Company NameCarbon Management Company (Qatar) Limited
Company StatusDissolved
Company Number08020526
CategoryPrivate Limited Company
Incorporation Date4 April 2012(12 years ago)
Dissolution Date20 January 2015 (9 years, 3 months ago)
Previous NameMM&S (5702) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Grant William Sandiford Ashton
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed07 June 2012(2 months after company formation)
Appointment Duration2 years, 7 months (closed 20 January 2015)
RoleFinancial Consultant
Country of ResidenceUnited Kingdom
Correspondence Address18 Regents Park Terrace
London
NW1 7ED
Secretary NameMr Grant William Sandiford Ashton
StatusClosed
Appointed18 September 2012(5 months, 2 weeks after company formation)
Appointment Duration2 years, 4 months (closed 20 January 2015)
RoleCompany Director
Correspondence AddressCanterbury Court Kennington Park Business Centre 1
London
SW9 6DE
Director NameChristine Truesdale
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2012(same day as company formation)
RoleLegal Executive
Country of ResidenceUnited Kingdom
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Director NameMs Charlotte Rebecca Morton
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2012(2 months after company formation)
Appointment Duration3 months, 1 week (resigned 18 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCanterbury Court Kennington Park Business Centre 1
London
SW9 6DE
Director NameLord Rupert Bertram Redesdale
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2012(2 months after company formation)
Appointment Duration1 year, 5 months (resigned 15 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Regents Park Terrace
London
NW1 7ED
Secretary NameCharlotte Rebecca Morton
NationalityBritish
StatusResigned
Appointed07 June 2012(2 months after company formation)
Appointment Duration3 months, 1 week (resigned 18 September 2012)
RoleCompany Director
Correspondence AddressCanterbury Court Kennington Park Business Centre 1
London
SW9 6DE
Director NameVindex Limited (Corporation)
StatusResigned
Appointed04 April 2012(same day as company formation)
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Director NameVindex Services Limited (Corporation)
StatusResigned
Appointed04 April 2012(same day as company formation)
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed04 April 2012(same day as company formation)
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland

Location

Registered Address18 Regents Park Terrace
London
NW1 7ED
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London

Shareholders

2 at £1Grant Ashton
50.00%
Ordinary
2 at £1Rupert Redesdale
50.00%
Ordinary

Financials

Year2014
Net Worth-£923
Cash£77
Current Liabilities£1,000

Accounts

Latest Accounts30 September 2013 (10 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

20 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
7 October 2014First Gazette notice for voluntary strike-off (1 page)
29 September 2014Application to strike the company off the register (3 pages)
31 December 2013Total exemption small company accounts made up to 30 September 2013 (6 pages)
15 November 2013Termination of appointment of Rupert Bertram Redesdale as a director on 15 November 2013 (1 page)
15 September 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-09-15
  • GBP 4
(4 pages)
19 September 2012Termination of appointment of Charlotte Rebecca Morton as a director on 18 September 2012 (1 page)
19 September 2012Termination of appointment of Charlotte Rebecca Morton as a secretary on 18 September 2012 (1 page)
19 September 2012Annual return made up to 18 September 2012 with a full list of shareholders (4 pages)
18 September 2012Director's details changed for Mr Grant William Sandford Ashton on 18 September 2012 (2 pages)
18 September 2012Appointment of Mr Grant William Sandiford Ashton as a secretary on 18 September 2012 (1 page)
18 September 2012Registered office address changed from Canterbury Court Kennington Park Business Centre 1-3 Brixton Road London SW9 6DE on 18 September 2012 (1 page)
18 September 2012Termination of appointment of Charlotte Rebecca Morton as a secretary on 18 September 2012 (1 page)
18 September 2012Termination of appointment of Charlotte Rebecca Morton as a director on 18 September 2012 (1 page)
17 July 2012Company name changed mm&s (5702) LIMITED\certificate issued on 17/07/12
  • CONNOT ‐
(3 pages)
14 June 2012Current accounting period extended from 30 April 2013 to 30 September 2013 (3 pages)
14 June 2012Appointment of Lord Rupert Bertram Redesdale as a director on 7 June 2012 (3 pages)
14 June 2012Appointment of Mr Grant William Sandford Ashton as a director on 7 June 2012 (3 pages)
14 June 2012Termination of appointment of Vindex Limited as a director on 7 June 2012 (2 pages)
14 June 2012Termination of appointment of Maclay Murray & Spens Llp as a secretary on 7 June 2012 (2 pages)
14 June 2012Appointment of Charlotte Rebecca Morton as a secretary on 7 June 2012 (3 pages)
14 June 2012Termination of appointment of Vindex Services Limited as a director on 7 June 2012 (2 pages)
14 June 2012Termination of appointment of Vindex Limited as a director on 7 June 2012 (2 pages)
14 June 2012Termination of appointment of Vindex Services Limited as a director on 7 June 2012 (2 pages)
14 June 2012Appointment of Lord Rupert Bertram Redesdale as a director on 7 June 2012 (3 pages)
14 June 2012Termination of appointment of Maclay Murray & Spens Llp as a secretary on 7 June 2012 (2 pages)
14 June 2012Statement of capital following an allotment of shares on 7 June 2012
  • GBP 4
(4 pages)
14 June 2012Appointment of Mr Grant William Sandford Ashton as a director on 7 June 2012 (3 pages)
14 June 2012Statement of capital following an allotment of shares on 7 June 2012
  • GBP 4
(4 pages)
14 June 2012Appointment of Miss Charlotte Rebecca Morton as a director on 7 June 2012 (3 pages)
14 June 2012Registered office address changed from One London Wall London EC2Y 5AB on 14 June 2012 (2 pages)
14 June 2012Appointment of Charlotte Rebecca Morton as a secretary on 7 June 2012 (3 pages)
14 June 2012Appointment of Miss Charlotte Rebecca Morton as a director on 7 June 2012 (3 pages)
13 June 2012Change of name notice (2 pages)
2 May 2012Termination of appointment of Christine Truesdale as a director on 30 April 2012 (1 page)
4 April 2012Incorporation (44 pages)