Company NameUKCS Carbon Management Company Limited
Company StatusDissolved
Company Number06429988
CategoryPrivate Limited Company
Incorporation Date16 November 2007(16 years, 4 months ago)
Dissolution Date24 May 2011 (12 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Dewi Ab Iorwerth
Date of BirthNovember 1968 (Born 55 years ago)
NationalityWelsh
StatusClosed
Appointed16 November 2007(same day as company formation)
RoleEnergy Trading
Country of ResidenceEngland
Correspondence Address22 Charterhouse Road
Godalming
Surrey
GU7 2AG
Secretary NameSunbury Secretaries Limited (Corporation)
StatusClosed
Appointed01 July 2010(2 years, 7 months after company formation)
Appointment Duration10 months, 3 weeks (closed 24 May 2011)
Correspondence Address12 Plumtree Court
London
EC4A 4HT
Secretary NameMr Adrian Lumley-Smith
NationalityBritish
StatusResigned
Appointed16 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAyres Barn
Ayres End Lane
Harpenden
Hertfordshire
AL5 1AL
Secretary NameChristopher Kuangcheng Gerald Eng
NationalityBritish
StatusResigned
Appointed04 December 2009(2 years after company formation)
Appointment Duration6 months, 3 weeks (resigned 30 June 2010)
RoleCompany Director
Correspondence AddressChertsey Road
Sunbury-On-Thames
Middlesex
TW16 7BP

Location

Registered AddressChertsey Road
Sunbury-On-Thames
Middlesex
TW16 7BP
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardAshford Common
Built Up AreaGreater London

Shareholders

4 at £1Hydrogen Energy International LTD
100.00%
Ordinary

Accounts

Latest Accounts30 November 2008 (15 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

24 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
24 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
8 February 2011First Gazette notice for voluntary strike-off (1 page)
8 February 2011First Gazette notice for voluntary strike-off (1 page)
26 January 2011Application to strike the company off the register (3 pages)
26 January 2011Application to strike the company off the register (3 pages)
5 January 2011Compulsory strike-off action has been discontinued (1 page)
5 January 2011Compulsory strike-off action has been discontinued (1 page)
4 January 2011Annual return made up to 9 December 2010 with a full list of shareholders
Statement of capital on 2011-01-04
  • GBP 4
(4 pages)
4 January 2011Annual return made up to 9 December 2010 with a full list of shareholders
Statement of capital on 2011-01-04
  • GBP 4
(4 pages)
4 January 2011Annual return made up to 9 December 2010 with a full list of shareholders
Statement of capital on 2011-01-04
  • GBP 4
(4 pages)
7 December 2010First Gazette notice for compulsory strike-off (1 page)
7 December 2010First Gazette notice for compulsory strike-off (1 page)
1 July 2010Appointment of Sunbury Secretaries Limited as a secretary (2 pages)
1 July 2010Appointment of Sunbury Secretaries Limited as a secretary (2 pages)
30 June 2010Termination of appointment of Christopher Eng as a secretary (1 page)
30 June 2010Termination of appointment of Christopher Eng as a secretary (1 page)
1 March 2010Annual return made up to 10 December 2009 with a full list of shareholders (4 pages)
1 March 2010Annual return made up to 10 December 2009 with a full list of shareholders (4 pages)
17 February 2010Registered office address changed from Building One the Heights, Brooklands Weybridge Surrey KT13 0NY United Kingdom on 17 February 2010 (2 pages)
17 February 2010Registered office address changed from Building One the Heights, Brooklands Weybridge Surrey KT13 0NY United Kingdom on 17 February 2010 (2 pages)
15 February 2010Termination of appointment of Adrian Lumley-Smith as a secretary (2 pages)
15 February 2010Termination of appointment of Adrian Lumley-Smith as a secretary (2 pages)
10 January 2010Annual return made up to 9 December 2009 with a full list of shareholders (13 pages)
10 January 2010Annual return made up to 9 December 2009 with a full list of shareholders (13 pages)
10 January 2010Annual return made up to 9 December 2009 with a full list of shareholders (13 pages)
31 December 2009Appointment of Christopher Kuangcheng Gerald Eng as a secretary (3 pages)
31 December 2009Appointment of Christopher Kuangcheng Gerald Eng as a secretary (3 pages)
13 September 2009Accounts for a dormant company made up to 30 November 2008 (1 page)
13 September 2009Accounts made up to 30 November 2008 (1 page)
2 December 2008Return made up to 16/11/08; full list of members (3 pages)
2 December 2008Return made up to 16/11/08; full list of members (3 pages)
24 November 2008Registered office changed on 24/11/2008 from building one, the heights brooklands weybridge surrey KT13 0NY (1 page)
24 November 2008Location of register of members (1 page)
24 November 2008Ad 16/11/07 gbp si 2@1=2 gbp ic 2/4 (2 pages)
24 November 2008Ad 16/11/07\gbp si 2@1=2\gbp ic 2/4\ (2 pages)
24 November 2008Location of register of members (1 page)
24 November 2008Location of debenture register (1 page)
24 November 2008Location of debenture register (1 page)
24 November 2008Registered office changed on 24/11/2008 from building one, the heights brooklands weybridge surrey KT13 0NY (1 page)
16 November 2007Incorporation (16 pages)
16 November 2007Incorporation (16 pages)