London
SW3 2LG
Secretary Name | Josephine Kime |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Hasker Street London SW3 2LG |
Director Name | Mr Phillip Andrew Gibson |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 02 February 2009(10 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 2 months (resigned 11 April 2013) |
Role | MD |
Country of Residence | Australia |
Correspondence Address | 23 Stanfield Drive Upper Cooera Queensland Australia |
Director Name | Ms Anne Maree Elizabeth Huxley |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 03 March 2009(11 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 11 April 2013) |
Role | Manager/Advisor |
Country of Residence | Australia |
Correspondence Address | 22 Clontarf Crescent Templestowe Victoria 3106 |
Director Name | Sir Anthony Brian Baldry |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(1 year, 6 months after company formation) |
Appointment Duration | 6 months (resigned 31 March 2010) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | Dovecote House Church Street Bloxham Banbury Oxfordshire OX15 4ET |
Secretary Name | Barker Simon Charles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 2009(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 September 2011) |
Role | Company Director |
Correspondence Address | 10 Raymond Crescent Guildford Surrey GU2 7SX |
Director Name | Peter Fusaro |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2010(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 11 April 2013) |
Role | Energy & Environmental Consultant |
Country of Residence | Usa / New York |
Correspondence Address | 265 Riverside Drive Apt 7d New York New York 10025 United States |
Director Name | Mr Nathan Stephen Rockliff |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 21 July 2010(2 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 June 2015) |
Role | Lawyer |
Country of Residence | Australia |
Correspondence Address | 10 Hasker Street London SW3 2LG |
Director Name | Mr Lloyd William Fleming |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2011(3 years, 8 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 15 June 2012) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Newmarket Road Cambridge CB5 8DT |
Secretary Name | Mr Nathan Stephen Rockliff |
---|---|
Status | Resigned |
Appointed | 11 April 2013(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 June 2015) |
Role | Company Director |
Correspondence Address | Level 6 50 King Street Sydney Nsw 2000 Australia |
Secretary Name | Mr Peter John Stirling Hawkes |
---|---|
Status | Resigned |
Appointed | 09 October 2014(6 years, 7 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 30 June 2015) |
Role | Company Director |
Correspondence Address | Rockliffs Building Level 6, 50 King Street Sydney Nsw 2000 Australia |
Director Name | Mr Adrian Rimmer |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2015(7 years, 1 month after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 19 April 2016) |
Role | CEO |
Country of Residence | England |
Correspondence Address | Albert Building 3rd Floor 49 Queen Victoria Street London EC4N 4SA |
Secretary Name | Mr Angus Macnee |
---|---|
Status | Resigned |
Appointed | 02 November 2015(7 years, 7 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 19 April 2016) |
Role | Company Director |
Correspondence Address | 1 Fore Street Avenue London EC2Y 9DT |
Website | carbontradexchange.com |
---|---|
Email address | [email protected] |
Telephone | 0845 2197190 |
Telephone region | Unknown |
Registered Address | 1 Fore Street Avenue London EC2Y 9DT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1.000k at £1 | Carbon Trade Exchange (Mauritius) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £98,232 |
Cash | £70,459 |
Current Liabilities | £2,373 |
Latest Accounts | 31 March 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
29 July 2011 | Delivered on: 6 August 2011 Persons entitled: Taxbriefs Limited Classification: Rent deposit deed Secured details: £9479.25 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The account all money from time to time in the account, see image for full details. Outstanding |
---|
7 October 2017 | Compulsory strike-off action has been suspended (1 page) |
---|---|
12 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
18 November 2016 | Satisfaction of charge 1 in full (4 pages) |
6 September 2016 | Resolutions
|
9 May 2016 | Termination of appointment of Wayne Sharpe as a director on 8 March 2016 (2 pages) |
26 April 2016 | Resolutions
|
24 April 2016 | Termination of appointment of Adrian Rimmer as a director on 19 April 2016 (1 page) |
24 April 2016 | Termination of appointment of Angus Macnee as a secretary on 19 April 2016 (1 page) |
2 November 2015 | Appointment of Mr Angus Macnee as a secretary on 2 November 2015 (2 pages) |
2 November 2015 | Appointment of Mr Angus Macnee as a secretary on 2 November 2015 (2 pages) |
27 August 2015 | Termination of appointment of Peter John Stirling Hawkes as a secretary on 30 June 2015 (1 page) |
27 August 2015 | Registered office address changed from Albert Buildings Office 42, 49 Queen Victoria Street London EC4N 4SA England to 1 Fore Street Avenue London EC2Y 9DT on 27 August 2015 (1 page) |
27 August 2015 | Termination of appointment of Peter John Stirling Hawkes as a secretary on 30 June 2015 (1 page) |
14 August 2015 | Registered office address changed from 10 Hasker Street London SW3 2LG to Albert Buildings Office 42, 49 Queen Victoria Street London EC4N 4SA on 14 August 2015 (1 page) |
13 August 2015 | Termination of appointment of Nathan Stephen Rockliff as a director on 30 June 2015 (1 page) |
13 August 2015 | Termination of appointment of Nathan Stephen Rockliff as a secretary on 30 June 2015 (1 page) |
1 July 2015 | Appointment of Adrian Rimmer as a director on 3 May 2015 (3 pages) |
1 July 2015 | Appointment of Adrian Rimmer as a director on 3 May 2015 (3 pages) |
11 June 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Registered office address changed from 10 10 Hasker Street London United Kingdom to 10 Hasker Street London SW3 2LG on 11 June 2015 (1 page) |
26 May 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
16 February 2015 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
9 October 2014 | Registered office address changed from 1St Floor 1 East Poultry Avenue London EC1A 9PT to 10 10 Hasker Street London on 9 October 2014 (1 page) |
9 October 2014 | Registered office address changed from 1St Floor 1 East Poultry Avenue London EC1A 9PT to 10 10 Hasker Street London on 9 October 2014 (1 page) |
9 October 2014 | Appointment of Mr Peter John Stirling Hawkes as a secretary on 9 October 2014 (2 pages) |
9 October 2014 | Appointment of Mr Peter John Stirling Hawkes as a secretary on 9 October 2014 (2 pages) |
22 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
11 March 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
14 January 2014 | Registered office address changed from 10 Hasker Street London SW3 2LG United Kingdom on 14 January 2014 (1 page) |
17 May 2013 | Director's details changed for Mr Nathan Stephen Rockliff on 1 June 2012 (2 pages) |
17 May 2013 | Termination of appointment of Phillip Gibson as a director (1 page) |
17 May 2013 | Appointment of Mr Nathan Stephen Rockliff as a secretary (2 pages) |
17 May 2013 | Director's details changed for Mr Nathan Stephen Rockliff on 1 June 2012 (2 pages) |
17 May 2013 | Termination of appointment of Peter Fusaro as a director (1 page) |
17 May 2013 | Termination of appointment of Anne Huxley as a director (1 page) |
17 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (5 pages) |
7 February 2013 | Registered office address changed from 2Nd Floor 2-5 Benjamin Street London EC1M 5QL England on 7 February 2013 (1 page) |
7 February 2013 | Registered office address changed from 2Nd Floor 2-5 Benjamin Street London EC1M 5QL England on 7 February 2013 (1 page) |
7 February 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
5 July 2012 | Termination of appointment of Lloyd Fleming as a director (2 pages) |
18 May 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (8 pages) |
18 May 2012 | Registered office address changed from C/O Bartercard Uk Ltd Churchill House 1 London Road Slough Berkshire SL3 7FJ England on 18 May 2012 (1 page) |
12 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
6 December 2011 | Appointment of Mr Lloyd William Fleming as a director (2 pages) |
19 October 2011 | Termination of appointment of Barker Charles as a secretary (1 page) |
29 September 2011 | Registered office address changed from C/O Bartercard Uk Ltd Lakeside House 1 Furzeground Way, Stockley Park East Uxbridge Middlesex UB11 1BD England on 29 September 2011 (1 page) |
6 August 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
6 April 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (8 pages) |
13 January 2011 | Accounts for a dormant company made up to 31 March 2010 (7 pages) |
22 July 2010 | Appointment of Mr Nathan Stephen Rockliff as a director (2 pages) |
26 April 2010 | Registered office address changed from 10 Hasker Street London SW3 2LG on 26 April 2010 (1 page) |
26 April 2010 | Director's details changed for Phil Gibson on 1 October 2009 (2 pages) |
26 April 2010 | Registered office address changed from C/O Bartercard Uk Ltd Lakeside House 1 Furzeground Way, Stockley Park East Uxbridge Middlesex UB11 1BD on 26 April 2010 (1 page) |
26 April 2010 | Director's details changed for Anne Maree Elizabeth Huxley on 1 October 2009 (2 pages) |
26 April 2010 | Director's details changed for Phil Gibson on 1 October 2009 (2 pages) |
26 April 2010 | Director's details changed for Anne Maree Elizabeth Huxley on 1 October 2009 (2 pages) |
26 April 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (6 pages) |
26 April 2010 | Termination of appointment of Anthony Baldry as a director (2 pages) |
2 February 2010 | Appointment of Peter Fusaro as a director (3 pages) |
12 January 2010 | Appointment of Anthony Brian Baldry as a director (3 pages) |
12 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
3 November 2009 | Appointment of Barker Simon Charles as a secretary (3 pages) |
26 October 2009 | Termination of appointment of Josephine Kime as a secretary (2 pages) |
4 August 2009 | Director appointed phil gibson (1 page) |
29 July 2009 | Director appointed anne maree elizabeth huxley (2 pages) |
26 May 2009 | Return made up to 11/03/09; full list of members (10 pages) |
21 April 2009 | Secretary's change of particulars / josephine kime / 01/04/2009 (1 page) |
21 April 2009 | Director's change of particulars / wayne sharpe / 01/04/2009 (1 page) |
31 March 2009 | Registered office changed on 31/03/2009 from 2 pont street mews london SW1X 0AF united kingdom (1 page) |
3 June 2008 | Appointment terminate, director josephine kime logged form (1 page) |
5 April 2008 | Company name changed carbontradexchange LIMITED\certificate issued on 10/04/08 (3 pages) |
11 March 2008 | Incorporation (12 pages) |