Company NameCarbon Power Limited
Company StatusDissolved
Company Number07069939
CategoryPrivate Limited Company
Incorporation Date8 November 2009(14 years, 5 months ago)
Dissolution Date6 March 2012 (12 years, 1 month ago)
Previous NameTimec 1242 Limited

Business Activity

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

Directors

Director NameMr Andrew John Davison
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed08 November 2009(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address32 Gallowgate
Newcastle Upon Tyne
Tyne And Wear
NE1 4BF
Secretary NameMuckle Secretary Limited (Corporation)
StatusClosed
Appointed08 November 2009(same day as company formation)
Correspondence Address32 Gallowgate
Newcastle Upon Tyne
Tyne And Wear
NE1 4BF

Location

Registered AddressTime Central
32 Gallowgate
Newcastle Upon Tyne
Tyne And Wear
NE1 4BF
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Muckle Director Limited
100.00%
Ordinary

Accounts

Latest Accounts30 November 2010 (13 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

6 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
6 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
22 November 2011First Gazette notice for voluntary strike-off (1 page)
22 November 2011First Gazette notice for voluntary strike-off (1 page)
14 November 2011Application to strike the company off the register (4 pages)
14 November 2011Application to strike the company off the register (4 pages)
5 July 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
5 July 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
3 December 2010Annual return made up to 8 November 2010 with a full list of shareholders
Statement of capital on 2010-12-03
  • GBP 1
(4 pages)
3 December 2010Annual return made up to 8 November 2010 with a full list of shareholders
Statement of capital on 2010-12-03
  • GBP 1
(4 pages)
3 December 2010Annual return made up to 8 November 2010 with a full list of shareholders
Statement of capital on 2010-12-03
  • GBP 1
(4 pages)
11 January 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-01-07
(2 pages)
11 January 2010Change of name notice (2 pages)
11 January 2010Company name changed timec 1242 LIMITED\certificate issued on 11/01/10
  • RES15 ‐ Change company name resolution on 2010-01-07
(2 pages)
11 January 2010Change of name notice (2 pages)
8 November 2009Incorporation (38 pages)
8 November 2009Incorporation (38 pages)