Company NameAfricarbon Limited
Company StatusDissolved
Company Number06637123
CategoryPrivate Limited Company
Incorporation Date3 July 2008(15 years, 9 months ago)
Dissolution Date30 August 2011 (12 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Peter George Betts
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed03 July 2008(same day as company formation)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
4 Cautley Avenue
London
SW4 9HU
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusClosed
Appointed23 July 2009(1 year after company formation)
Appointment Duration2 years, 1 month (closed 30 August 2011)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB
Secretary NameKelly-Lynne Clark
NationalityBritish
StatusResigned
Appointed03 July 2008(same day as company formation)
RoleCompany Director
Correspondence AddressFlat A The Ship 228 Long Lane
London
SE1 3GS

Location

Registered Address1 Park Row
Leeds
LS1 5AB
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 600 other UK companies use this postal address

Financials

Year2014
Net Worth-£141
Current Liabilities£141

Accounts

Latest Accounts31 July 2009 (14 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

30 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
30 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2011First Gazette notice for voluntary strike-off (1 page)
17 May 2011First Gazette notice for voluntary strike-off (1 page)
5 May 2011Application to strike the company off the register (3 pages)
5 May 2011Application to strike the company off the register (3 pages)
19 July 2010Annual return made up to 3 July 2010 with a full list of shareholders
Statement of capital on 2010-07-19
  • GBP 1
(4 pages)
19 July 2010Annual return made up to 3 July 2010 with a full list of shareholders
Statement of capital on 2010-07-19
  • GBP 1
(4 pages)
19 July 2010Annual return made up to 3 July 2010 with a full list of shareholders
Statement of capital on 2010-07-19
  • GBP 1
(4 pages)
24 December 2009Total exemption full accounts made up to 31 July 2009 (9 pages)
24 December 2009Total exemption full accounts made up to 31 July 2009 (9 pages)
5 August 2009Return made up to 03/07/09; full list of members (3 pages)
5 August 2009Return made up to 03/07/09; full list of members (3 pages)
29 July 2009Secretary appointed pinsent masons secretarial LIMITED (2 pages)
29 July 2009Secretary appointed pinsent masons secretarial LIMITED (2 pages)
29 July 2009Registered office changed on 29/07/2009 from marmaine consulting LTD. 8 hatchers mews london SE1 3GS (1 page)
29 July 2009Appointment terminated secretary kelly-lynne clark (1 page)
29 July 2009Appointment Terminated Secretary kelly-lynne clark (1 page)
29 July 2009Registered office changed on 29/07/2009 from marmaine consulting LTD. 8 Hatchers mews london SE1 3GS (1 page)
3 July 2008Incorporation (19 pages)
3 July 2008Incorporation (19 pages)