Dissolved
Dissolved 2014-04-01
Company Information for CARBON LIMITED
LONDON, UNITED KINGDOM, EC1M,
|
Company Registration Number
05896598
Private Limited Company
Dissolved Dissolved 2014-04-01 |
Company Name | ||
---|---|---|
CARBON LIMITED | ||
Legal Registered Office | ||
LONDON UNITED KINGDOM | ||
Previous Names | ||
|
Company Number | 05896598 | |
---|---|---|
Date formed | 2006-08-04 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-12-31 | |
Date Dissolved | 2014-04-01 | |
Type of accounts | DORMANT |
Last Datalog update: | 2015-05-21 22:48:13 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CARBON | Singapore | Dissolved | Company formed on the 2008-09-12 | |
CARBON TECHNOTRADE (M) SDN. BHD. | Active | |||
CARBON -VE LIMITED | 56 HIGHLAND ROAD CHICHESTER PO19 5QS | Active | Company formed on the 2022-08-29 | |
CARBON (AI) LIMITED | 1 Beasley's Yard 126 High Street Uxbridge MIDDLESEX UB8 1JT | Liquidation | Company formed on the 2006-08-22 | |
CARBON (DOMINION) LIMITED | 13 Castle Street St Helier Jersey JE4 5UT | Continuance out | Company formed on the 2000-03-03 | |
CARBON (HK) INDUSTRY LIMITED | Active | Company formed on the 2014-12-18 | ||
CARBON (RETAIL DOMINION) LIMITED | 13 Castle Street St Helier Jersey JE4 5UT | Continuance out | Company formed on the 2001-07-27 | |
CARBON (SPV1) LIMITED | 16 KNAP CLOSE LETCHWORTH GARDEN CITY SG6 1AQ | Active - Proposal to Strike off | Company formed on the 2017-02-01 | |
CARBON & ALLOY METALS LLC | 211 E. 7TH STREET SUITE 620 AUSTIN Texas 78701 | FRANCHISE TAX INVOLUNTARILY ENDED | Company formed on the 2012-01-31 | |
CARBON & CARBON, INC. | 15 EMERALD LANE Suffolk HUNTINGTON STATION NY 11746 | Active | Company formed on the 2007-10-23 | |
CARBON & CLASSIC LTD | UNIT 18 DOUGLAS MILL BRADLEY LANE STANDISH WIGAN LANCASHIRE WN6 0XF | Dissolved | Company formed on the 2015-04-07 | |
CARBON & CHEMICALS SUPPLY LTD | 1ST FLOOR (NORTH) DEVONSHIRE HOUSE 1 DEVONSHIRE STREET LONDON UNITED KINGDOM W1W 5DS | Dissolved | Company formed on the 2015-10-16 | |
CARBON & CLEAN ENERGY SOLUTIONS PTY. LTD. | Active | Company formed on the 2015-04-27 | ||
CARBON & COCOA PTE. LTD. | KAKI BUKIT ROAD 2 Singapore 417841 | Dissolved | Company formed on the 2008-09-12 | |
CARBON & COMPANY, LLC | 6226 CLEAR CANYON DR KATY TX 77450 | Active | Company formed on the 2016-10-31 | |
CARBON & CLIMATE CHANGE MATTERS LTD | 101 Rose Street South Lane Edinburgh EH2 3JG | Active - Proposal to Strike off | Company formed on the 2019-10-02 | |
CARBON & CHROME AUTO REPAIRS LTD | 42-44 East Hamilton Street East Hamilton Street Cappielow Industrial Estate Greenock PA15 2TQ | Active - Proposal to Strike off | Company formed on the 2020-09-21 | |
CARBON & CHROME | JURONG EAST STREET 31 Singapore 600317 | Active | Company formed on the 2020-03-11 | |
CARBON & CHROME AUTO PTY LTD | Active | Company formed on the 2021-08-13 | ||
CARBON & CHROME AUTO PTY LTD | Active | Company formed on the 2021-08-13 |
Officer | Role | Date Appointed |
---|---|---|
EXEL SECRETARIAL SERVICES LIMITED |
||
STEPHEN CHRISTOPHER CHARLES NUNN |
||
STUART DUDLEY TROOD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WILLIAM GRANT DUNCAN |
Company Secretary | ||
CONOR JAMES DAVEY |
Director | ||
RICHARD MORPETH JAMESON |
Company Secretary | ||
RICHARD MORPETH JAMESON |
Director | ||
STEPHEN PARISH |
Director | ||
WILLIAM GRANT DUNCAN |
Company Secretary | ||
RICHARD MORPETH JAMESON |
Company Secretary | ||
VANTIS NOMINEES LIMITED |
Director | ||
VANTIS SECRETARIES LIMITED |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
H H ASSOCIATES (EUROPE) LIMITED | Director | 2016-09-01 | CURRENT | 2004-08-10 | Active | |
H H ASSOCIATES LIMITED | Director | 2016-03-01 | CURRENT | 1991-12-16 | Active | |
HH GLOBAL LIMITED | Director | 2016-03-01 | CURRENT | 2003-02-27 | Active | |
TAG AT ENGINE LIMITED | Director | 2013-05-31 | CURRENT | 2006-07-13 | Dissolved 2014-04-01 | |
TAG WORLDWIDE (UK) LIMITED | Director | 2013-05-31 | CURRENT | 1999-11-30 | Dissolved 2014-04-01 | |
TAG AT RED BRICK ROAD LIMITED | Director | 2013-05-31 | CURRENT | 2007-01-15 | Dissolved 2014-04-01 | |
L&E NUNN LTD | Director | 2011-08-09 | CURRENT | 2011-08-09 | Active | |
PIERCE PROTOCOLS LIMITED | Director | 2018-03-01 | CURRENT | 2005-11-07 | Active | |
PRUDENCE CUMING ASSOCIATES LIMITED | Director | 2018-03-01 | CURRENT | 1967-06-13 | Active | |
THE STATIONERY OFFICE TRUSTEES LIMITED | Director | 2014-03-03 | CURRENT | 1996-09-05 | Dissolved 2016-11-29 | |
ERIC STUDIO LIMITED | Director | 2012-11-19 | CURRENT | 1996-03-18 | Dissolved 2015-01-13 | |
TAG AT ENGINE LIMITED | Director | 2012-11-19 | CURRENT | 2006-07-13 | Dissolved 2014-04-01 | |
TAG WORLDWIDE (UK) LIMITED | Director | 2012-11-19 | CURRENT | 1999-11-30 | Dissolved 2014-04-01 | |
TAG DESIGN AND INTERACTIVE LIMITED | Director | 2012-11-19 | CURRENT | 2005-06-24 | Dissolved 2014-04-01 | |
TAG AT RED BRICK ROAD LIMITED | Director | 2012-11-19 | CURRENT | 2007-01-15 | Dissolved 2014-04-01 | |
TAG@OGILVY LIMITED | Director | 2012-11-19 | CURRENT | 2002-08-14 | Dissolved 2015-02-24 | |
TAG@BAKER STREET LIMITED | Director | 2012-11-19 | CURRENT | 1999-12-30 | Dissolved 2015-01-13 | |
TAG STUDIOS LIMITED | Director | 2012-11-19 | CURRENT | 2000-12-14 | Dissolved 2015-02-03 | |
TAG AT RKCR/YR LIMITED | Director | 2012-11-19 | CURRENT | 2004-10-26 | Dissolved 2015-01-13 | |
PISMO LIMITED | Director | 2012-11-19 | CURRENT | 1992-02-10 | Dissolved 2015-06-30 | |
TSO PROPERTY LIMITED | Director | 2012-06-30 | CURRENT | 1998-10-29 | Dissolved 2016-11-29 | |
PRINT TO POST LIMITED | Director | 2012-03-30 | CURRENT | 1981-04-01 | Dissolved 2016-01-19 | |
FORMATION E-DOCUMENT SOLUTIONS LIMITED | Director | 2009-10-12 | CURRENT | 1993-05-26 | Dissolved 2015-06-30 | |
WILLIAMS LEA GROUP MANAGEMENT SERVICES LIMITED | Director | 2009-10-12 | CURRENT | 1964-02-11 | Dissolved 2017-01-17 |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
AP04 | CORPORATE SECRETARY APPOINTED EXEL SECRETARIAL SERVICES LIMITED | |
TM02 | APPOINTMENT TERMINATED, SECRETARY WILLIAM DUNCAN | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 | |
LATEST SOC | 22/08/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 04/08/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED STEPHEN CHRISTOPHER CHARLES NUNN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CONOR DAVEY | |
AP03 | SECRETARY APPOINTED WILLIAM GRANT DUNCAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN PARISH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD JAMESON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY RICHARD JAMESON | |
AP01 | DIRECTOR APPOINTED CONOR JAMES DAVEY | |
AP01 | DIRECTOR APPOINTED STUART DUDLEY TROOD | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
RES13 | DORMANT ACCOUNTS AGREED 09/11/2012 | |
AR01 | 04/08/12 FULL LIST | |
AP03 | SECRETARY APPOINTED RICHARD MORPETH JAMESON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY WILLIAM DUNCAN | |
AD01 | REGISTERED OFFICE CHANGED ON 09/02/2012 FROM 10 EASTBOURNE TERRACE LONDON W2 6LG UNITED KINGDOM | |
AP03 | SECRETARY APPOINTED WILLIAM GRANT DUNCAN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY RICHARD JAMESON | |
AD01 | REGISTERED OFFICE CHANGED ON 07/02/2012 FROM 29 CLERKENWELL ROAD LONDON EC1M 5TA | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
AR01 | 04/08/11 FULL LIST | |
AR01 | 04/08/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / RICHARD MORPETH JAMESON / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MORPETH JAMESON / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PARISH / 01/10/2009 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 04/08/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR AND SECRETARY APPOINTED RICHARD MORPETH JAMESON | |
288a | DIRECTOR APPOINTED STEPHEN PARISH | |
288b | APPOINTMENT TERMINATED DIRECTOR VANTIS NOMINEES LIMITED | |
287 | REGISTERED OFFICE CHANGED ON 20/07/2009 FROM 82 ST JOHN STREET LONDON EC1M 4JN | |
225 | PREVSHO FROM 31/01/2009 TO 31/12/2008 | |
CERTNM | COMPANY NAME CHANGED PLAN WORLDWIDE LIMITED CERTIFICATE ISSUED ON 02/06/09 | |
363a | RETURN MADE UP TO 04/08/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY VANTIS SECRETARIES LIMITED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08 | |
225 | PREVEXT FROM 31/08/2007 TO 31/01/2008 | |
363a | RETURN MADE UP TO 04/08/07; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.85 | 96 |
MortgagesNumMortOutstanding | 0.35 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.51 | 96 |
MortgagesNumMortCharges | 0.95 | 97 |
MortgagesNumMortOutstanding | 0.31 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.64 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as CARBON LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |