CNC - COMMUNICATIONS & NETWORK CONSULTING (UK) LIMITED
Overview
| Company Name | CNC - COMMUNICATIONS & NETWORK CONSULTING (UK) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04321609 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CNC - COMMUNICATIONS & NETWORK CONSULTING (UK) LIMITED?
- Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities
Where is CNC - COMMUNICATIONS & NETWORK CONSULTING (UK) LIMITED located?
| Registered Office Address | 1st Floor 2 Television Centre 101 Wood Lane W12 7FR London England And Wales United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CNC - COMMUNICATIONS & NETWORK CONSULTING (UK) LIMITED?
| Company Name | From | Until |
|---|---|---|
| COMMUNICATIONS & NETWORK CONSULTING (UK) LIMITED | Nov 13, 2001 | Nov 13, 2001 |
What are the latest accounts for CNC - COMMUNICATIONS & NETWORK CONSULTING (UK) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for CNC - COMMUNICATIONS & NETWORK CONSULTING (UK) 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 | 4 pages | DS01 | ||||||||||
Termination of appointment of Nicola Raj as a secretary on Feb 15, 2019 | 1 pages | TM02 | ||||||||||
Registered office address changed from Pembroke Building Kensington Village Avonmore Road London W14 8DG to 1st Floor 2 Television Centre 101 Wood Lane London England and Wales W12 7FR on Feb 20, 2019 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Oct 17, 2018 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2017 | 15 pages | AA | ||||||||||
Appointment of Mr Guillaume Jean Daniel Herbette as a director on Feb 08, 2018 | 2 pages | AP01 | ||||||||||
Appointment of Mr Patrick Dumouchel as a director on Feb 08, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Olivier Fleurot as a director on Feb 08, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Oct 17, 2017 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 7 pages | AA | ||||||||||
Appointment of Ms Nicola Raj as a secretary on Jun 07, 2017 | 2 pages | AP03 | ||||||||||
Termination of appointment of Raj Basran as a secretary on Jan 18, 2017 | 1 pages | TM02 | ||||||||||
Termination of appointment of Peter James Miller as a director on Nov 21, 2016 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 8 pages | AA | ||||||||||
Confirmation statement made on Oct 17, 2016 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Anders Lennart Kempe as a director on Jan 11, 2016 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2014 | 18 pages | AA | ||||||||||
Termination of appointment of Christoph Walther as a director on Oct 30, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to Oct 17, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Miss Joanne Munis as a secretary on Apr 07, 2015 | 2 pages | AP03 | ||||||||||
Termination of appointment of Sarah Anne Bailey as a secretary on Apr 02, 2015 | 1 pages | TM02 | ||||||||||
Annual return made up to Oct 17, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2013 | 18 pages | AA | ||||||||||
Who are the officers of CNC - COMMUNICATIONS & NETWORK CONSULTING (UK) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MUNIS, Joanne | Secretary | 2 Television Centre 101 Wood Lane W12 7FR London 1st Floor England And Wales United Kingdom | 196724300001 | |||||||
| DUMOUCHEL, Patrick | Director | 2 Television Centre 101 Wood Lane W12 7FR London 1st Floor England And Wales United Kingdom | France | French | 207485640001 | |||||
| HERBETTE, Guillaume Jean Daniel | Director | 2 Television Centre 101 Wood Lane W12 7FR London 1st Floor England And Wales United Kingdom | France | French | 219719310001 | |||||
| KLEIN, Roland Georg | Director | 2 Television Centre 101 Wood Lane W12 7FR London 1st Floor England And Wales United Kingdom | United Kingdom | German | 79526180001 | |||||
| BAILEY, Sarah Anne | Secretary | Kensington Village Avonmore Road W14 8DG London Pembroke Building England | 185849570001 | |||||||
| BASRAN, Raj | Secretary | Kensington Village Avonmore Road W14 8DG London Pembroke Building England | 185928620001 | |||||||
| LANE, Ian Alick | Secretary | 29 Highfield Avenue GU11 3BZ Aldershot Hampshire | British | 103122890002 | ||||||
| MAASS, Ingrid | Secretary | Koeniginstrasse 22 Muenchen - - 80539 Germany | German | 132973310001 | ||||||
| RAJ, Nicola | Secretary | Kensington Village Avonmore Road W14 8DG London Pembroke Building United Kingdom | 233357530001 | |||||||
| JPCORS LIMITED | Nominee Secretary | Suite 17 City Business Centre Lower Road SE16 2XB London | 900001430001 | |||||||
| SHAWS SECRETARIES LIMITED | Secretary | Suite 17 City Business Centre Lower Road SE16 2XB London | 5680830008 | |||||||
| BRESLIN, Stephen Joseph Gerard | Director | Manfield House 1 Southampton Street WC2R 0LR London | United Kingdom | British | 101234270003 | |||||
| ELIAS, Gerard | Director | 35 Ladbroke Square W11 3NB London | British | 126029890001 | ||||||
| FLEUROT, Olivier | Director | Kensington Village Avonmore Road W14 8DG London Pembroke Building England | France | French | 185928790001 | |||||
| HEIJNEN, Xander | Director | 68a Ledbury Road W11 2AJ London | Dutch | 116746530001 | ||||||
| KEMPE, Anders Lennart | Director | Kensington Village Avonmore Road W14 8DG London Pembroke Building England | England | Swedish | 185931800001 | |||||
| MILLER, Peter James | Director | Kensington Village Avonmore Road W14 8DG London Pembroke Building England | Usa | American | 129883640002 | |||||
| WALTHER, Christoph | Director | Kensington Village Avonmore Road W14 8DG London Pembroke Building England | Germany | German | 81824700002 | |||||
| JPCORD LIMITED | Nominee Director | Suite 17 City Business Centre Lower Road SE16 2XB London | 900001420001 |
Who are the persons with significant control of CNC - COMMUNICATIONS & NETWORK CONSULTING (UK) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Cnc Communications & Network Consulting Limited | Apr 06, 2016 | Kensington Village Avonmore Road W14 8DG London Pembroke Building England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does CNC - COMMUNICATIONS & NETWORK CONSULTING (UK) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Deposit agreement to secure own liabilities | Created On Mar 11, 2003 Delivered On Mar 13, 2003 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars The deposit and all such rights to the repayment thereof. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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