CLIFFORD CHANCE SECRETARIES (CCA) LIMITED
Overview
| Company Name | CLIFFORD CHANCE SECRETARIES (CCA) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03841828 |
| 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 CLIFFORD CHANCE SECRETARIES (CCA) LIMITED?
- Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities
Where is CLIFFORD CHANCE SECRETARIES (CCA) LIMITED located?
| Registered Office Address | 10 Upper Bank Street London E14 5JJ |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CLIFFORD CHANCE SECRETARIES (CCA) LIMITED?
| Company Name | From | Until |
|---|---|---|
| LEAFBERRY LIMITED | Sep 15, 1999 | Sep 15, 1999 |
What are the latest accounts for CLIFFORD CHANCE SECRETARIES (CCA) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Apr 30, 2012 |
What are the latest filings for CLIFFORD CHANCE SECRETARIES (CCA) 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 | ||||||||||
Annual return made up to Sep 15, 2013 with full list of shareholders | 10 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Apr 30, 2012 | 5 pages | AA | ||||||||||
Annual return made up to Sep 15, 2012 with full list of shareholders | 10 pages | AR01 | ||||||||||
Director's details changed for Christopher Courtenay Perrin on Sep 19, 2011 | 2 pages | CH01 | ||||||||||
Director's details changed for Malcolm John Sweeting on Sep 19, 2011 | 2 pages | CH01 | ||||||||||
Director's details changed for Jeremy Vaughan Sandelson on Sep 19, 2011 | 2 pages | CH01 | ||||||||||
Director's details changed for David Harkness on Sep 19, 2011 | 2 pages | CH01 | ||||||||||
Director's details changed for David Robert Childs on Sep 19, 2011 | 2 pages | CH01 | ||||||||||
Director's details changed for David Dunnigan on Sep 19, 2011 | 2 pages | CH01 | ||||||||||
Director's details changed for David John Bickerton on Sep 19, 2011 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2011 | 5 pages | AA | ||||||||||
Secretary's details changed for Tmf Corporate Administration Services Limited on Sep 19, 2011 | 2 pages | CH04 | ||||||||||
Annual return made up to Sep 15, 2011 with full list of shareholders | 10 pages | AR01 | ||||||||||
Appointment of David John Bickerton as a director | 2 pages | AP01 | ||||||||||
Appointment of Malcolm John Sweeting as a director | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2010 | 5 pages | AA | ||||||||||
Termination of appointment of Stuart Popham as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Sep 15, 2010 with full list of shareholders | 9 pages | AR01 | ||||||||||
Secretary's details changed for Tmf Corporate Administration Services Limited on Sep 15, 2010 | 2 pages | CH04 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2009 | 5 pages | AA | ||||||||||
Director's details changed for Jeremy Vaughan Sandelson on Dec 14, 2009 | 3 pages | CH01 | ||||||||||
Director's details changed for Mr Stuart Godfrey Popham on Dec 14, 2009 | 3 pages | CH01 | ||||||||||
Who are the officers of CLIFFORD CHANCE SECRETARIES (CCA) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| TMF CORPORATE ADMINISTRATION SERVICES LIMITED | Secretary | 6 St Andrew Street EC4A 3AE London 5th Floor United Kingdom |
| 140723560001 | ||||||||||
| BICKERTON, David John | Director | 5th Floor 6 St. Andrew Street EC4A 3AE London C/O Tmf Corporate Administration Services Limited United Kingdom | United Kingdom | British | 142047740003 | |||||||||
| CHILDS, David Robert | Director | 5th Floor 6 St. Andrew Street EC4A 3AE London C/O Tmf Corporate Administration Services Limited United Kingdom | United Kingdom | British | 164994200001 | |||||||||
| DUNNIGAN, David | Director | 5th Floor 6 St. Andrew Street EC4A 3AE London C/O Tmf Corporate Administration Services Limited United Kingdom | United Kingdom | British | 146775710003 | |||||||||
| HARKNESS, David | Director | 5th Floor 6 St. Andrew Street EC4A 3AE London C/O Tmf Corporate Administration Services Limited United Kingdom | United Kingdom | British | 146776580003 | |||||||||
| PERRIN, Christopher Courtenay | Director | 5th Floor 6 St. Andrew Street EC4A 3AE London C/O Tmf Corporate Administration Services Limited United Kingdom | United Kingdom | British | 164994350001 | |||||||||
| SANDELSON, Jeremy Vaughan | Director | 5th Floor 6 St. Andrew Street EC4A 3AE London C/O Tmf Corporate Administration Services Limited United Kingdom | United Kingdom | British | 35939250009 | |||||||||
| SWEETING, Malcolm John | Director | 5th Floor 6 St. Andrew Street EC4A 3AE London C/O Tmf Corporate Administration Services Limited United Kingdom | United Kingdom | British | 142043560003 | |||||||||
| DE BRUYN, Amanda | Secretary | 12 Beech Close MK45 5EP Pulloxhill Bedfordshire | British | 72706760002 | ||||||||||
| FORD, Robert Lester | Secretary | 3 Park Lane Chadwell Heath RM6 4LA Romford | British | 98925590001 | ||||||||||
| IGNATIUS, Mark | Secretary | 6 Kipling Way AL5 4XG Harpenden Hertfordshire | British | 89404760001 | ||||||||||
| LADEGA, Aderemi | Secretary | 62 Lorne Gardens CR0 7RY Croydon | British | 72340620001 | ||||||||||
| PIRNIE, Christopher Robert | Secretary | 1 Cinnabar Wharf West 22 Wapping High Street E1W 1NJ London | British | 105251570002 | ||||||||||
| QUIRKE, Lucy Lucyna | Secretary | 151e Chatham Street SE17 1PA London | British | 82711620001 | ||||||||||
| STANFIELD, April Louise | Secretary | 5 Monks Close SE2 0QJ London | British | 63426910003 | ||||||||||
| CLIFFORD CHANCE SECRETARIES LIMITED | Secretary | 10 Upper Bank Street E14 5JJ London | 38508390004 | |||||||||||
| BARLOW, James Mellodew | Director | 11 Edmunds Walk N2 0HU London | England | British | 5457720001 | |||||||||
| BRAY, Michael | Director | Blythe Butlers Dene Road CR3 7HG Woldingham Surrey | British | 67457600001 | ||||||||||
| CHARLTON, Peter John | Director | 10 Upper Bank Street E14 5JJ London | British | 40726920002 | ||||||||||
| CLARK, Keith | Director | 33 Alwyne Road Canonbury N1 2HW London | British | 32449160001 | ||||||||||
| CORNELL, Peter Charles Edward | Director | 46 Granville Road RH8 0DA Oxted Surrey | British | 77032960001 | ||||||||||
| KOSSOFF, Daniel Jechiel | Director | 49 Shirlock Road NW3 2HR London | England | British | 33436310001 | |||||||||
| LAYTON, Matthew Robert | Director | 10 Upper Bank Street E14 5JJ London | United Kingdom | 141579160002 | ||||||||||
| LEVY, Adrian Joseph Morris | Director | 10 Upper Bank Street E14 5JJ London | United Kingdom | British | 147682410001 | |||||||||
| MATHEWS, Michael Robert | Director | 12 Clarelawn Avenue East Sheen SW14 8BG London | United Kingdom | British | 77963300001 | |||||||||
| MOORE, Roger William | Director | 2a Alan Road SW19 7PT London | British | 27259960003 | ||||||||||
| PALMER, Phillip Alan | Director | Rushbrooke The Drive, Wonersh GU5 0QW Guildford Surrey | British | 79631460001 | ||||||||||
| POLLARD, Andrew Garth | Director | The Old Rectory Cottered SG9 9QP Buntingford Hertfordshire | British | 13256000001 | ||||||||||
| POPHAM, Stuart Godfrey | Director | c/o C/O Tmf Corporate Administration Services Limited 9 Cloak Lane EC4R 2RU London Pellipar House, 1st Floor | United Kingdom | British | 146775860002 | |||||||||
| PUDGE, David John | Director | 10 Upper Bank Street E14 5JJ London | United Kingdom | British | 162620820001 | |||||||||
| RICHARDS, Martin Edgar | Nominee Director | 89 Thurleigh Road SW12 8TY London | British | 900002870001 | ||||||||||
| THOMAS, Barry Michael | Director | 27 Lansdowne Gardens SW8 2EG London | British | 5378320001 |
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