Company NameClear Horizon Carbon Ltd
Company StatusDissolved
Company Number07774410
CategoryPrivate Limited Company
Incorporation Date15 September 2011(12 years, 7 months ago)
Dissolution Date5 July 2016 (7 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Omar Fayez Charif Soubra
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed15 September 2011(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address23 Austin Friars
London
EC2N 2QP
Director NameMr Matthew William Bruton
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2012(3 months, 2 weeks after company formation)
Appointment Duration4 years, 6 months (closed 05 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Austin Friars
London
EC2N 2QP

Contact

Websiteclearhorizoncarbon.com

Location

Registered Address23 Austin Friars
London
EC2N 2QP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

10 at £1Matthew William Bruton
50.00%
Ordinary
10 at £1Omar Fayez Charif Soubra
50.00%
Ordinary

Financials

Year2014
Net Worth-£12,916
Cash£348
Current Liabilities£13,353

Accounts

Latest Accounts30 September 2014 (9 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

5 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 April 2016First Gazette notice for voluntary strike-off (1 page)
9 April 2016Application to strike the company off the register (3 pages)
24 November 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 20
(4 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
3 February 2015Director's details changed for Mr Matthew William Bruton on 3 February 2015 (2 pages)
3 February 2015Director's details changed for Mr Matthew William Bruton on 3 February 2015 (2 pages)
18 November 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 20
(4 pages)
27 January 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
23 October 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 20
(4 pages)
13 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
3 October 2012Annual return made up to 15 September 2012 with a full list of shareholders (3 pages)
10 April 2012Registered office address changed from Po Box Suite 23 56 Gloucester Road London SW7 4UB United Kingdom on 10 April 2012 (1 page)
4 January 2012Appointment of Mr Matthew William Bruton as a director (2 pages)
15 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)