Dissolved
Dissolved 2014-02-11
Company Information for CC CM8 3EW LIMITED
WITHAM, ESSEX, CM8,
|
Company Registration Number
05536820
Private Limited Company
Dissolved Dissolved 2014-02-11 |
Company Name | ||
---|---|---|
CC CM8 3EW LIMITED | ||
Legal Registered Office | ||
WITHAM ESSEX | ||
Previous Names | ||
|
Company Number | 05536820 | |
---|---|---|
Date formed | 2005-08-15 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-03-31 | |
Date Dissolved | 2014-02-11 | |
Type of accounts | DORMANT |
Last Datalog update: | 2015-06-04 20:02:45 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ALEC GUNN |
||
ALEC GUNN |
||
DEAN WARRINER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID ALAN HULIN |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
COMMODITY CENTRE (GROUP) LIMITED | Director | 2012-12-05 | CURRENT | 2012-12-05 | Active | |
QUANTUVIS LIMITED | Director | 2012-09-18 | CURRENT | 2012-09-18 | Active | |
ERUS METALS LIMITED | Director | 2010-09-10 | CURRENT | 2010-09-10 | Active | |
USUS INVESTMENT LIMITED | Director | 2008-06-26 | CURRENT | 2008-06-26 | Active | |
COMMODITY CENTRE LIMITED | Director | 2005-08-15 | CURRENT | 2005-08-15 | Active | |
ROUTEBUY LIMITED | Director | 1996-05-01 | CURRENT | 1996-03-14 | Active | |
COMMODITY CENTRE UK LIMITED | Director | 1992-02-17 | CURRENT | 1992-02-17 | Active | |
ROUTEBUY LIMITED | Director | 2012-12-18 | CURRENT | 1996-03-14 | Active | |
COMMODITY CENTRE UK LIMITED | Director | 2012-12-18 | CURRENT | 1992-02-17 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
RES15 | CHANGE OF NAME 22/05/2013 | |
CERTNM | COMPANY NAME CHANGED COMMODITY CENTRE LIMITED CERTIFICATE ISSUED ON 23/05/13 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AP01 | DIRECTOR APPOINTED DEAN WARRINER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID HULIN | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12 | |
LATEST SOC | 29/08/12 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 15/08/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 | |
AR01 | 15/08/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 22/06/2011 FROM MOULSHAM COURT 39 MOULSHAM STREET CHELMSFORD ESSEX CM2 0HY ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 14/04/2011 FROM 117 CHARTERHOUSE STREET LONDON EC1M 6AA | |
AA | 31/03/10 TOTAL EXEMPTION FULL | |
AR01 | 15/08/10 FULL LIST | |
363a | RETURN MADE UP TO 15/08/09; FULL LIST OF MEMBERS | |
AA | 31/03/09 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION FULL | |
287 | REGISTERED OFFICE CHANGED ON 31/08/07 FROM: 117 CHARTERHOUSE STREET LONDON EC1M 6PN | |
363a | RETURN MADE UP TO 15/08/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 15/08/06; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/08/06 TO 31/03/06 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.47 | 98 |
MortgagesNumMortOutstanding | 0.21 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 30 |
MortgagesNumMortSatisfied | 0.27 | 95 |
MortgagesNumMortCharges | 0.56 | 98 |
MortgagesNumMortOutstanding | 0.21 | 95 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.35 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as CC CM8 3EW LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |