Company NameCarbon 6 Search Limited
Company StatusDissolved
Company Number06136801
CategoryPrivate Limited Company
Incorporation Date5 March 2007(17 years, 1 month ago)
Dissolution Date27 July 2010 (13 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameLeena Sharma
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2007(same day as company formation)
RoleManager
Correspondence Address51 Coolgardie Avenue
Chigwell
Essex
IG7 5AX
Secretary NameLeena Sharma
NationalityBritish
StatusClosed
Appointed05 March 2007(same day as company formation)
RoleCompany Director
Correspondence Address51 Coolgardie Avenue
Chigwell
Essex
IG7 5AX
Director NameMr Vinay Kumar Sharma
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed30 May 2008(1 year, 2 months after company formation)
Appointment Duration2 years, 1 month (closed 27 July 2010)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address2 Grove Road
Edgware
Middlesex
HA8 7NW
Director NameBindu Garg
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2007(same day as company formation)
RoleManager
Correspondence Address32 Murtwell Drive
Chigwell
Essex
IG7 5ED
Director NameMrs Yuvika Rana
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2007(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address32 Murtwell Drive
Chigwell
Essex
IG7 5ED

Location

Registered Address2 Grove Road
Edgware
Middx
HA8 7NW
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

27 July 2010Final Gazette dissolved via voluntary strike-off (1 page)
27 July 2010Final Gazette dissolved via voluntary strike-off (1 page)
13 April 2010First Gazette notice for voluntary strike-off (1 page)
13 April 2010First Gazette notice for voluntary strike-off (1 page)
31 March 2010Application to strike the company off the register (3 pages)
31 March 2010Application to strike the company off the register (3 pages)
31 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
31 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
17 April 2009Return made up to 05/03/09; full list of members (3 pages)
17 April 2009Return made up to 05/03/09; full list of members (3 pages)
3 January 2009Accounts made up to 31 March 2008 (2 pages)
3 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
31 July 2008Return made up to 05/03/08; full list of members (4 pages)
31 July 2008Return made up to 05/03/08; full list of members (4 pages)
30 July 2008Director and secretary's change of particulars / leena sharma / 01/04/2008 (1 page)
30 July 2008Director and Secretary's Change of Particulars / leena sharma / 01/04/2008 / HouseName/Number was: , now: 51; Street was: 51 coolgardie avenue, now: coolgardie avenue; Country was: , now: united kingdom (1 page)
17 June 2008Director appointed mr vinay sharma (1 page)
17 June 2008Director appointed mr vinay sharma (1 page)
16 June 2008Appointment terminated director bindu garg (1 page)
16 June 2008Appointment terminated director yuvika rana (1 page)
16 June 2008Appointment Terminated Director yuvika rana (1 page)
16 June 2008Appointment Terminated Director bindu garg (1 page)
4 June 2008Registered office changed on 04/06/2008 from 32 murtwell drive chigwell essex IG7 5ED (1 page)
4 June 2008Registered office changed on 04/06/2008 from 32 murtwell drive chigwell essex IG7 5ED (1 page)
5 March 2007Incorporation (14 pages)
5 March 2007Incorporation (14 pages)