Company NameThe Carbon Cleaning Company Limited
Company StatusDissolved
Company Number08125953
CategoryPrivate Limited Company
Incorporation Date2 July 2012(11 years, 9 months ago)
Dissolution Date13 December 2016 (7 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJaime Evans
Date of BirthApril 1988 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Thornbrook Way
Ettiley Heath
Sandbach
Cheshire
CW11 3ZB
Director NameMrs Amanda Rose Evans
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed04 August 2014(2 years, 1 month after company formation)
Appointment Duration2 years, 4 months (closed 13 December 2016)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 105 Lewin Street
Middlewich
Cheshire
CW10 9AX

Contact

Websitecarboncleaningcompany.com
Email address[email protected]

Location

Registered AddressUnit 3 105 Lewin Street
Middlewich
Cheshire
CW10 9AX
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishMiddlewich
WardMiddlewich
Built Up AreaMiddlewich

Shareholders

60 at £1Jaime Evans
60.00%
Ordinary
20 at £1Amanda Evans
20.00%
Ordinary
20 at £1Peter Evans
20.00%
Ordinary

Financials

Year2014
Net Worth£5,503
Current Liabilities£2,461

Accounts

Latest Accounts31 July 2015 (8 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

13 December 2016Final Gazette dissolved via compulsory strike-off (1 page)
13 December 2016Final Gazette dissolved via compulsory strike-off (1 page)
27 September 2016First Gazette notice for compulsory strike-off (1 page)
27 September 2016First Gazette notice for compulsory strike-off (1 page)
24 June 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
24 June 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
29 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100
(4 pages)
29 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100
(4 pages)
29 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100
(4 pages)
13 May 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
13 May 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
22 August 2014Appointment of Mrs Amanda Rose Evans as a director on 4 August 2014 (2 pages)
22 August 2014Appointment of Mrs Amanda Rose Evans as a director on 4 August 2014 (2 pages)
22 August 2014Appointment of Mrs Amanda Rose Evans as a director on 4 August 2014 (2 pages)
15 August 2014Director's details changed for Jaime Evans on 1 July 2014 (2 pages)
15 August 2014Director's details changed for Jaime Evans on 1 July 2014 (2 pages)
15 August 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 100
(3 pages)
15 August 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 100
(3 pages)
15 August 2014Registered office address changed from 2Nd Floor, 2 Woodberry Grove London N12 0DR England to Unit 3 105 Lewin Street Middlewich Cheshire CW10 9AX on 15 August 2014 (1 page)
15 August 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 100
(3 pages)
15 August 2014Registered office address changed from 2Nd Floor, 2 Woodberry Grove London N12 0DR England to Unit 3 105 Lewin Street Middlewich Cheshire CW10 9AX on 15 August 2014 (1 page)
15 August 2014Director's details changed for Jaime Evans on 1 July 2014 (2 pages)
11 August 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
11 August 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
9 August 2014Compulsory strike-off action has been discontinued (1 page)
9 August 2014Compulsory strike-off action has been discontinued (1 page)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
7 March 2014Registered office address changed from 2 Redhouse Square Duncan Close Northampton Northamptonshire NN3 6WL England on 7 March 2014 (1 page)
7 March 2014Registered office address changed from 2 Redhouse Square Duncan Close Northampton Northamptonshire NN3 6WL England on 7 March 2014 (1 page)
7 March 2014Registered office address changed from 2 Redhouse Square Duncan Close Northampton Northamptonshire NN3 6WL England on 7 March 2014 (1 page)
2 September 2013Annual return made up to 2 July 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 100
(3 pages)
2 September 2013Annual return made up to 2 July 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 100
(3 pages)
2 September 2013Annual return made up to 2 July 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 100
(3 pages)
2 July 2012Incorporation (27 pages)
2 July 2012Incorporation (27 pages)