Company NameCarbon Hero Limited
Company StatusDissolved
Company Number06131522
CategoryPrivate Limited Company
Incorporation Date28 February 2007(17 years, 1 month ago)
Dissolution Date19 August 2014 (9 years, 7 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 NameMr Andreas Zachariah
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2007(same day as company formation)
RoleInventor Designer Entrepreneur
Country of ResidenceUnited Kingdom
Correspondence Address1 Cotswold Close
Kingston-Upon-Thames
Surrey
KT2 7JN
Secretary NameMr Peter Lindgren
StatusClosed
Appointed07 September 2012(5 years, 6 months after company formation)
Appointment Duration1 year, 11 months (closed 19 August 2014)
RoleCompany Director
Correspondence Address1st Floor 16
Mortimer Street
London
W1T 3JL
Secretary NameJames Owen Glendower Croft
NationalityBritish
StatusResigned
Appointed28 February 2007(same day as company formation)
RoleCompany Director
Correspondence Address45 Westwick Gardens
London
W14 0BS

Contact

Websitewww.carbondiem.com
Email address[email protected]

Location

Registered Address1st Floor 16
Mortimer Street
London
W1T 3JL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

9.1k at £0.01Andreas Zachariah
91.00%
Ordinary
500 at £0.01James Owend Glendower Croft
5.00%
Ordinary
400 at £0.01Nicholas Burch
4.00%
Ordinary

Financials

Year2014
Net Worth£320
Cash£320

Accounts

Latest Accounts28 February 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

19 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
6 May 2014First Gazette notice for voluntary strike-off (1 page)
29 April 2014Application to strike the company off the register (3 pages)
16 April 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
7 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100
(3 pages)
24 October 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
17 June 2013Annual return made up to 28 February 2013 with a full list of shareholders (3 pages)
16 June 2013Registered office address changed from 3Rd Floor Karen House 1-11 Bache's Street Hoxton London N1 6DL United Kingdom on 16 June 2013 (1 page)
26 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
17 September 2012Appointment of Mr Peter Lindgren as a secretary (1 page)
17 September 2012Termination of appointment of James Croft as a secretary (1 page)
20 August 2012Statement of capital following an allotment of shares on 31 July 2012
  • GBP 100
(4 pages)
20 August 2012Sub-division of shares on 31 July 2012 (5 pages)
20 August 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub-divivded 31/07/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
28 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
24 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
5 October 2011Registered office address changed from C/O Worldview Space 1-4 Pope Street Bermondsey London SE1 3PR on 5 October 2011 (1 page)
5 October 2011Registered office address changed from C/O Worldview Space 1-4 Pope Street Bermondsey London SE1 3PR on 5 October 2011 (1 page)
20 May 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
29 June 2010Registered office address changed from 1 Cotswold Close Kingston upon Thames Surrey KT2 7JN on 29 June 2010 (1 page)
1 June 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
9 January 2010Total exemption small company accounts made up to 28 February 2009 (6 pages)
15 June 2009Return made up to 28/02/09; full list of members (3 pages)
31 March 2009Total exemption small company accounts made up to 29 February 2008 (5 pages)
1 April 2008Return made up to 28/02/08; full list of members (3 pages)
1 April 2008Director's change of particulars / andreas zachariah / 13/03/2008 (1 page)
20 March 2008Registered office changed on 20/03/2008 from flat 14 27 ennismore gardens london SW7 1AD (1 page)
28 February 2007Incorporation (28 pages)