Company NameThe UK Carbon Census Limited
Company StatusDissolved
Company Number06800963
CategoryPrivate Limited Company
Incorporation Date26 January 2009(15 years, 3 months ago)
Dissolution Date28 May 2013 (10 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Sam Arie
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2009(same day as company formation)
RoleManagement
Country of ResidenceEngland
Correspondence Address72 Grove Park
London
SE5 8LF
Secretary NameMrs Katherine Arie
StatusResigned
Appointed26 January 2009(same day as company formation)
RoleCompany Director
Correspondence Address72 Grove Park
London
SE5 8LF
Director NameJames Geddes
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2009(1 month, 4 weeks after company formation)
Appointment Duration2 weeks (resigned 10 April 2009)
RoleManagement
Correspondence Address34a Hosack Road
London
SW17 7QP

Location

Registered Address72 Grove Park
London
SE5 8LF
RegionLondon
ConstituencyCamberwell and Peckham
CountyGreater London
WardSouth Camberwell
Built Up AreaGreater London

Shareholders

90 at £1Sam Arie
90.00%
Ordinary
10 at £1Toby Mounsey-heysham
10.00%
Ordinary

Accounts

Latest Accounts31 October 2012 (11 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

28 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
28 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
12 February 2013First Gazette notice for voluntary strike-off (1 page)
12 February 2013First Gazette notice for voluntary strike-off (1 page)
6 February 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
6 February 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
4 February 2013Application to strike the company off the register (3 pages)
4 February 2013Application to strike the company off the register (3 pages)
27 October 2012Current accounting period shortened from 31 December 2012 to 31 October 2012 (1 page)
27 October 2012Current accounting period shortened from 31 December 2012 to 31 October 2012 (1 page)
17 September 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
17 September 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
30 January 2012Annual return made up to 26 January 2012 with a full list of shareholders
Statement of capital on 2012-01-30
  • GBP 100
(3 pages)
30 January 2012Annual return made up to 26 January 2012 with a full list of shareholders
Statement of capital on 2012-01-30
  • GBP 100
(3 pages)
20 September 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
20 September 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
8 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (3 pages)
8 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (3 pages)
23 December 2010Statement of company's objects (2 pages)
23 December 2010Statement of company's objects (2 pages)
23 December 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
23 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
24 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
24 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
6 September 2010Registered office address changed from Langdale House 11 Marshalsea Road London SE1 1EN United Kingdom on 6 September 2010 (1 page)
6 September 2010Registered office address changed from Langdale House 11 Marshalsea Road London SE1 1EN United Kingdom on 6 September 2010 (1 page)
6 September 2010Registered office address changed from Langdale House 11 Marshalsea Road London SE1 1EN United Kingdom on 6 September 2010 (1 page)
29 January 2010Director's details changed for Mr Sam Arie on 1 October 2009 (2 pages)
29 January 2010Director's details changed for Mr Sam Arie on 1 October 2009 (2 pages)
29 January 2010Annual return made up to 26 January 2010 with a full list of shareholders (4 pages)
29 January 2010Annual return made up to 26 January 2010 with a full list of shareholders (4 pages)
29 January 2010Director's details changed for Mr Sam Arie on 1 October 2009 (2 pages)
21 October 2009Registered office address changed from 72 Grove Park London SE5 8LF on 21 October 2009 (1 page)
21 October 2009Registered office address changed from 72 Grove Park London SE5 8LF on 21 October 2009 (1 page)
21 September 2009Accounting reference date shortened from 31/01/2010 to 31/12/2009 (1 page)
21 September 2009Accounting reference date shortened from 31/01/2010 to 31/12/2009 (1 page)
21 May 2009Appointment Terminated Secretary katherine arie (1 page)
21 May 2009Appointment terminated secretary katherine arie (1 page)
21 May 2009Appointment terminated director james geddes (1 page)
21 May 2009Appointment Terminated Director james geddes (1 page)
8 April 2009Director appointed james geddes (2 pages)
8 April 2009Director appointed james geddes (2 pages)
1 April 2009Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
1 April 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 April 2009Memorandum and Articles of Association (2 pages)
1 April 2009Memorandum and Articles of Association (2 pages)
26 January 2009Incorporation (11 pages)
26 January 2009Incorporation (11 pages)