CBC BRANDS LTD

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

    Company NameCBC BRANDS LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04784153
    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 CBC BRANDS LTD?

    • Building societies (64192) / Financial and insurance activities

    Where is CBC BRANDS LTD located?

    Registered Office Address
    Elscot House
    Arcadia Avenue
    N3 2JU London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of CBC BRANDS LTD?

    Previous Company Names
    Company NameFromUntil
    CROSSBORDER CONSULTING LIMITEDJun 02, 2003Jun 02, 2003

    What are the latest accounts for CBC BRANDS LTD?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for CBC BRANDS LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Total exemption full accounts made up to Dec 31, 2017

    6 pagesAA

    Confirmation statement made on Feb 20, 2018 with updates

    4 pagesCS01

    Total exemption full accounts made up to Dec 31, 2016

    6 pagesAA

    Secretary's details changed for Centrum Secretaries Limited on Apr 24, 2017

    1 pagesCH04

    Registered office address changed from 788-790 Finchley Road London NW11 7TJ to Elscot House Arcadia Avenue London N3 2JU on Apr 26, 2017

    1 pagesAD01

    Confirmation statement made on Feb 20, 2017 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Dec 31, 2015

    5 pagesAA

    Annual return made up to Feb 20, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 11, 2016

    Statement of capital on Apr 11, 2016

    • Capital: GBP 2
    SH01

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

    5 pagesAA

    Annual return made up to Feb 20, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 08, 2015

    Statement of capital on Apr 08, 2015

    • Capital: GBP 2
    SH01

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

    5 pagesAA

    Annual return made up to Feb 20, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 09, 2014

    Statement of capital on Apr 09, 2014

    • Capital: GBP 2
    SH01

    Total exemption small company accounts made up to Dec 31, 2012

    9 pagesAA

    Appointment of Mr Michael Paul Riepen as a director

    2 pagesAP01

    Termination of appointment of Hans-Joachim Ehmcke as a director

    1 pagesTM01

    Annual return made up to Feb 20, 2013 with full list of shareholders

    4 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2011

    5 pagesAA

    Annual return made up to Feb 20, 2012 with full list of shareholders

    4 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2010

    5 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Annual return made up to Feb 20, 2011 with full list of shareholders

    4 pagesAR01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Total exemption small company accounts made up to Dec 31, 2009

    7 pagesAA

    Who are the officers of CBC BRANDS LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CENTRUM SECRETARIES LIMITED
    Arcadia Avenue
    N3 2JU London
    Elscot House
    United Kingdom
    Secretary
    Arcadia Avenue
    N3 2JU London
    Elscot House
    United Kingdom
    128429450001
    RIEPEN, Michael Paul
    Germerring 1
    D 22763 Hamburg
    Germerring 1
    Germany
    Director
    Germerring 1
    D 22763 Hamburg
    Germerring 1
    Germany
    GermanyGerman181232300001
    BRUCKNER, Ellen
    Karlstr.28
    Walldorf
    D 69190
    Germany
    Secretary
    Karlstr.28
    Walldorf
    D 69190
    Germany
    German113802330001
    SCHWARZ, Adeline
    Trelill House
    Trewennack
    TR13 0PG Helston
    Cornwall
    Secretary
    Trelill House
    Trewennack
    TR13 0PG Helston
    Cornwall
    German91109810001
    HCS SECRETARIAL LIMITED
    Upper Belgrave Road
    Clifton
    BS8 2XN Bristol
    44
    Uk
    Nominee Secretary
    Upper Belgrave Road
    Clifton
    BS8 2XN Bristol
    44
    Uk
    900020330001
    EHMCKE, Hans-Joachim
    Hamburg D - 22549
    Boettcherkamp 11
    Germany
    Director
    Hamburg D - 22549
    Boettcherkamp 11
    Germany
    German140872900001
    SCHWARZ, Andreas
    Trelill House
    Trewennack
    TR13 0PG Helston
    Cornwall
    Director
    Trelill House
    Trewennack
    TR13 0PG Helston
    Cornwall
    German91109760001
    WITTIG, Gunther
    Hesselgasse 21
    Wiesloch
    D 69168
    Germany
    Director
    Hesselgasse 21
    Wiesloch
    D 69168
    Germany
    German113802240001
    HANOVER DIRECTORS LIMITED
    44 Upper Belgrave Road
    BS8 2XN Bristol
    Nominee Director
    44 Upper Belgrave Road
    BS8 2XN Bristol
    900019670001

    Who are the persons with significant control of CBC BRANDS LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Michael Paul Riepen
    Germerring 1
    D-22763 Hamburg
    Germerring 1
    Germany
    Apr 06, 2016
    Germerring 1
    D-22763 Hamburg
    Germerring 1
    Germany
    No
    Nationality: German
    Country of Residence: Germany
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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