Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Carbon Free Developments Limited
Carbon Free Developments Limited is a dissolved company incorporated on 6 September 2007 with the registered office located in London, Greater London. Carbon Free Developments Limited was registered 18 years ago.
Watch Company
Status
Dissolved
Dissolved on
15 November 2016
(8 years ago)
Was
9 years old
at the time of dissolution
Via
compulsory
strike-off
Company No
06362914
Private limited company
Age
18 years
Incorporated
6 September 2007
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Carbon Free Developments Limited
Contact
Address
24 Conduit Place
London
W2 1EP
Same address for the past
11 years
Companies in W2 1EP
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
6
Shareholders
7
Controllers (PSC)
-
Bonnie Sue Priest
Director • Secretary • British • Lives in England • Born in Sep 1957
John Francis Cormie
Director • British • Lives in UK • Born in Apr 1958
Dominic Farrugia
Director • British • Lives in Scotland • Born in Dec 1974
Mr Simon Henry Davis
Director • Directors • British • Lives in UK • Born in Nov 1966
Mr Anton Dermot Simon
Director • British • Lives in England • Born in Sep 1952
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Chester (1995) Limited
John Francis Cormie is a mutual person.
Active
Jewel Fire Group Limited
Mr Simon Henry Davis is a mutual person.
Active
Valuetype Limited
John Francis Cormie is a mutual person.
Active
Ambury Developments Limited
John Francis Cormie is a mutual person.
Active
AWG Land Holdings Limited
John Francis Cormie is a mutual person.
Active
AWG Property Director Limited
John Francis Cormie is a mutual person.
Active
AWG Business Centres Limited
John Francis Cormie is a mutual person.
Active
Jewel Fire Products (UK) Ltd
Mr Simon Henry Davis is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2007–2012)
Period Ended
31 Dec 2012
For period
31 Dec
⟶
31 Dec 2012
Traded for
12 months
Cash in Bank
£38.95K
Decreased by £7.11K (-15%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£4.43M
Increased by £2.33M (+111%)
Total Liabilities
-£3.44M
Increased by £2.68M (+351%)
Net Assets
£987.27K
Decreased by £349.94K (-26%)
Debt Ratio (%)
78%
Increased by 41.37% (+114%)
See 10 Year Full Financials
Latest Activity
Compulsory Dissolution
8 Years Ago on 15 Nov 2016
Registered Address Changed
11 Years Ago on 15 Jan 2014
Declaration of Solvency
11 Years Ago on 14 Jan 2014
Voluntary Liquidator Appointed
11 Years Ago on 14 Jan 2014
Small Accounts Submitted
11 Years Ago on 3 Oct 2013
Confirmation Submitted
12 Years Ago on 9 Sep 2013
Confirmation Submitted
12 Years Ago on 10 Oct 2012
Small Accounts Submitted
12 Years Ago on 17 Sep 2012
Registered Address Changed
13 Years Ago on 28 Sep 2011
Confirmation Submitted
13 Years Ago on 28 Sep 2011
Get Alerts
Get Credit Report
Discover Carbon Free Developments Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via compulsory strike-off
Submitted on 15 Nov 2016
Return of final meeting in a members' voluntary winding up
Submitted on 15 Aug 2016
Liquidators' statement of receipts and payments to 2 January 2016
Submitted on 26 Feb 2016
Liquidators' statement of receipts and payments to 2 January 2015
Submitted on 13 Feb 2015
Resolutions
Submitted on 26 Mar 2014
Registered office address changed from Prince Consort House Albert Embankment London SE1 7TL on 15 January 2014
Submitted on 15 Jan 2014
Appointment of a voluntary liquidator
Submitted on 14 Jan 2014
Declaration of solvency
Submitted on 14 Jan 2014
Resolutions
Submitted on 14 Jan 2014
Resolutions
Submitted on 14 Jan 2014
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs