C2 CAPITAL LIMITED
Overview
Company Name | C2 CAPITAL LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 08606364 |
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 C2 CAPITAL LIMITED?
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is C2 CAPITAL LIMITED located?
Registered Office Address | 180 Great Portland Street W1W 5QZ London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of C2 CAPITAL LIMITED?
Company Name | From | Until |
---|---|---|
C2 CAPITAL MANAGEMENT LIMITED | Jul 11, 2013 | Jul 11, 2013 |
What are the latest accounts for C2 CAPITAL LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jun 30, 2021 |
What are the latest filings for C2 CAPITAL 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) | ||
Total exemption full accounts made up to Jun 30, 2021 | 14 pages | AA | ||
Application to strike the company off the register | 2 pages | DS01 | ||
Previous accounting period extended from Dec 31, 2020 to Jun 30, 2021 | 1 pages | AA01 | ||
Confirmation statement made on Jul 10, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2019 | 22 pages | AA | ||
Confirmation statement made on Jul 10, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2018 | 20 pages | AA | ||
Appointment of Mr James Edward Day Beaumont as a director on Sep 26, 2019 | 2 pages | AP01 | ||
Confirmation statement made on Jul 10, 2019 with no updates | 3 pages | CS01 | ||
Termination of appointment of Patricia Anne Watson as a director on Jun 05, 2019 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2017 | 21 pages | AA | ||
Confirmation statement made on Jul 11, 2018 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Julian Roger Carey on Dec 18, 2017 | 2 pages | CH01 | ||
Notification of a person with significant control statement | 2 pages | PSC08 | ||
Confirmation statement made on Jul 11, 2017 with updates | 4 pages | CS01 | ||
Cessation of Julian Roger Carey as a person with significant control on Jun 30, 2017 | 1 pages | PSC07 | ||
Appointment of Mrs Patricia Anne Watson as a director on Jun 30, 2017 | 2 pages | AP01 | ||
Appointment of Mr Paul Maurice Arenson as a director on Jun 30, 2017 | 2 pages | AP01 | ||
Termination of appointment of James David Wakelin as a director on Jun 30, 2017 | 1 pages | TM01 | ||
Registered office address changed from Holland House 1-5 Oakfield Sale Cheshire M33 6TT to 180 Great Portland Street London W1W 5QZ on Jul 18, 2017 | 1 pages | AD01 | ||
Total exemption full accounts made up to Dec 31, 2016 | 8 pages | AA | ||
Total exemption small company accounts made up to Dec 31, 2015 | 7 pages | AA | ||
Confirmation statement made on Jul 11, 2016 with updates | 6 pages | CS01 | ||
Who are the officers of C2 CAPITAL LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ARENSON, Paul Maurice | Director | Great Portland Street W1W 5QZ London 180 England | United Kingdom | British | Ceo | 91289260002 | ||||
BEAUMONT, James Edward Day | Director | Great Portland Street W1W 5QZ London 180 England | England | British | Director | 136459180001 | ||||
CAREY, Julian Roger | Director | Brooklands Road M33 3SD Sale 5 Brooklands Place Cheshire England | England | British | Director | 128931780002 | ||||
ANDREW, Alexandra Jane | Director | 1-5 Oakfield M33 6TT Sale Holland House Cheshire | England | British | Director | 48544130002 | ||||
CAMPBELL, Jamie Loudoun Craven | Director | 1-5 Oakfield M33 6TT Sale Holland House Cheshire | England | British | Director | 62364900011 | ||||
CAMPBELL, Michael David Colin Craven | Director | 1-5 Oakfield M33 6TT Sale Holland House Cheshire | United Kingdom | British | Director | 2580420001 | ||||
MONTGOMERY, Laura Grace | Director | 1-5 Oakfield M33 6TT Sale Holland House Cheshire | United Kingdom | British | Director | 75785850006 | ||||
WAKELIN, James David | Director | Oakfield M33 6TT Sale Holland House 1-5 Cheshire United Kingdom | United Kingdom | British | None | 200149720001 | ||||
WATSON, Patricia Anne | Director | Great Portland Street W1W 5QZ London 180 England | England | British | Cfo | 223208790001 |
Who are the persons with significant control of C2 CAPITAL LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Julian Roger Carey | Apr 06, 2016 | Great Portland Street W1W 5QZ London 180 England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
|
What are the latest statements on persons with significant control for C2 CAPITAL LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Jul 30, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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