Company NameCarbon Clean Doctor Ltd
Company StatusDissolved
Company Number09066377
CategoryPrivate Limited Company
Incorporation Date2 June 2014(9 years, 11 months ago)
Dissolution Date19 December 2017 (6 years, 5 months ago)
Previous NameAuto Ag & Co Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Peter Paul Adam
Date of BirthOctober 1956 (Born 67 years ago)
NationalityAustrian
StatusResigned
Appointed02 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInternational House 223 Regent Street
London
W1B 2QD
Director NameMr Mark Morris
Date of BirthDecember 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2015(1 year, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 March 2017)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 199 Borough Road
Middlesbrough
Cleveland
TS4 2BN

Location

Registered AddressUnit
199 Borough Road
Middlesbrough
Cleveland
TS4 2BN
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

19 December 2017Final Gazette dissolved via compulsory strike-off (1 page)
19 December 2017Final Gazette dissolved via compulsory strike-off (1 page)
3 October 2017First Gazette notice for compulsory strike-off (1 page)
3 October 2017First Gazette notice for compulsory strike-off (1 page)
29 July 2017Termination of appointment of Mark Morris as a director on 1 March 2017 (1 page)
29 July 2017Termination of appointment of Mark Morris as a director on 1 March 2017 (1 page)
20 April 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
20 April 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
22 July 2016Registered office address changed from 196 High Road London N22 8HH England to Unit 199 Borough Road Middlesbrough Cleveland TS4 2BN on 22 July 2016 (1 page)
22 July 2016Registered office address changed from 196 High Road London N22 8HH England to Unit 199 Borough Road Middlesbrough Cleveland TS4 2BN on 22 July 2016 (1 page)
11 July 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-01
(3 pages)
11 July 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-01
(3 pages)
10 July 2016Confirmation statement made on 10 July 2016 with updates (6 pages)
10 July 2016Confirmation statement made on 10 July 2016 with updates (6 pages)
1 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
1 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
4 January 2016Appointment of Mr Mark Morris as a director on 3 November 2015 (2 pages)
4 January 2016Appointment of Mr Mark Morris as a director on 3 November 2015 (2 pages)
3 November 2015Termination of appointment of Peter Paul Adam as a director on 3 November 2015 (1 page)
3 November 2015Registered office address changed from 22 York Street Broadstairs Kent CT10 1PB England to 196 High Road London N22 8HH on 3 November 2015 (1 page)
3 November 2015Termination of appointment of Peter Paul Adam as a director on 3 November 2015 (1 page)
3 November 2015Registered office address changed from 22 York Street Broadstairs Kent CT10 1PB England to 196 High Road London N22 8HH on 3 November 2015 (1 page)
3 September 2015Registered office address changed from 5 Sea Court the Passage Margate CT9 1AF to 22 York Street Broadstairs Kent CT10 1PB on 3 September 2015 (1 page)
3 September 2015Registered office address changed from 5 Sea Court the Passage Margate CT9 1AF to 22 York Street Broadstairs Kent CT10 1PB on 3 September 2015 (1 page)
3 September 2015Registered office address changed from 5 Sea Court the Passage Margate CT9 1AF to 22 York Street Broadstairs Kent CT10 1PB on 3 September 2015 (1 page)
27 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-27
  • GBP 10
(3 pages)
27 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-27
  • GBP 10
(3 pages)
27 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-27
  • GBP 10
(3 pages)
2 June 2014Incorporation
Statement of capital on 2014-06-02
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
2 June 2014Incorporation
Statement of capital on 2014-06-02
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)