CLIMATE SPOT EXCHANGE LIMITED

Register to unlock more data on OkredoRegister

CLIMATE SPOT EXCHANGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06193180

Incorporation date

29/03/2007

Size

Dormant

Contacts

Registered address

Registered address

C/O Legalinx Limited Churchill House, Churchill Way, Cardiff CF10 2HHCopy
copy info iconCopy
See on map
Latest events (Record since 29/03/2007)
dot icon16/03/2021
Final Gazette dissolved via voluntary strike-off
dot icon29/12/2020
First Gazette notice for voluntary strike-off
dot icon16/12/2020
Application to strike the company off the register
dot icon02/10/2020
Accounts for a dormant company made up to 2020-03-31
dot icon30/03/2020
Confirmation statement made on 2020-03-29 with no updates
dot icon03/10/2019
Accounts for a dormant company made up to 2019-03-31
dot icon09/04/2019
Confirmation statement made on 2019-03-29 with no updates
dot icon09/04/2019
Registered office address changed from First Floor 14-18 City Road Cardiff CF24 3DL to C/O Legalinx Limited Churchill House Churchill Way Cardiff CF10 2HH on 2019-04-09
dot icon13/09/2018
Accounts for a dormant company made up to 2018-03-31
dot icon08/08/2018
Appointment of Ms Elizabeth Miriam Holt as a secretary on 2018-08-07
dot icon03/07/2018
Termination of appointment of Patrick Wolfe Davis as a secretary on 2018-06-28
dot icon29/03/2018
Confirmation statement made on 2018-03-29 with no updates
dot icon10/10/2017
Appointment of Mr Stuart Williams as a director on 2017-10-01
dot icon10/10/2017
Termination of appointment of David John Peniket as a director on 2017-09-30
dot icon05/10/2017
Accounts for a dormant company made up to 2017-03-31
dot icon10/04/2017
Confirmation statement made on 2017-03-29 with updates
dot icon03/11/2016
Accounts for a dormant company made up to 2016-03-31
dot icon25/04/2016
Annual return made up to 2016-03-29 with full list of shareholders
dot icon28/09/2015
Accounts for a dormant company made up to 2015-03-31
dot icon01/04/2015
Annual return made up to 2015-03-29 with full list of shareholders
dot icon26/09/2014
Accounts for a dormant company made up to 2014-03-31
dot icon14/04/2014
Annual return made up to 2014-03-29 with full list of shareholders
dot icon16/12/2013
Termination of appointment of Scott Hill as a director
dot icon16/12/2013
Termination of appointment of Johnathan Short as a director
dot icon07/10/2013
Accounts for a dormant company made up to 2013-03-31
dot icon22/04/2013
Annual return made up to 2013-03-29 with full list of shareholders
dot icon04/09/2012
Accounts for a dormant company made up to 2012-03-31
dot icon04/04/2012
Annual return made up to 2012-03-29 with full list of shareholders
dot icon29/12/2011
Accounts for a dormant company made up to 2011-03-31
dot icon25/11/2011
Registered office address changed from Hasilwood House 62 Bishopsgate London EC2N 4AW on 2011-11-25
dot icon27/04/2011
Annual return made up to 2011-03-29 with full list of shareholders
dot icon04/03/2011
Accounts for a dormant company made up to 2010-03-31
dot icon13/09/2010
Appointment of Patrick Wolfe Davis as a secretary
dot icon31/08/2010
Termination of appointment of Lauren Paton as a secretary
dot icon31/08/2010
Termination of appointment of Matthew Whittell as a director
dot icon26/08/2010
Appointment of Mr David John Peniket as a director
dot icon26/08/2010
Appointment of Johnathan Huston Short as a director
dot icon26/08/2010
Appointment of Scott Anthony Hill as a director
dot icon25/08/2010
Resolutions
dot icon15/04/2010
Annual return made up to 2010-03-29 with full list of shareholders
dot icon15/04/2010
Secretary's details changed for Miss Lauren Paton on 2009-12-12
dot icon19/01/2010
Accounts for a dormant company made up to 2009-03-31
dot icon31/03/2009
Return made up to 29/03/09; full list of members
dot icon01/02/2009
Accounts for a dormant company made up to 2008-03-31
dot icon08/01/2009
Secretary's change of particulars / lauren paton / 17/05/2008
dot icon08/01/2009
Appointment terminated director phillip brown
dot icon16/05/2008
Secretary appointed miss lauren paton
dot icon16/05/2008
Return made up to 29/03/08; full list of members
dot icon05/03/2008
Appointment terminated secretary gordons nominee secretaries LIMITED
dot icon10/12/2007
Resolutions
dot icon10/12/2007
Resolutions
dot icon10/12/2007
Resolutions
dot icon10/12/2007
Resolutions
dot icon10/12/2007
Resolutions
dot icon06/09/2007
New director appointed
dot icon29/08/2007
Registered office changed on 29/08/07 from: 22 great james street london WC1N 3ES
dot icon29/08/2007
Director resigned
dot icon29/08/2007
New director appointed
dot icon20/07/2007
Certificate of change of name
dot icon29/03/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2020
dot iconLast change occurred
31/03/2020

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2020
dot iconNext account date
31/03/2021
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
GORDONS NOMINEE DIRECTORS LIMITED
Corporate Director
29/03/2007 - 30/07/2007
41
Brown, Phillip Douglas
Director
30/07/2007 - 19/12/2008
2
Davis, Patrick Wolfe
Secretary
19/07/2010 - 28/06/2018
-
Whittell, Matthew James
Director
30/07/2007 - 19/07/2010
21
Peniket, David John
Director
19/07/2010 - 30/09/2017
44

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 SPOT EXCHANGE LIMITED

CLIMATE SPOT EXCHANGE LIMITED is an(a) Dissolved company incorporated on 29/03/2007 with the registered office located at C/O Legalinx Limited Churchill House, Churchill Way, Cardiff CF10 2HH. There are currently 2 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 SPOT EXCHANGE LIMITED?

toggle

CLIMATE SPOT EXCHANGE LIMITED is currently Dissolved. It was registered on 29/03/2007 and dissolved on 16/03/2021.

Where is CLIMATE SPOT EXCHANGE LIMITED located?

toggle

CLIMATE SPOT EXCHANGE LIMITED is registered at C/O Legalinx Limited Churchill House, Churchill Way, Cardiff CF10 2HH.

What does CLIMATE SPOT EXCHANGE LIMITED do?

toggle

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

What is the latest filing for CLIMATE SPOT EXCHANGE LIMITED?

toggle

The latest filing was on 16/03/2021: Final Gazette dissolved via voluntary strike-off.