Company NameZerocarbonservices Limited
Company StatusDissolved
Company Number07859218
CategoryPrivate Limited Company
Incorporation Date24 November 2011(12 years, 5 months ago)
Dissolution Date2 May 2017 (7 years ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr David Colin Franks
Date of BirthOctober 1961 (Born 62 years ago)
NationalityEnglish
StatusClosed
Appointed24 November 2011(same day as company formation)
RoleConsultant Services
Country of ResidenceUnited Kingdom
Correspondence Address56 Montague Road
Dalston
London
Greater London
E8 2HW
Secretary NameMs Catherine Florence Bond
StatusClosed
Appointed24 November 2011(same day as company formation)
RoleCompany Director
Correspondence Address56 Montague Road
Dalston
London
Greater London
E8 2HW

Location

Registered Address56 Montague Road
Dalston
London
Greater London
E8 2HW
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHackney Central
Built Up AreaGreater London

Financials

Year2012
Net Worth-£3,429
Cash£2,981
Current Liabilities£9,547

Accounts

Latest Accounts30 November 2015 (8 years, 5 months ago)
Next Accounts Due31 August 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

2 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
2 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
14 February 2017First Gazette notice for compulsory strike-off (1 page)
14 February 2017First Gazette notice for compulsory strike-off (1 page)
26 August 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
26 August 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
14 December 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 1
(3 pages)
14 December 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 1
(3 pages)
27 August 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
27 August 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
23 December 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 1
(3 pages)
23 December 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 1
(3 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
23 December 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 1
(3 pages)
23 December 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 1
(3 pages)
23 August 2013Total exemption small company accounts made up to 30 November 2012 (15 pages)
23 August 2013Total exemption small company accounts made up to 30 November 2012 (15 pages)
24 January 2013Annual return made up to 24 November 2012 with a full list of shareholders (3 pages)
24 January 2013Annual return made up to 24 November 2012 with a full list of shareholders (3 pages)
5 January 2012Director's details changed for Mr Franks Colin Franks on 5 January 2012 (2 pages)
5 January 2012Director's details changed for Mr Franks Colin Franks on 5 January 2012 (2 pages)
5 January 2012Director's details changed for Mr Franks Colin Franks on 5 January 2012 (2 pages)
24 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
24 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)