Company NameEnergy And Carbon International Limited
Company StatusDissolved
Company Number07530499
CategoryPrivate Limited Company
Incorporation Date15 February 2011(13 years, 2 months ago)
Dissolution Date7 November 2017 (6 years, 5 months ago)
Previous NameEnergy Contract Management International Limited

Business Activity

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

Director

Director NameMr Jonathan Yorke Stuart Henderson
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19-20 Bourne Court Southend Road
Woodford Green
Essex
IG8 8HD

Location

Registered Address19-20 Bourne Court Southend Road
Woodford Green
Essex
IG8 8HD
RegionLondon
ConstituencyIlford North
CountyGreater London
WardClayhall
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1 at £1Blue Moon Holdings LTD
50.00%
Ordinary
1 at £1Jonathan Yorke Stuart Henderson
50.00%
Ordinary

Accounts

Latest Accounts29 February 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

7 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
22 August 2017First Gazette notice for voluntary strike-off (1 page)
9 August 2017Application to strike the company off the register (3 pages)
21 February 2017Confirmation statement made on 15 February 2017 with updates (6 pages)
29 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
18 February 2016Director's details changed for Mr Jonathan Yorke Stuart Henderson on 15 February 2016 (2 pages)
18 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 2
(3 pages)
17 February 2016Registered office address changed from 19 Bourne Court Southend Road Woodford Green Essex IG8 8HD to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 17 February 2016 (1 page)
6 October 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
18 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 2
(3 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
21 February 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 2
(3 pages)
24 October 2013Accounts for a dormant company made up to 28 February 2013 (11 pages)
17 April 2013Director's details changed for Mr Jonathan Yorke Stuart Henderson on 4 April 2013 (2 pages)
17 April 2013Director's details changed for Mr Jonathan Yorke Stuart Henderson on 4 April 2013 (2 pages)
4 April 2013Director's details changed for Jonathan Yorke Stuart Henderson on 4 April 2013 (2 pages)
4 April 2013Director's details changed for Jonathan Yorke Stuart Henderson on 4 April 2013 (2 pages)
15 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (3 pages)
6 November 2012Accounts for a dormant company made up to 29 February 2012 (2 pages)
23 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (3 pages)
16 August 2011Change of name notice (2 pages)
16 August 2011Company name changed energy contract management international LIMITED\certificate issued on 16/08/11
  • RES15 ‐ Change company name resolution on 2011-07-29
(3 pages)
15 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(40 pages)