CCM EUROPE LTD
Overview
| Company Name | CCM EUROPE LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06409263 |
| 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 CCM EUROPE LTD?
- (4521) /
Where is CCM EUROPE LTD located?
| Registered Office Address | 78a St. Georges Road BN2 1EF Brighton Uk United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CCM EUROPE LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Oct 31, 2009 |
What are the latest filings for CCM EUROPE 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 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Annual return made up to Oct 25, 2010 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from C/O Steven Britton 78a St. Georges Road Brighton BN2 1EF United Kingdom on Mar 15, 2011 | 1 pages | AD01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Registered office address changed from 60 Elm Park Ferring West Sussex BN125RW on Dec 06, 2010 | 1 pages | AD01 | ||||||||||
Appointment of Mr Steven Thomas Britton as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Peter Murphy as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Celine Shabbas as a secretary | 1 pages | TM02 | ||||||||||
Total exemption full accounts made up to Oct 31, 2009 | 9 pages | AA | ||||||||||
Annual return made up to Oct 25, 2009 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for Peter Murphy on Jan 03, 2010 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Celine Shabbas on Jan 03, 2010 | 1 pages | CH03 | ||||||||||
Accounts made up to Oct 31, 2008 | 2 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
legacy | 1 pages | 287 | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 288a | ||||||||||
legacy | 1 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Incorporation | 13 pages | NEWINC | ||||||||||
Who are the officers of CCM EUROPE LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BRITTON, Steven Thomas | Director | St. Georges Road BN2 1EF Brighton 78a United Kingdom | United Kingdom | British | 156174730001 | |||||
| SHABBAS, Celine | Secretary | Elm Park BN125RW Ferring 60 West Sussex | British | 125775010001 | ||||||
| DUPORT SECRETARY LIMITED | Nominee Secretary | 2 Southfield Road BS9 3BH Westbury On Trym The Bristol Office Bristol | 900020060001 | |||||||
| MURPHY, Peter | Director | Elm Park BN125RW Ferring 60 West Sussex | United Kingdom | British | 125774820001 | |||||
| DUPORT DIRECTOR LIMITED | Nominee Director | 2 Southfield Road Westbury-On-Trym BS9 3BH Bristol | 900020050001 |
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