Company NameEco-Frontier Carbon Partners Limited
Company StatusDissolved
Company Number07036899
CategoryPrivate Limited Company
Incorporation Date8 October 2009(14 years, 6 months ago)
Dissolution Date28 June 2016 (7 years, 10 months ago)
Previous NameDwsco 3009 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameHaebong Cheoung
Date of BirthJune 1957 (Born 66 years ago)
NationalityRepublic Of Korea
StatusClosed
Appointed13 November 2009(1 month after company formation)
Appointment Duration6 years, 7 months (closed 28 June 2016)
RoleBusinessman
Country of ResidenceRepublic Of Korea
Correspondence Address6f Dmc Hi-Tech Centre
1580 Sangam-Dong
Mapo-Gu
Seoul
121-835
Director NameJung Man Chung
Date of BirthOctober 1963 (Born 60 years ago)
NationalityRepublic Of Korea
StatusClosed
Appointed13 November 2009(1 month after company formation)
Appointment Duration6 years, 7 months (closed 28 June 2016)
RoleBusinessman
Country of ResidenceRepublic Of Korea
Correspondence Address6f Dmc Hi-Tech Centre
1580 Sangam-Dong
Mapo-Gu
Seoul
121-835
Director NameMr Andrew David Harris
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2009(same day as company formation)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressOne One Fleet Place
London
EC4M 7WS
Director NameJong Koo Lee
Date of BirthAugust 1974 (Born 49 years ago)
NationalityRepublic Of Korea
StatusResigned
Appointed13 November 2009(1 month after company formation)
Appointment Duration1 year, 3 months (resigned 28 February 2011)
RoleBusinessman
Country of ResidenceRepublic Of Korea
Correspondence Address6f Dmc Hi-Tech Centre
1580 Sangam-Dong
Mapo-Gu
Seoul
121-835
Director NameWonhee Lee
Date of BirthOctober 1975 (Born 48 years ago)
NationalitySouth Korean
StatusResigned
Appointed01 March 2011(1 year, 4 months after company formation)
Appointment Duration4 years (resigned 01 March 2015)
RoleConsultant
Country of ResidenceSouth Korea
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameDWS Directors Ltd (Corporation)
StatusResigned
Appointed08 October 2009(same day as company formation)
Correspondence AddressOne One Fleet Place
London
EC4M 7WS
Secretary NameDentons Secretaries Limited (Corporation)
StatusResigned
Appointed08 October 2009(same day as company formation)
Correspondence AddressOne One Fleet Place
London
EC4M 7WS

Location

Registered AddressOne
Fleet Place
London
EC4M 7WS
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1.3m at £1Eco-frontier Co.
100.00%
Ordinary

Financials

Year2014
Net Worth-£285,422
Cash£335
Current Liabilities£285,757

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

28 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 February 2016Termination of appointment of Dentons Secretaries Limited as a secretary on 1 February 2016 (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
11 September 2015Termination of appointment of Wonhee Lee as a director on 1 March 2015 (1 page)
11 September 2015Termination of appointment of Wonhee Lee as a director on 1 March 2015 (1 page)
17 February 2015Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1,342,000
(6 pages)
17 February 2015Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1,342,000
(6 pages)
13 February 2015Total exemption small company accounts made up to 31 December 2013 (4 pages)
31 December 2014Compulsory strike-off action has been discontinued (1 page)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
1 November 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Date of allotment is 01/04/2012.
(6 pages)
1 November 2013Second filing of AR01 previously delivered to Companies House made up to 8 October 2012 (17 pages)
1 November 2013Second filing of AR01 previously delivered to Companies House made up to 8 October 2012 (17 pages)
25 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 1,342,000
(6 pages)
25 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 1,342,000
(6 pages)
26 June 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
10 April 2013Secretary's details changed for Snr Denton Secretaries Limited on 28 March 2013 (3 pages)
31 October 2012Annual return made up to 8 October 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 01/11/2013.
(7 pages)
31 October 2012Annual return made up to 8 October 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 01/11/2013.
(7 pages)
30 October 2012Statement of capital following an allotment of shares on 1 April 2012
  • GBP 1,350,000
  • ANNOTATION A second filed SH01 was registered on 01/11/2013.
(4 pages)
30 October 2012Statement of capital following an allotment of shares on 1 April 2012
  • GBP 1,350,000
  • ANNOTATION A second filed SH01 was registered on 01/11/2013.
(4 pages)
19 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
24 February 2012Second filing of AR01 previously delivered to Companies House made up to 8 October 2011 (17 pages)
24 February 2012Second filing of AR01 previously delivered to Companies House made up to 8 October 2011 (17 pages)
10 October 2011Annual return made up to 8 October 2011 with a full list of shareholders
  • ANNOTATION A Second Filed AR01 was registered on 24/02/2012.
(7 pages)
10 October 2011Annual return made up to 8 October 2011 with a full list of shareholders
  • ANNOTATION A Second Filed AR01 was registered on 24/02/2012.
(7 pages)
13 September 2011Second filing of SH01 previously delivered to Companies House (6 pages)
7 September 2011Statement of capital following an allotment of shares on 1 September 2011
  • GBP 1,250,000
  • ANNOTATION A second filed SH01 was registered on 13/09/2011.
(4 pages)
7 September 2011Statement of capital following an allotment of shares on 1 September 2011
  • GBP 1,250,000
  • ANNOTATION A second filed SH01 was registered on 13/09/2011.
(4 pages)
4 August 2011Statement of capital following an allotment of shares on 25 July 2011
  • GBP 1,250,000
(4 pages)
12 July 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
6 July 2011Appointment of Wonhee Lee as a director (2 pages)
6 July 2011Termination of appointment of Jong Lee as a director (1 page)
4 February 2011Previous accounting period shortened from 30 April 2011 to 31 December 2010 (1 page)
27 January 2011Accounts for a dormant company made up to 30 April 2010 (5 pages)
17 January 2011Statement of capital following an allotment of shares on 27 December 2010
  • GBP 1,200,000
(4 pages)
25 November 2010Statement of capital following an allotment of shares on 12 November 2010
  • GBP 1,000,000
(4 pages)
23 November 2010Annual return made up to 8 October 2010 with a full list of shareholders (6 pages)
23 November 2010Annual return made up to 8 October 2010 with a full list of shareholders (6 pages)
26 October 2010Secretary's details changed for Snr Denton Secretaries Limited on 30 September 2010 (3 pages)
23 November 2009Termination of appointment of Dws Directors Limited as a director (1 page)
23 November 2009Termination of appointment of Andrew Harris as a director (1 page)
23 November 2009Current accounting period shortened from 31 October 2010 to 30 April 2010 (1 page)
20 November 2009Appointment of Jong Koo Lee as a director (2 pages)
20 November 2009Appointment of Jung Man Chung as a director (2 pages)
20 November 2009Appointment of Haebong Cheoung as a director (2 pages)
19 November 2009Statement of capital following an allotment of shares on 13 November 2009
  • GBP 10,000
(2 pages)
12 November 2009Change of name notice (3 pages)
12 November 2009Company name changed dwsco 3009 LIMITED\certificate issued on 12/11/09
  • RES15 ‐ Change company name resolution on 2009-11-12
(3 pages)
8 October 2009Incorporation (49 pages)