Company NameCh4Nge Limited
Company StatusDissolved
Company Number06695049
CategoryPrivate Limited Company
Incorporation Date11 September 2008(15 years, 6 months ago)
Dissolution Date19 March 2013 (11 years ago)

Business Activity

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

Directors

Director NameMr Ian Richard Thomas
Date of BirthMay 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed20 November 2008(2 months, 1 week after company formation)
Appointment Duration4 years, 4 months (closed 19 March 2013)
RoleFinance
Country of ResidenceEngland
Correspondence AddressTop Floor Flat 10 Acol Road
London
NW6 3AH
Director NameFrancis Gideon Fitzwalter Wright
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed20 November 2008(2 months, 1 week after company formation)
Appointment Duration4 years, 4 months (closed 19 March 2013)
RoleBanking
Country of ResidenceUnited Kingdom
Correspondence Address36 York Mansions
Prince Of Wales Drive
London
SW11 4DL
Director NameMr Richard Price Jones
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed18 December 2008(3 months, 1 week after company formation)
Appointment Duration4 years, 3 months (closed 19 March 2013)
RoleDevelopment Adviser
Country of ResidenceUnited Kingdom
Correspondence Address111 Chaldon Way
Coulsdon
Surrey
CR5 1DN
Director NameMrs Thokozani Myfanwy Price Wolf
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed18 December 2008(3 months, 1 week after company formation)
Appointment Duration4 years, 3 months (closed 19 March 2013)
RoleProject Developer
Country of ResidenceDenmark
Correspondence Address8 Tagestorp
2820
Gentofte
Denmark
Director NamePhilip Alan Grant Mann
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2009(4 months, 2 weeks after company formation)
Appointment Duration4 years, 1 month (closed 19 March 2013)
RoleResearcher
Country of ResidenceEngland
Correspondence Address8 Ellesmere Road
Oxford
Oxfordshire
OX4 4JG
Secretary NameMr Richard Price Jones
StatusClosed
Appointed04 October 2010(2 years after company formation)
Appointment Duration2 years, 5 months (closed 19 March 2013)
RoleCompany Director
Correspondence Address2 Lambeth Hill
London
EC4V 4GG
Director NameDaniel Robert Johnson
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2008(2 weeks, 4 days after company formation)
Appointment Duration1 month, 3 weeks (resigned 20 November 2008)
RoleSolicitor
Correspondence AddressMartineau 35 New Bridge Street
London
EC4V 6BW
Director NameMeaujo Incorporations Limited (Corporation)
StatusResigned
Appointed11 September 2008(same day as company formation)
Correspondence AddressNo 1 Colmore Square
Birmingham
West Midlands
B4 6AA
Secretary NamePhilsec Limited (Corporation)
StatusResigned
Appointed11 September 2008(same day as company formation)
Correspondence Address1 Colmore Square
Birmingham
West Midlands
B4 6AA

Location

Registered Address2 Lambeth Hill
London
EC4V 4GG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardQueenhithe
Built Up AreaGreater London

Shareholders

3m at £0.01Carbon Aided Global LTD
75.01%
Ordinary
500k at £0.01Mr Richard Price Jones
12.49%
Ordinary
500k at £0.01Mrs Thokozani Myfanwy Wolf
12.49%
Ordinary

Financials

Year2014
Net Worth£23,674
Cash£23,674

Accounts

Latest Accounts30 September 2012 (11 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

19 March 2013Final Gazette dissolved via voluntary strike-off (1 page)
19 March 2013Final Gazette dissolved via voluntary strike-off (1 page)
4 December 2012First Gazette notice for voluntary strike-off (1 page)
4 December 2012First Gazette notice for voluntary strike-off (1 page)
27 November 2012Application to strike the company off the register (3 pages)
27 November 2012Application to strike the company off the register (3 pages)
26 October 2012Total exemption small company accounts made up to 30 September 2012 (7 pages)
26 October 2012Total exemption small company accounts made up to 30 September 2012 (7 pages)
3 October 2012Annual return made up to 10 September 2012 with a full list of shareholders
Statement of capital on 2012-10-03
  • GBP 40,020
(8 pages)
3 October 2012Annual return made up to 10 September 2012 with a full list of shareholders
Statement of capital on 2012-10-03
  • GBP 40,020
(8 pages)
8 June 2012Appointment of Mr Richard Price Jones as a secretary on 4 October 2010 (1 page)
8 June 2012Appointment of Mr Richard Price Jones as a secretary (1 page)
15 May 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
15 May 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
21 September 2011Director's details changed for Mrs Thokozani Myfanwy Price Wolf on 30 July 2011 (2 pages)
21 September 2011Registered office address changed from C/O Francis Wright, Turquoise International Broken Wharf House 2Nd Floor 2 Broken Wharf London London EC4V 3DT United Kingdom on 21 September 2011 (1 page)
21 September 2011Registered office address changed from C/O Francis Wright, Turquoise International Broken Wharf House 2nd Floor 2 Broken Wharf London London EC4V 3DT United Kingdom on 21 September 2011 (1 page)
21 September 2011Annual return made up to 10 September 2011 with a full list of shareholders (8 pages)
21 September 2011Annual return made up to 10 September 2011 with a full list of shareholders (8 pages)
21 September 2011Director's details changed for Mrs Thokozani Myfanwy Price Wolf on 30 July 2011 (2 pages)
9 May 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
9 May 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
4 October 2010Annual return made up to 10 September 2010 with a full list of shareholders (8 pages)
4 October 2010Termination of appointment of Philsec Limited as a secretary (1 page)
4 October 2010Director's details changed for Philip Alan Grant Mann on 10 September 2010 (2 pages)
4 October 2010Director's details changed for Philip Alan Grant Mann on 10 September 2010 (2 pages)
4 October 2010Termination of appointment of Philsec Limited as a secretary (1 page)
4 October 2010Annual return made up to 10 September 2010 with a full list of shareholders (8 pages)
11 May 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
11 May 2010Registered office address changed from C/O Martineau (Ref. Drj) 35 New Bridge Street London EC4V 6BW on 11 May 2010 (1 page)
11 May 2010Registered office address changed from C/O Martineau (Ref. Drj) 35 New Bridge Street London EC4V 6BW on 11 May 2010 (1 page)
11 May 2010Director's details changed for Mr Richard Price Jones on 11 May 2010 (2 pages)
11 May 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
11 May 2010Director's details changed for Mr Richard Price Jones on 11 May 2010 (2 pages)
11 September 2009Ad 19/01/09\gbp si [email protected]=10010\gbp ic 31021/41031\ (2 pages)
11 September 2009Ad 19/01/09 gbp si [email protected]=10010 gbp ic 31021/41031 (2 pages)
11 September 2009Return made up to 10/09/09; full list of members (7 pages)
11 September 2009Return made up to 10/09/09; full list of members (7 pages)
6 February 2009Director appointed philip alan grant mann (1 page)
6 February 2009Director appointed philip alan grant mann (1 page)
27 January 2009Ad 19/01/09\gbp si [email protected]=10010\gbp ic 21011/31021\ (2 pages)
27 January 2009Ad 19/01/09 gbp si [email protected]=10010 gbp ic 21011/31021 (2 pages)
21 December 2008Ad 18/12/08 gbp si [email protected]=1000 gbp ic 20011/21011 (2 pages)
21 December 2008Director appointed thokozani myfanwy price wolf (2 pages)
21 December 2008Director appointed richard price jones (2 pages)
21 December 2008Ad 18/12/08\gbp si [email protected]=1000\gbp ic 20011/21011\ (2 pages)
21 December 2008Director appointed richard price jones (2 pages)
21 December 2008Director appointed thokozani myfanwy price wolf (2 pages)
8 December 2008Resolutions
  • RES13 ‐ Subdivided one share @ £1 into 100 shares @ £0.01 each 20/11/2008
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
8 December 2008Resolutions
  • RES13 ‐ Subdivided one share @ £1 into 100 shares @ £0.01 each 20/11/2008
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
8 December 2008Nc inc already adjusted 20/11/08 (2 pages)
8 December 2008S-div (1 page)
8 December 2008Ad 20/11/08 gbp si [email protected]=20010 gbp ic 1/20011 (2 pages)
8 December 2008S-div (1 page)
8 December 2008Nc inc already adjusted 20/11/08 (2 pages)
8 December 2008Ad 20/11/08\gbp si [email protected]=20010\gbp ic 1/20011\ (2 pages)
3 December 2008Director appointed ian richard thomas (3 pages)
3 December 2008Appointment Terminated Director meaujo incorporations LIMITED (1 page)
3 December 2008Director appointed francis gideon fitzwalter wright (2 pages)
3 December 2008Appointment terminated director daniel johnson (1 page)
3 December 2008Appointment Terminated Director daniel johnson (1 page)
3 December 2008Director appointed francis gideon fitzwalter wright (2 pages)
3 December 2008Appointment terminated director meaujo incorporations LIMITED (1 page)
3 December 2008Director appointed ian richard thomas (3 pages)
30 September 2008Director appointed daniel robert johnson (2 pages)
30 September 2008Director appointed daniel robert johnson (2 pages)
11 September 2008Incorporation (23 pages)
11 September 2008Incorporation (23 pages)