Company NameGlobal Carbon Broking Ltd
Company StatusDissolved
Company Number07812037
CategoryPrivate Limited Company
Incorporation Date17 October 2011(12 years, 6 months ago)
Dissolution Date1 October 2019 (4 years, 6 months ago)

Directors

Director NameMr Peter Sellers
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed17 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Furnival Street
London
EC4A 1JQ
Secretary NameMagna Secretaries Limited (Corporation)
StatusClosed
Appointed17 October 2011(same day as company formation)
Correspondence Address4 Bloomsbury Place
London
WC1A 2QA
Director NameMr Peter Sellers
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Bloomsbury Place
London
WC1A 2QA

Location

Registered AddressCvr Global Llp
20 Furnival Street
London
EC4A 1JQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

1 October 2019Final Gazette dissolved following liquidation (1 page)
1 July 2019Notice of final account prior to dissolution (18 pages)
17 December 2018Registered office address changed from New Fetter Place West 55 Fetter Lane London EC4A 1AA to 20 Furnival Street London EC4A 1JQ on 17 December 2018 (2 pages)
11 July 2018Progress report in a winding up by the court (22 pages)
7 August 2017Registered office address changed from 100 Borough High Street London SE1 1LB to New Fetter Place West 55 Fetter Lane London EC4A 1AA on 7 August 2017 (2 pages)
7 August 2017Registered office address changed from 100 Borough High Street London SE1 1LB to New Fetter Place West 55 Fetter Lane London EC4A 1AA on 7 August 2017 (2 pages)
1 August 2017Progress report in a winding up by the court (19 pages)
1 August 2017Progress report in a winding up by the court (19 pages)
20 July 2016INSOLVENCY:annual progress report for period up to 29/04/2016 (12 pages)
20 July 2016INSOLVENCY:annual progress report for period up to 29/04/2016 (12 pages)
19 May 2014Registered office address changed from 4 Abbey Orchard Street London SW1P 2HT on 19 May 2014 (2 pages)
19 May 2014Registered office address changed from 4 Abbey Orchard Street London SW1P 2HT on 19 May 2014 (2 pages)
16 May 2014Appointment of a liquidator (1 page)
16 May 2014Appointment of a liquidator (1 page)
6 January 2014Order of court to wind up (4 pages)
6 January 2014Order of court to wind up (4 pages)
18 October 2012Registered office address changed from 4 Bloomsbury Place London WC1A 2QA United Kingdom on 18 October 2012 (2 pages)
18 October 2012Registered office address changed from 4 Bloomsbury Place London WC1A 2QA United Kingdom on 18 October 2012 (2 pages)
17 October 2012Appointment of provisional liquidator (6 pages)
17 October 2012Appointment of provisional liquidator (6 pages)
24 October 2011Appointment of Mr Peter Sellers as a director (2 pages)
24 October 2011Termination of appointment of Peter Sellers as a director (1 page)
24 October 2011Termination of appointment of Peter Sellers as a director (1 page)
24 October 2011Appointment of Mr Peter Sellers as a director (2 pages)
17 October 2011Incorporation
Statement of capital on 2011-10-17
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
17 October 2011Incorporation
Statement of capital on 2011-10-17
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)