Kingston-Upon-Thames
Surrey
KT2 7JN
Secretary Name | Mr Peter Lindgren |
---|---|
Status | Closed |
Appointed | 07 September 2012(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 19 August 2014) |
Role | Company Director |
Correspondence Address | 1st Floor 16 Mortimer Street London W1T 3JL |
Secretary Name | James Owen Glendower Croft |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 45 Westwick Gardens London W14 0BS |
Website | www.carbondiem.com |
---|---|
Email address | [email protected] |
Registered Address | 1st Floor 16 Mortimer Street London W1T 3JL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
9.1k at £0.01 | Andreas Zachariah 91.00% Ordinary |
---|---|
500 at £0.01 | James Owend Glendower Croft 5.00% Ordinary |
400 at £0.01 | Nicholas Burch 4.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £320 |
Cash | £320 |
Latest Accounts | 28 February 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
19 August 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
29 April 2014 | Application to strike the company off the register (3 pages) |
16 April 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
7 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
24 October 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
17 June 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (3 pages) |
16 June 2013 | Registered 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 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
17 September 2012 | Appointment of Mr Peter Lindgren as a secretary (1 page) |
17 September 2012 | Termination of appointment of James Croft as a secretary (1 page) |
20 August 2012 | Statement of capital following an allotment of shares on 31 July 2012
|
20 August 2012 | Sub-division of shares on 31 July 2012 (5 pages) |
20 August 2012 | Resolutions
|
28 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (4 pages) |
24 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
5 October 2011 | Registered office address changed from C/O Worldview Space 1-4 Pope Street Bermondsey London SE1 3PR on 5 October 2011 (1 page) |
5 October 2011 | Registered office address changed from C/O Worldview Space 1-4 Pope Street Bermondsey London SE1 3PR on 5 October 2011 (1 page) |
20 May 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (4 pages) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
29 June 2010 | Registered office address changed from 1 Cotswold Close Kingston upon Thames Surrey KT2 7JN on 29 June 2010 (1 page) |
1 June 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
9 January 2010 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
15 June 2009 | Return made up to 28/02/09; full list of members (3 pages) |
31 March 2009 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
1 April 2008 | Return made up to 28/02/08; full list of members (3 pages) |
1 April 2008 | Director's change of particulars / andreas zachariah / 13/03/2008 (1 page) |
20 March 2008 | Registered office changed on 20/03/2008 from flat 14 27 ennismore gardens london SW7 1AD (1 page) |
28 February 2007 | Incorporation (28 pages) |