Company NameCarbon Capture And Storage International
Company StatusDissolved
Company Number06485618
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date28 January 2008(16 years, 2 months ago)
Dissolution Date15 May 2018 (5 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9111Business & employers organisations
SIC 94110Activities of business and employers membership organisations

Directors

Director NameMrs Pamela Elaine Rudolph
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2013(5 years after company formation)
Appointment Duration5 years, 3 months (closed 15 May 2018)
RoleExecutive Assistant
Country of ResidenceEngland
Correspondence Address13 Vernon Close
Eastbourne
East Sussex
BN23 6AN
Director NameMr David Ian Green
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2008(same day as company formation)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address193 Castle Road
Bedford
Bedfordshire
MK40 3TX
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed28 January 2008(same day as company formation)
Correspondence Address1 Saville Chambers
North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed28 January 2008(same day as company formation)
Correspondence Address1 Saville Chambers
North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Websitecarbon-capture-and-storage.com

Location

Registered Address6th Floor
10 Dean Farrar Street
London
SW1H 0DX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

1 March 2017Confirmation statement made on 28 January 2017 with updates (4 pages)
15 December 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
10 March 2016Annual return made up to 28 January 2016 no member list (2 pages)
27 December 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
14 April 2015Director's details changed for Mrs Pamela Elaine Rudolph on 1 January 2015 (2 pages)
14 April 2015Director's details changed for Mrs Pamela Elaine Rudolph on 1 January 2015 (2 pages)
14 April 2015Annual return made up to 28 January 2015 no member list (2 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
29 January 2014Annual return made up to 28 January 2014 no member list (2 pages)
25 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
29 May 2013Appointment of Mrs Pamela Elaine Rudolph as a director (2 pages)
29 May 2013Termination of appointment of David Green as a director (1 page)
28 January 2013Annual return made up to 28 January 2013 no member list (2 pages)
15 October 2012Registered office address changed from 10 Dean Farrar Street 6Th Floor London SW1H 0DX United Kingdom on 15 October 2012 (1 page)
19 September 2012Registered office address changed from 35/37 Grosvenor Gardens London SW1W 0BS on 19 September 2012 (1 page)
30 May 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
9 February 2012Annual return made up to 28 January 2012 no member list (2 pages)
3 June 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
2 February 2011Annual return made up to 28 January 2011 no member list (2 pages)
26 November 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
7 April 2010Annual return made up to 28 January 2010 no member list (2 pages)
17 November 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
17 November 2009Previous accounting period extended from 31 January 2009 to 31 March 2009 (3 pages)
6 June 2009Compulsory strike-off action has been discontinued (1 page)
5 June 2009Registered office changed on 05/06/2009 from incorporation services LTD 1 saville chambers north street newcastle upon TYNENE1 8DF (1 page)
5 June 2009Annual return made up to 28/01/09 (2 pages)
4 June 2009Director appointed mr david green (1 page)
4 June 2009Appointment terminated secretary jl nominees two LIMITED (1 page)
4 June 2009Appointment terminated director jl nominees one LIMITED (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
28 January 2008Incorporation (25 pages)