CLIMATE CHANGE INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

CLIMATE CHANGE INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05191604

Incorporation date

27/07/2004

Size

Dormant

Contacts

Registered address

Registered address

3 More London Riverside, London, SE1 2AQCopy
copy info iconCopy
See on map
Latest events (Record since 27/07/2004)
dot icon23/02/2015
Final Gazette dissolved via voluntary strike-off
dot icon10/11/2014
First Gazette notice for voluntary strike-off
dot icon01/11/2014
Application to strike the company off the register
dot icon06/10/2014
Accounts made up to 2013-12-31
dot icon17/08/2014
Annual return made up to 2014-07-28 with full list of shareholders
dot icon20/02/2014
Appointment of Mr Eric Patrick Roger Alsembach as a director on 2014-02-07
dot icon13/02/2014
Termination of appointment of Alfred Henry Evans as a director on 2014-02-07
dot icon06/10/2013
Accounts made up to 2012-12-31
dot icon28/08/2013
Annual return made up to 2013-07-28 with full list of shareholders
dot icon03/10/2012
Accounts made up to 2011-12-31
dot icon15/08/2012
Annual return made up to 2012-07-28 with full list of shareholders
dot icon24/07/2012
Termination of appointment of Simon Patrick Robert-Tissot as a secretary on 2012-07-23
dot icon24/07/2012
Termination of appointment of Simon Patrick Robert-Tissot as a director on 2012-07-23
dot icon24/07/2012
Appointment of Rosina Teresa Mccloskey as a secretary on 2012-07-23
dot icon24/07/2012
Appointment of Alfred Henry Evans as a director on 2012-07-23
dot icon17/05/2012
Appointment of David Briffa as a director on 2012-05-15
dot icon17/05/2012
Termination of appointment of Mark Ian Macleod as a director on 2012-05-15
dot icon04/10/2011
Accounts made up to 2010-12-31
dot icon27/07/2011
Annual return made up to 2011-07-28 with full list of shareholders
dot icon13/09/2010
Accounts made up to 2009-12-31
dot icon28/07/2010
Annual return made up to 2010-07-28 with full list of shareholders
dot icon28/07/2010
Termination of appointment of Jonathon Cameron as a director
dot icon12/05/2010
Director's details changed for Mr Mark Ian Macleod on 2010-04-24
dot icon07/03/2010
Secretary's details changed for Mr Simon Partick Robert-Tissot on 2010-02-19
dot icon07/03/2010
Director's details changed for Mr Simon Patrick Robert-Tissot on 2010-02-24
dot icon03/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon23/09/2009
Director appointed mark ian macleod
dot icon23/09/2009
Secretary appointed simon patrick robert-tissot
dot icon23/09/2009
Director appointed simon patrick robert-tissot
dot icon23/09/2009
Appointment terminated director mark woodall
dot icon23/09/2009
Appointment terminated secretary mark macleod
dot icon20/08/2009
Return made up to 28/07/09; full list of members
dot icon20/08/2009
Director's change of particulars / mark woodall / 01/06/2009
dot icon31/10/2008
Return made up to 28/07/08; full list of members
dot icon30/10/2008
Accounts made up to 2007-12-31
dot icon07/08/2008
Appointment terminated director anthony white
dot icon21/07/2008
Appointment terminated director gareth hughes
dot icon26/02/2008
Appointment terminated secretary carole hofbeck
dot icon26/02/2008
Secretary appointed mark ian macleod
dot icon02/11/2007
Accounts made up to 2006-12-31
dot icon07/09/2007
Registered office changed on 08/09/07 from: 49 grosvenor street london W1K 3HP
dot icon13/08/2007
Return made up to 28/07/07; no change of members
dot icon04/07/2007
Accounts made up to 2006-08-31
dot icon01/10/2006
Accounting reference date shortened from 31/08/07 to 31/12/06
dot icon04/06/2006
Secretary resigned
dot icon04/06/2006
New secretary appointed
dot icon20/02/2006
Accounts made up to 2005-08-31
dot icon17/11/2005
Director's particulars changed
dot icon03/10/2005
Registered office changed on 04/10/05 from: bond street house 14 clifford street london W1S 4BX
dot icon12/09/2005
Return made up to 28/07/05; full list of members
dot icon10/11/2004
Secretary resigned
dot icon10/11/2004
Director resigned
dot icon10/11/2004
New director appointed
dot icon10/11/2004
New director appointed
dot icon10/11/2004
New director appointed
dot icon10/11/2004
New director appointed
dot icon07/11/2004
Secretary resigned
dot icon07/11/2004
Director resigned
dot icon02/11/2004
Registered office changed on 03/11/04 from: c/o boodle hatfield 61 brook street london W1K 4BL
dot icon01/11/2004
Secretary resigned
dot icon01/11/2004
New secretary appointed
dot icon24/08/2004
Accounting reference date extended from 31/07/05 to 31/08/05
dot icon27/07/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2013
dot iconLast change occurred
30/12/2013

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2013
dot iconNext account date
30/12/2014
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW SECRETARIES LIMITED
Nominee Secretary
27/07/2004 - 27/07/2004
38039
WATERLOW NOMINEES LIMITED
Nominee Director
27/07/2004 - 27/07/2004
36021
Robert-Tissot, Simon Patrick
Director
09/09/2009 - 22/07/2012
22
Hughes, Gareth Roger
Director
27/07/2004 - 29/06/2008
21
Cameron, Jonathan James O'grady
Director
28/07/2004 - 21/07/2010
23

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLIMATE CHANGE INVESTMENTS LIMITED

CLIMATE CHANGE INVESTMENTS LIMITED is an(a) Dissolved company incorporated on 27/07/2004 with the registered office located at 3 More London Riverside, London, SE1 2AQ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CLIMATE CHANGE INVESTMENTS LIMITED?

toggle

CLIMATE CHANGE INVESTMENTS LIMITED is currently Dissolved. It was registered on 27/07/2004 and dissolved on 23/02/2015.

Where is CLIMATE CHANGE INVESTMENTS LIMITED located?

toggle

CLIMATE CHANGE INVESTMENTS LIMITED is registered at 3 More London Riverside, London, SE1 2AQ.

What does CLIMATE CHANGE INVESTMENTS LIMITED do?

toggle

CLIMATE CHANGE INVESTMENTS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CLIMATE CHANGE INVESTMENTS LIMITED?

toggle

The latest filing was on 23/02/2015: Final Gazette dissolved via voluntary strike-off.