West Wellow
Romsey
Hampshire
SO51 6EA
Secretary NameMr David William Batten
StatusClosed
Appointed10 June 2021(14 years, 9 months after company formation)
Appointment Duration2 years (closed 20 June 2023)
RoleCompany Director
Correspondence Address46 St. Lawrence Road
Upminster
RM14 2UW
Director NameMr Graham Geoffrey Buxton Smither
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2006(same day as company formation)
RoleRenewable Energy
Country of ResidenceUnited Kingdom
Correspondence Address4 Lamb Lane
Crickhowell
Powys
NP8 1AS
Wales
Director NameCreditreform Limited (Corporation)
StatusResigned
Appointed01 September 2006(same day as company formation)
Correspondence Address4 Park Road
Moseley
Birmingham
West Midlands
B13 8AB
Secretary NameCreditreform (Secretaries) Limited (Corporation)
StatusResigned
Appointed01 September 2006(same day as company formation)
Correspondence Address4 Park Road
Moseley
Birmingham
West Midlands
B13 8AB
Secretary NameWindsor Accountancy Limited (Corporation)
StatusResigned
Appointed01 September 2006(same day as company formation)
Correspondence Address2nd Floor Elizabeth House
18-20 Sheet Street
Windsor
Berkshire
SL4 1BG

Location

Registered Address46 St. Lawrence Road
Upminster
RM14 2UW
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardUpminster
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2021 (2 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

20 June 2023Final Gazette dissolved via voluntary strike-off (1 page)
4 April 2023First Gazette notice for voluntary strike-off (1 page)
22 March 2023Application to strike the company off the register (3 pages)
10 October 2022Confirmation statement made on 1 September 2022 with no updates (3 pages)
17 June 2022Accounts for a dormant company made up to 30 September 2021 (2 pages)
27 October 2021Registered office address changed from Ashcombe Court Woolsack Way Godalming Surrey GU7 1LQ to 46 st. Lawrence Road Upminster RM14 2UW on 27 October 2021 (1 page)
27 October 2021Confirmation statement made on 1 September 2021 with no updates (3 pages)
23 June 2021Appointment of Mr David William Batten as a secretary on 10 June 2021 (2 pages)
23 June 2021Accounts for a dormant company made up to 30 September 2020 (2 pages)
28 September 2020Accounts for a dormant company made up to 30 September 2019 (2 pages)
25 September 2020Confirmation statement made on 1 September 2020 with no updates (3 pages)
23 November 2019Compulsory strike-off action has been discontinued (1 page)
20 November 2019Confirmation statement made on 1 September 2019 with no updates (3 pages)
19 November 2019First Gazette notice for compulsory strike-off (1 page)
27 June 2019Accounts for a dormant company made up to 30 September 2018 (2 pages)
24 September 2018Confirmation statement made on 1 September 2018 with no updates (3 pages)
27 June 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
20 October 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
20 October 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
30 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
30 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
22 September 2016Confirmation statement made on 1 September 2016 with updates (6 pages)
22 September 2016Confirmation statement made on 1 September 2016 with updates (6 pages)
16 March 2016Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
(20 pages)
16 March 2016Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
(20 pages)
11 February 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
11 February 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
8 February 2016Termination of appointment of Graham Geoffrey Buxton Smither as a director on 1 October 2014 (2 pages)
8 February 2016Appointment of Mr Anthony John Tindall Carter as a director on 1 October 2014 (3 pages)
8 February 2016Termination of appointment of Graham Geoffrey Buxton Smither as a director on 1 October 2014 (2 pages)
8 February 2016Appointment of Mr Anthony John Tindall Carter as a director on 1 October 2014 (3 pages)
5 February 2016Registered office address changed from Wilton Centre Room H245 Wilton Redcar Cleveland TS10 4RF England to Ashcombe Court Woolsack Way Godalming Surrey GU7 1LQ on 5 February 2016 (2 pages)
5 February 2016Registered office address changed from Wilton Centre Room H245 Wilton Redcar Cleveland TS10 4RF England to Ashcombe Court Woolsack Way Godalming Surrey GU7 1LQ on 5 February 2016 (2 pages)
2 July 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
2 July 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
6 November 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 100
(13 pages)
6 November 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 100
(13 pages)
6 November 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 100
(13 pages)
1 July 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
1 July 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
24 April 2014Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
(14 pages)
24 April 2014Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
(14 pages)
24 April 2014Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
(14 pages)
12 April 2014Compulsory strike-off action has been discontinued (1 page)
12 April 2014Compulsory strike-off action has been discontinued (1 page)
21 January 2014First Gazette notice for compulsory strike-off (1 page)
21 January 2014First Gazette notice for compulsory strike-off (1 page)
22 March 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
22 March 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
9 February 2013Compulsory strike-off action has been discontinued (1 page)
9 February 2013Compulsory strike-off action has been discontinued (1 page)
7 February 2013Annual return made up to 1 September 2012 with a full list of shareholders (3 pages)
7 February 2013Annual return made up to 1 September 2012 with a full list of shareholders (3 pages)
7 February 2013Annual return made up to 1 September 2012 with a full list of shareholders (3 pages)
8 January 2013Registered office address changed from 2Nd Floor Elizabeth House 18-20 Sheet Street Windsor Berkshire SL4 1BG on 8 January 2013 (1 page)
8 January 2013Registered office address changed from 2Nd Floor Elizabeth House 18-20 Sheet Street Windsor Berkshire SL4 1BG on 8 January 2013 (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
8 January 2013Registered office address changed from 2Nd Floor Elizabeth House 18-20 Sheet Street Windsor Berkshire SL4 1BG on 8 January 2013 (1 page)
8 January 2013Termination of appointment of Windsor Accountancy Limited as a secretary (1 page)
8 January 2013Termination of appointment of Windsor Accountancy Limited as a secretary (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
31 July 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
31 July 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
4 October 2011Annual return made up to 1 September 2011 with a full list of shareholders (4 pages)
4 October 2011Annual return made up to 1 September 2011 with a full list of shareholders (4 pages)
4 October 2011Annual return made up to 1 September 2011 with a full list of shareholders (4 pages)
26 September 2011Director's details changed for Mr Graham Geoffrey Buxton Smither on 31 August 2011 (2 pages)
26 September 2011Director's details changed for Mr Graham Geoffrey Buxton Smither on 31 August 2011 (2 pages)
22 July 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
22 July 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
18 November 2010Director's details changed for Graham Geoffrey Buxton Smither on 1 September 2010 (3 pages)
18 November 2010Annual return made up to 1 September 2010 with a full list of shareholders (4 pages)
18 November 2010Secretary's details changed for Windsor Accountancy Limited on 1 October 2010 (1 page)
18 November 2010Annual return made up to 1 September 2010 with a full list of shareholders (4 pages)
18 November 2010Annual return made up to 1 September 2010 with a full list of shareholders (4 pages)
18 November 2010Director's details changed for Graham Geoffrey Buxton Smither on 1 September 2010 (3 pages)
18 November 2010Secretary's details changed for Windsor Accountancy Limited on 1 October 2010 (1 page)
18 November 2010Director's details changed for Mr Graham Geoffrey Buxton Smither on 1 September 2010 (2 pages)
18 November 2010Director's details changed for Graham Geoffrey Buxton Smither on 1 September 2010 (3 pages)
18 November 2010Secretary's details changed for Windsor Accountancy Limited on 1 October 2010 (1 page)
18 November 2010Director's details changed for Mr Graham Geoffrey Buxton Smither on 1 September 2010 (2 pages)
18 November 2010Director's details changed for Mr Graham Geoffrey Buxton Smither on 1 September 2010 (2 pages)
8 February 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
8 February 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
10 November 2009Secretary's details changed for Windsor Accountancy Limited on 1 October 2009 (1 page)
10 November 2009Annual return made up to 1 September 2009 with a full list of shareholders (3 pages)
10 November 2009Secretary's details changed for Windsor Accountancy Limited on 1 October 2009 (1 page)
10 November 2009Secretary's details changed for Windsor Accountancy Limited on 1 October 2009 (1 page)
10 November 2009Annual return made up to 1 September 2009 with a full list of shareholders (3 pages)
10 November 2009Annual return made up to 1 September 2009 with a full list of shareholders (3 pages)
17 August 2009Registered office changed on 17/08/2009 from suite 3 5-6 high street windsor berkshire SL4 1LD (1 page)
17 August 2009Registered office changed on 17/08/2009 from suite 3 5-6 high street windsor berkshire SL4 1LD (1 page)
3 March 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
3 March 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
30 September 2008Return made up to 01/09/08; full list of members (3 pages)
30 September 2008Return made up to 01/09/08; full list of members (3 pages)
14 July 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
14 July 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
9 October 2007Return made up to 01/09/07; full list of members (2 pages)
9 October 2007Return made up to 01/09/07; full list of members (2 pages)
20 September 2006Registered office changed on 20/09/06 from: suite 3 5-6 high street windsor berkshire SL4 1LD (1 page)
20 September 2006Registered office changed on 20/09/06 from: suite 3 5-6 high street windsor berkshire SL4 1LD (1 page)
4 September 2006New director appointed (1 page)
4 September 2006New director appointed (1 page)
1 September 2006Registered office changed on 01/09/06 from: 4 park road, moseley birmingham west midlands B13 8AB (1 page)
1 September 2006Secretary resigned (1 page)
1 September 2006Incorporation (14 pages)
1 September 2006Director resigned (1 page)
1 September 2006New secretary appointed (1 page)
1 September 2006New secretary appointed (1 page)
1 September 2006Registered office changed on 01/09/06 from: 4 park road, moseley birmingham west midlands B13 8AB (1 page)
1 September 2006Incorporation (14 pages)
1 September 2006Secretary resigned (1 page)
1 September 2006Director resigned (1 page)