CBC BRANDS LTD
Overview
| Company Name | CBC BRANDS LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04784153 |
| 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 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 Address | No |
What were the previous names of CBC BRANDS LTD?
| Company Name | From | Until |
|---|---|---|
| CROSSBORDER CONSULTING LIMITED | Jun 02, 2003 | Jun 02, 2003 |
What are the latest accounts for CBC BRANDS LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for CBC BRANDS LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Total exemption full accounts made up to Dec 31, 2017 | 6 pages | AA | ||||||||||
Confirmation statement made on Feb 20, 2018 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2016 | 6 pages | AA | ||||||||||
Secretary's details changed for Centrum Secretaries Limited on Apr 24, 2017 | 1 pages | CH04 | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Feb 20, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 5 pages | AA | ||||||||||
Annual return made up to Feb 20, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 5 pages | AA | ||||||||||
Annual return made up to Feb 20, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 5 pages | AA | ||||||||||
Annual return made up to Feb 20, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2012 | 9 pages | AA | ||||||||||
Appointment of Mr Michael Paul Riepen as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Hans-Joachim Ehmcke as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Feb 20, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2011 | 5 pages | AA | ||||||||||
Annual return made up to Feb 20, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2010 | 5 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Annual return made up to Feb 20, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2009 | 7 pages | AA | ||||||||||
Who are the officers of CBC BRANDS LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CENTRUM SECRETARIES LIMITED | Secretary | Arcadia Avenue N3 2JU London Elscot House United Kingdom | 128429450001 | |||||||
| RIEPEN, Michael Paul | Director | Germerring 1 D 22763 Hamburg Germerring 1 Germany | Germany | German | 181232300001 | |||||
| BRUCKNER, Ellen | Secretary | Karlstr.28 Walldorf D 69190 Germany | German | 113802330001 | ||||||
| SCHWARZ, Adeline | Secretary | Trelill House Trewennack TR13 0PG Helston Cornwall | German | 91109810001 | ||||||
| HCS SECRETARIAL LIMITED | Nominee Secretary | Upper Belgrave Road Clifton BS8 2XN Bristol 44 Uk | 900020330001 | |||||||
| EHMCKE, Hans-Joachim | Director | Hamburg D - 22549 Boettcherkamp 11 Germany | German | 140872900001 | ||||||
| SCHWARZ, Andreas | Director | Trelill House Trewennack TR13 0PG Helston Cornwall | German | 91109760001 | ||||||
| WITTIG, Gunther | Director | Hesselgasse 21 Wiesloch D 69168 Germany | German | 113802240001 | ||||||
| HANOVER DIRECTORS LIMITED | Nominee Director | 44 Upper Belgrave Road BS8 2XN Bristol | 900019670001 |
Who are the persons with significant control of CBC BRANDS LTD?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Michael Paul Riepen | Apr 06, 2016 | Germerring 1 D-22763 Hamburg Germerring 1 Germany | No |
Nationality: German Country of Residence: Germany | |||
Natures of Control
| |||
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