Company NameCarbon 2 Green (UK) Limited
Company StatusDissolved
Company Number06590795
CategoryPrivate Limited Company
Incorporation Date13 May 2008(15 years, 11 months ago)
Dissolution Date3 October 2017 (6 years, 6 months ago)

Business Activity

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

Directors

Director NameDr Saravanamuttu Gnaneshan
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed13 May 2008(same day as company formation)
RoleScientist
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 175 A St. Albans Road
Watford
WD24 5BD
Director NameMr Stanislaus Roche
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed13 May 2008(same day as company formation)
RoleAccountant
Country of ResidenceU K
Correspondence Address102 Abercorn Crescent
Harrow
Middlesex
HA2 0PU
Secretary NameMrs Helen Subas Chandra Bogini Roche
StatusClosed
Appointed13 May 2008(same day as company formation)
RoleCompany Director
Correspondence Address23 Garfield Avenue
Wentworthville
Nsw
2145
Director NameDr Paul Dominic
Date of BirthMarch 1942 (Born 82 years ago)
NationalityAustralian
StatusResigned
Appointed03 June 2008(3 weeks after company formation)
Appointment Duration7 years, 1 month (resigned 15 July 2015)
RoleSolicitor
Country of ResidenceAustralia
Correspondence Address1 Metcalf Avenue
Carlingford
N.S.W 2118
Australia

Location

Registered Address102 Abercorn Crescent
Harrow
Middlesex
HA2 0PU
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHarrow on the Hill
Built Up AreaGreater London

Shareholders

1 at £1Dr Paul Dominic
25.00%
Ordinary
1 at £1Dr Saravanamuttu Gnaneshan
25.00%
Ordinary
1 at £1Mr Stanislaus Roche
25.00%
Ordinary
1 at £1Mrs Helen Subas Chandra Bogini Roche
25.00%
Ordinary

Accounts

Latest Accounts31 May 2016 (7 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

3 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 July 2017First Gazette notice for voluntary strike-off (1 page)
7 July 2017Application to strike the company off the register (3 pages)
27 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
7 June 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 4
(5 pages)
27 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
29 July 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 4
(6 pages)
29 July 2015Termination of appointment of Paul Dominic as a director on 15 July 2015 (1 page)
28 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
27 July 2014Annual return made up to 13 May 2014 with a full list of shareholders (6 pages)
26 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
4 July 2013Annual return made up to 13 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-04
(6 pages)
24 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
17 June 2012Annual return made up to 13 May 2012 with a full list of shareholders (6 pages)
29 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
14 June 2011Annual return made up to 13 May 2011 with a full list of shareholders (6 pages)
27 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
30 June 2010Director's details changed for Dr Paul Dominic on 13 May 2010 (2 pages)
30 June 2010Annual return made up to 13 May 2010 with a full list of shareholders (5 pages)
30 June 2010Director's details changed for Mr Stanislaus Roche on 13 May 2010 (2 pages)
30 June 2010Director's details changed for Dr Saravanamuttu Gnaneshan on 13 May 2010 (2 pages)
5 February 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
25 May 2009Return made up to 13/05/09; full list of members (4 pages)
26 June 2008Ad 03/06/08\gbp si 1@1=1\gbp ic 3/4\ (2 pages)
26 June 2008Director appointed dr paul dominic (2 pages)
19 May 2008Secretary's change of particulars / helen roche / 17/05/2008 (1 page)
13 May 2008Incorporation (15 pages)