CARBON COMPLIANCE ACQUISITION 5 LIMITED
Overview
| Company Name | CARBON COMPLIANCE ACQUISITION 5 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05551222 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CARBON COMPLIANCE ACQUISITION 5 LIMITED?
- (7487) /
Where is CARBON COMPLIANCE ACQUISITION 5 LIMITED located?
| Registered Office Address | 11 Old Jewry EC2R 8DU London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CARBON COMPLIANCE ACQUISITION 5 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2006 |
What are the latest filings for CARBON COMPLIANCE ACQUISITION 5 LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||
Appointment of Mr Christopher Neal Allen as a director | 2 pages | AP01 | ||
Termination of appointment of Stephen Malley as a director | 1 pages | TM01 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
legacy | 1 pages | 287 | ||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||
First Gazette notice for compulsory strike-off | 2 pages | GAZ1 | ||
legacy | 3 pages | 363a | ||
legacy | 1 pages | 288c | ||
legacy | 1 pages | 287 | ||
Total exemption full accounts made up to Sep 30, 2006 | 9 pages | AA | ||
legacy | 1 pages | 288b | ||
legacy | 1 pages | 288b | ||
legacy | 1 pages | 288b | ||
legacy | 2 pages | 288a | ||
legacy | 2 pages | 288a | ||
legacy | 2 pages | 288a | ||
legacy | 2 pages | 363a | ||
legacy | 1 pages | 288b | ||
legacy | 2 pages | 288a | ||
legacy | 2 pages | 288a | ||
legacy | 5 pages | 363a | ||
legacy | 1 pages | 287 | ||
legacy | 2 pages | 288a | ||
legacy | 2 pages | 288a | ||
Who are the officers of CARBON COMPLIANCE ACQUISITION 5 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FORTIS INTERTRUST SECRETARIES IOM LTD | Secretary | Victoria Street Douglas IM1 2LN Isle Of Man Clarendon House United Kingdom | 124072930002 | |||||||
| ALLEN, Christopher Neal | Director | Central Apartments Broadway Douglas IM2 4EL Isle Of Man 8 Isle Of Man | Isle Of Man | New Zealander | 147352470001 | |||||
| DUTTON, Bruce | Director | 23 Cronk Drean IM2 6AU Douglas Isle Of Man | Isle Of Man | British | 122653240001 | |||||
| DORSEYLAW SECRETARIES LIMITED | Secretary | 21 Wilson Street EC2M 2TD London | 74615640001 | |||||||
| PREMIUM SECRETARIES LIMITED | Secretary | 5th Floor 86 Jermyn Street SW1Y 6AW London | 51649990008 | |||||||
| CHARMER, Michael Stewart | Director | 4 Milner Terrace IM9 1AJ Castletown Isle Of Man | Isle Of Man | British | 116365410001 | |||||
| COGEN, Jack David | Director | Apartment 25a 60 East End Avenue New York New York 10028 Usa | United States | American | 75608560001 | |||||
| DERBYSHIRE, Martin James | Director | 6 Woodbourne Square IM1 4DB Douglas Isle Of Man | Isle Of Man | British | 64468170002 | |||||
| MALLEY, Stephen John Anthony | Director | 12 Hill Top View Farmhill IM2 2LD Douglas Isle Of Man | Isle Of Man | British | 104846790002 | |||||
| RICHARDSON, Benjamin Albert Roy | Director | 61 Gowan Avenue SW6 6RH London | British | 116649350001 | ||||||
| DORSEYLAW DIRECTORS LIMITED | Director | 21 Wilson Street EC2M 2TD London | 74615630001 | |||||||
| MOLLYLAND INC | Director | Trident Chambers PO BOX 146 FOREIGN Road Town Tortola British Virgin Islands | 75047600002 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0