Company NameGreen Carbon Trading Ltd
Company StatusDissolved
Company Number06301514
CategoryPrivate Limited Company
Incorporation Date4 July 2007(16 years, 9 months ago)
Dissolution Date19 September 2017 (6 years, 7 months ago)
Previous NameLatin Properties Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74901Environmental consulting activities

Directors

Director NameMr Justin Henry David Selig
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 St Gabriels Road
London
NW2 4DS
Director NameLarry Gould
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2007(same day as company formation)
RoleCompany Director
Correspondence Address18 Broad Lane, Hale
Altrincham
WA15 0DF
Secretary NameMr Justin Henry David Selig
NationalityBritish
StatusResigned
Appointed04 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 St Gabriels Road
London
NW2 4DS
Secretary NameMrs Daniella Selig
NationalityBritish
StatusResigned
Appointed28 February 2008(7 months, 4 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 31 July 2012)
RoleSecretary
Country of ResidenceEngland
Correspondence Address13 St Gabriels Road
London
NW2 4DS

Location

Registered Address7a Wellington Road
London
NW10 5LJ
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardQueens Park
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

2 at £1Justin Henry David Selig
100.00%
Ordinary

Financials

Year2014
Net Worth-£30,311
Cash£70

Accounts

Latest Accounts31 July 2015 (8 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

19 September 2017Final Gazette dissolved via compulsory strike-off (1 page)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
25 July 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
12 April 2016Micro company accounts made up to 31 July 2015 (2 pages)
6 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 2
(3 pages)
6 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 2
(3 pages)
22 May 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
28 October 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 2
(3 pages)
28 October 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 2
(3 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
9 August 2013Annual return made up to 4 July 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 2
(3 pages)
9 August 2013Annual return made up to 4 July 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 2
(3 pages)
3 May 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
14 August 2012Annual return made up to 4 July 2012 with a full list of shareholders (4 pages)
14 August 2012Annual return made up to 4 July 2012 with a full list of shareholders (4 pages)
13 August 2012Termination of appointment of Daniella Selig as a secretary (1 page)
2 May 2012Total exemption small company accounts made up to 31 July 2011 (3 pages)
21 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (4 pages)
21 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (4 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (3 pages)
19 August 2010Annual return made up to 4 July 2010 with a full list of shareholders (4 pages)
19 August 2010Registered office address changed from 13 St Gabriels Road London NW2 4DS on 19 August 2010 (1 page)
19 August 2010Annual return made up to 4 July 2010 with a full list of shareholders (4 pages)
12 May 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
8 July 2009Return made up to 04/07/09; full list of members (3 pages)
20 April 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
21 August 2008Return made up to 04/07/08; full list of members (3 pages)
29 February 2008Company name changed latin properties LIMITED\certificate issued on 04/03/08 (2 pages)
28 February 2008Appointment terminated director larry gould (1 page)
28 February 2008Secretary appointed mrs daniella selig (1 page)
28 February 2008Appointment terminated secretary justin selig (1 page)
4 July 2007Incorporation (8 pages)