CNC - COMMUNICATIONS & NETWORK CONSULTING (UK) LIMITED

CNC - COMMUNICATIONS & NETWORK CONSULTING (UK) LIMITED

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

    Company NameCNC - COMMUNICATIONS & NETWORK CONSULTING (UK) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04321609
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of CNC - COMMUNICATIONS & NETWORK CONSULTING (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    COMMUNICATIONS & NETWORK CONSULTING (UK) LIMITEDNov 13, 2001Nov 13, 2001

    What are the latest accounts for CNC - COMMUNICATIONS & NETWORK CONSULTING (UK) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for CNC - COMMUNICATIONS & NETWORK CONSULTING (UK) 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

    4 pagesDS01

    Termination of appointment of Nicola Raj as a secretary on Feb 15, 2019

    1 pagesTM02

    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 pagesAD01

    Confirmation statement made on Oct 17, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    15 pagesAA

    Appointment of Mr Guillaume Jean Daniel Herbette as a director on Feb 08, 2018

    2 pagesAP01

    Appointment of Mr Patrick Dumouchel as a director on Feb 08, 2018

    2 pagesAP01

    Termination of appointment of Olivier Fleurot as a director on Feb 08, 2018

    1 pagesTM01

    Confirmation statement made on Oct 17, 2017 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    7 pagesAA

    Appointment of Ms Nicola Raj as a secretary on Jun 07, 2017

    2 pagesAP03

    Termination of appointment of Raj Basran as a secretary on Jan 18, 2017

    1 pagesTM02

    Termination of appointment of Peter James Miller as a director on Nov 21, 2016

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2015

    8 pagesAA

    Confirmation statement made on Oct 17, 2016 with updates

    5 pagesCS01

    Termination of appointment of Anders Lennart Kempe as a director on Jan 11, 2016

    1 pagesTM01

    Full accounts made up to Dec 31, 2014

    18 pagesAA

    Termination of appointment of Christoph Walther as a director on Oct 30, 2015

    1 pagesTM01

    Annual return made up to Oct 17, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 19, 2015

    Statement of capital on Oct 19, 2015

    • Capital: GBP 1
    SH01

    Appointment of Miss Joanne Munis as a secretary on Apr 07, 2015

    2 pagesAP03

    Termination of appointment of Sarah Anne Bailey as a secretary on Apr 02, 2015

    1 pagesTM02

    Annual return made up to Oct 17, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 22, 2014

    Statement of capital on Oct 22, 2014

    • Capital: GBP 1
    SH01

    Full accounts made up to Dec 31, 2013

    18 pagesAA

    Who are the officers of CNC - COMMUNICATIONS & NETWORK CONSULTING (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MUNIS, Joanne
    2 Television Centre
    101 Wood Lane
    W12 7FR London
    1st Floor
    England And Wales
    United Kingdom
    Secretary
    2 Television Centre
    101 Wood Lane
    W12 7FR London
    1st Floor
    England And Wales
    United Kingdom
    196724300001
    DUMOUCHEL, Patrick
    2 Television Centre
    101 Wood Lane
    W12 7FR London
    1st Floor
    England And Wales
    United Kingdom
    Director
    2 Television Centre
    101 Wood Lane
    W12 7FR London
    1st Floor
    England And Wales
    United Kingdom
    FranceFrench207485640001
    HERBETTE, Guillaume Jean Daniel
    2 Television Centre
    101 Wood Lane
    W12 7FR London
    1st Floor
    England And Wales
    United Kingdom
    Director
    2 Television Centre
    101 Wood Lane
    W12 7FR London
    1st Floor
    England And Wales
    United Kingdom
    FranceFrench219719310001
    KLEIN, Roland Georg
    2 Television Centre
    101 Wood Lane
    W12 7FR London
    1st Floor
    England And Wales
    United Kingdom
    Director
    2 Television Centre
    101 Wood Lane
    W12 7FR London
    1st Floor
    England And Wales
    United Kingdom
    United KingdomGerman79526180001
    BAILEY, Sarah Anne
    Kensington Village
    Avonmore Road
    W14 8DG London
    Pembroke Building
    England
    Secretary
    Kensington Village
    Avonmore Road
    W14 8DG London
    Pembroke Building
    England
    185849570001
    BASRAN, Raj
    Kensington Village
    Avonmore Road
    W14 8DG London
    Pembroke Building
    England
    Secretary
    Kensington Village
    Avonmore Road
    W14 8DG London
    Pembroke Building
    England
    185928620001
    LANE, Ian Alick
    29 Highfield Avenue
    GU11 3BZ Aldershot
    Hampshire
    Secretary
    29 Highfield Avenue
    GU11 3BZ Aldershot
    Hampshire
    British103122890002
    MAASS, Ingrid
    Koeniginstrasse 22
    Muenchen
    - -
    80539
    Germany
    Secretary
    Koeniginstrasse 22
    Muenchen
    - -
    80539
    Germany
    German132973310001
    RAJ, Nicola
    Kensington Village
    Avonmore Road
    W14 8DG London
    Pembroke Building
    United Kingdom
    Secretary
    Kensington Village
    Avonmore Road
    W14 8DG London
    Pembroke Building
    United Kingdom
    233357530001
    JPCORS LIMITED
    Suite 17 City Business Centre
    Lower Road
    SE16 2XB London
    Nominee Secretary
    Suite 17 City Business Centre
    Lower Road
    SE16 2XB London
    900001430001
    SHAWS SECRETARIES LIMITED
    Suite 17 City Business Centre
    Lower Road
    SE16 2XB London
    Secretary
    Suite 17 City Business Centre
    Lower Road
    SE16 2XB London
    5680830008
    BRESLIN, Stephen Joseph Gerard
    Manfield House
    1 Southampton Street
    WC2R 0LR London
    Director
    Manfield House
    1 Southampton Street
    WC2R 0LR London
    United KingdomBritish101234270003
    ELIAS, Gerard
    35 Ladbroke Square
    W11 3NB London
    Director
    35 Ladbroke Square
    W11 3NB London
    British126029890001
    FLEUROT, Olivier
    Kensington Village
    Avonmore Road
    W14 8DG London
    Pembroke Building
    England
    Director
    Kensington Village
    Avonmore Road
    W14 8DG London
    Pembroke Building
    England
    FranceFrench185928790001
    HEIJNEN, Xander
    68a Ledbury Road
    W11 2AJ London
    Director
    68a Ledbury Road
    W11 2AJ London
    Dutch116746530001
    KEMPE, Anders Lennart
    Kensington Village
    Avonmore Road
    W14 8DG London
    Pembroke Building
    England
    Director
    Kensington Village
    Avonmore Road
    W14 8DG London
    Pembroke Building
    England
    EnglandSwedish185931800001
    MILLER, Peter James
    Kensington Village
    Avonmore Road
    W14 8DG London
    Pembroke Building
    England
    Director
    Kensington Village
    Avonmore Road
    W14 8DG London
    Pembroke Building
    England
    UsaAmerican129883640002
    WALTHER, Christoph
    Kensington Village
    Avonmore Road
    W14 8DG London
    Pembroke Building
    England
    Director
    Kensington Village
    Avonmore Road
    W14 8DG London
    Pembroke Building
    England
    GermanyGerman81824700002
    JPCORD LIMITED
    Suite 17 City Business Centre
    Lower Road
    SE16 2XB London
    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?

    Persons with significant controls
    NameNotified OnAddressCeased
    Kensington Village
    Avonmore Road
    W14 8DG London
    Pembroke Building
    England
    Apr 06, 2016
    Kensington Village
    Avonmore Road
    W14 8DG London
    Pembroke Building
    England
    No
    Legal FormCompany Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number04131534
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does CNC - COMMUNICATIONS & NETWORK CONSULTING (UK) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Mar 13, 2003Registration of a charge (395)
    • Jun 23, 2011Statement of satisfaction of a charge in full or part (MG02)

    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