CCR PROPERTIES (NO.2) LIMITED
Overview
Company Name | CCR PROPERTIES (NO.2) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03557631 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of CCR PROPERTIES (NO.2) LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is CCR PROPERTIES (NO.2) LIMITED located?
Registered Office Address | 5-7 Marshalsea Road Borough London SE1 1EP |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CCR PROPERTIES (NO.2) LIMITED?
Company Name | From | Until |
---|---|---|
BURGINHALL 1049 LIMITED | May 05, 1998 | May 05, 1998 |
What are the latest accounts for CCR PROPERTIES (NO.2) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for CCR PROPERTIES (NO.2) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 5 pages | AA | ||||||||||
Annual return made up to May 05, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Crispin Holder as a director on Apr 29, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Stephen Mark Anthony Critoph as a director on Apr 29, 2016 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 5 pages | AA | ||||||||||
Annual return made up to May 05, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 5 pages | AA | ||||||||||
Termination of appointment of Andrew Page as a director on Sep 01, 2014 | 1 pages | TM01 | ||||||||||
Annual return made up to May 05, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 5 pages | AA | ||||||||||
Annual return made up to May 05, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Appointment of Mr Alex Charles Newton Small as a secretary | 1 pages | AP03 | ||||||||||
Termination of appointment of Robert Morgan as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Robert Morgan as a secretary | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 5 pages | AA | ||||||||||
Annual return made up to May 05, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 5 pages | AA | ||||||||||
Annual return made up to May 05, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 5 pages | AA | ||||||||||
Annual return made up to May 05, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Andrew Page on Nov 25, 2009 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Robert John Morgan on Nov 25, 2009 | 1 pages | CH03 | ||||||||||
Who are the officers of CCR PROPERTIES (NO.2) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SMALL, Alex Charles Newton | Secretary | 5-7 Marshalsea Road Borough London SE1 1EP | 177414380001 | |||||||
HOLDER, Crispin | Director | Marshalsea Road SE1 1EP London 5-7 England | England | British | Financial Controller | 208866000001 | ||||
MORGAN, Robert John | Secretary | 5-7 Marshalsea Road Borough London SE1 1EP | British | Accountant | 88174820002 | |||||
PAGE, Andrew | Secretary | 9 Cranmer Road TN13 2AT Sevenoaks Kent | British | Director | 60486340001 | |||||
WITTICH, John David | Secretary | Flat 3 41 St Georges Square SW1V 3QN London | British | Accountant | 39544520001 | |||||
GRAY'S INN SECRETARIES LIMITED | Nominee Secretary | 5 Chancery Lane Cliffords Inn EC4A 1BU London | 900002550001 | |||||||
CRITOPH, Stephen Mark Anthony | Director | 5-7 Marshalsea Road Borough London SE1 1EP | England | British | Company Director | 34372930003 | ||||
GUY, Andrew Graham | Director | Wood Lane N6 5UD Highgate 5 Ailanthus 65 London | United Kingdom | British | Restauranteur | 137508780001 | ||||
MORGAN, Robert John | Director | 5-7 Marshalsea Road Borough London SE1 1EP | United Kingdom | British | Accountant | 88174820002 | ||||
NAYLOR, James Philip Godfrey | Director | The Old Rectory Cublington LU7 0LQ Leighton Buzzard Beds | United Kingdom | British | Company Director | 9330850001 | ||||
PAGE, Andrew | Director | 5-7 Marshalsea Road Borough London SE1 1EP | England | British | Director | 60486340002 | ||||
WITTICH, John David | Director | Flat 3 41 St Georges Square SW1V 3QN London | England | British | Accountant | 39544520001 | ||||
DH & B DIRECTORS LIMITED | Nominee Director | 5 Chancery Lane Cliffords Inn EC4A 1BU London | 900002540001 | |||||||
DH & B MANAGERS LIMITED | Nominee Director | 5 Chancery Lane Cliffords Inn EC4A 1BU London | 900002530001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0