CCI PM LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCCI PM LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04016144
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CCI PM LIMITED?

    • Management of real estate on a fee or contract basis (68320) / Real estate activities

    Where is CCI PM LIMITED located?

    Registered Office Address
    24 Almeric Road
    SW11 1HL London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CCI PM LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for CCI PM LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Accounts for a dormant company made up to Dec 31, 2017

    2 pagesAA

    Notification of Jonathan Andrew De Maria as a person with significant control on Aug 21, 2018

    2 pagesPSC01

    Confirmation statement made on Jun 16, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2016

    7 pagesAA

    Registered office address changed from 73 Watling Street London EC4M 9BJ England to 24 Almeric Road London SW11 1HL on Sep 07, 2017

    1 pagesAD01

    Registered office address changed from Mappin House 4 Winsley Street London W1W 8HF England to 73 Watling Street London EC4M 9BJ on Jul 18, 2017

    1 pagesAD01

    Confirmation statement made on Jun 16, 2017 with updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2015

    5 pagesAA

    Annual return made up to Jun 16, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 18, 2016

    Statement of capital on Aug 18, 2016

    • Capital: GBP 2
    SH01

    Termination of appointment of Simon Peter De Maria as a secretary on Aug 18, 2016

    1 pagesTM02

    Registered office address changed from Mappin House 4 Winsley Street London W1W 8HF to Mappin House 4 Winsley Street London W1W 8HF on Jul 24, 2015

    1 pagesAD01

    Annual return made up to Jun 16, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 24, 2015

    Statement of capital on Jul 24, 2015

    • Capital: GBP 2
    SH01

    Registered office address changed from Mappin House 4 Winsley Street London W1W 8HF England to Mappin House 4 Winsley Street London W1W 8HF on Jul 24, 2015

    1 pagesAD01

    Registered office address changed from C/O Mercer Land Ltd Berkeley Square House Berkeley Square London W1J 6BD to Mappin House 4 Winsley Street London W1W 8HF on Jul 24, 2015

    1 pagesAD01

    Total exemption small company accounts made up to Dec 31, 2014

    7 pagesAA

    Total exemption small company accounts made up to Dec 31, 2013

    7 pagesAA

    Annual return made up to Jun 16, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 08, 2014

    Statement of capital on Jul 08, 2014

    • Capital: GBP 2
    SH01

    Previous accounting period extended from Jun 30, 2013 to Dec 31, 2013

    1 pagesAA01

    Annual return made up to Jun 16, 2013 with full list of shareholders

    4 pagesAR01

    Director's details changed for Mr Jonathan Andrew De Maria on Jun 25, 2013

    2 pagesCH01

    Register inspection address has been changed from 6 Gayville Road London SW11 6JP England

    1 pagesAD02

    Registered office address changed from , 6 Gayville Road, London, SW11 6JP on Jul 03, 2013

    1 pagesAD01

    Who are the officers of CCI PM LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DE MARIA, Jonathan Andrew
    Almeric Road
    SW11 1HL London
    24
    England
    Director
    Almeric Road
    SW11 1HL London
    24
    England
    EnglandBritish70862280007
    DE MARIA, Jonathan Andrew
    52 Queenstown Road
    SW8 3RY London
    Secretary
    52 Queenstown Road
    SW8 3RY London
    British70862280003
    DE MARIA, Simon Peter
    Flat 38 Acqua House
    41 Melliss Avenue Kew
    TW9 4BY Richmond
    Surrey
    Secretary
    Flat 38 Acqua House
    41 Melliss Avenue Kew
    TW9 4BY Richmond
    Surrey
    British98878670001
    TEMPLE SECRETARIES LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Secretary
    788-790 Finchley Road
    NW11 7TJ London
    900001120001
    PURBRICK, Alan Lee
    Campions
    Saint Georges Road
    BR1 2LB Bickley
    Kent
    Director
    Campions
    Saint Georges Road
    BR1 2LB Bickley
    Kent
    British58076420002
    COMPANY DIRECTORS LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Director
    788-790 Finchley Road
    NW11 7TJ London
    900001110001

    Who are the persons with significant control of CCI PM LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Jonathan Andrew De Maria
    Almeric Road
    SW11 1HL London
    24
    England
    Aug 21, 2018
    Almeric Road
    SW11 1HL London
    24
    England
    No
    Nationality: English
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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