C1 2014 LIMITED
Overview
| Company Name | C1 2014 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 09316845 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of C1 2014 LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is C1 2014 LIMITED located?
| Registered Office Address | C/O Frp Advisory Trading Limited Derby House 12 Winckley Square PR1 3JJ Preston |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for C1 2014 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 23, 2018 |
What are the latest filings for C1 2014 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 19 pages | LIQ14 | ||||||||||
Registered office address changed from 35 Rose Street London WC2E 9EB to C/O Frp Advisory Trading Limited Derby House 12 Winckley Square Preston PR1 3JJ on Jun 29, 2020 | 2 pages | AD01 | ||||||||||
Statement of affairs | 10 pages | LIQ02 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Nitin Ramchandani as a director on Jun 12, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Carl Anthony Leaver as a director on Jun 12, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Mark Vincent Jones as a director on May 21, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Andrew Maxwell Campbell as a director on May 21, 2020 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Nov 18, 2019 with updates | 4 pages | CS01 | ||||||||||
Group of companies' accounts made up to Sep 23, 2018 | 37 pages | AA | ||||||||||
Confirmation statement made on Nov 18, 2018 with updates | 5 pages | CS01 | ||||||||||
Statement of capital following an allotment of shares on Jul 20, 2018
| 11 pages | SH01 | ||||||||||
Group of companies' accounts made up to Sep 24, 2017 | 37 pages | AA | ||||||||||
Termination of appointment of Peter Casey as a director on Apr 30, 2018 | 1 pages | TM01 | ||||||||||
Statement of capital following an allotment of shares on Feb 19, 2018
| 7 pages | SH01 | ||||||||||
Appointment of Mr Mark Vincent Jones as a director on Jan 29, 2018 | 2 pages | AP01 | ||||||||||
Appointment of Mr Andrew Maxwell Campbell as a director on Jan 15, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Neil David Wickers as a director on Jan 08, 2018 | 1 pages | TM01 | ||||||||||
Purchase of own shares. | 3 pages | SH03 | ||||||||||
Confirmation statement made on Nov 18, 2017 with updates | 8 pages | CS01 | ||||||||||
Statement of capital following an allotment of shares on Oct 17, 2017
| 7 pages | SH01 | ||||||||||
Sub-division of shares on Nov 17, 2017 | 4 pages | SH02 | ||||||||||
Purchase of own shares. | 3 pages | SH03 | ||||||||||
Who are the officers of C1 2014 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MALHOTRA, Anuraag | Director | 11-15 William Road NW1 3ER London Acre House United Kingdom | United Arab Emirates | British | 168931210001 | |||||
| BLANCHARD, Jonathan Neil | Secretary | WC2E 9EB London 35 Rose Street | 213459790001 | |||||||
| BANDURA, Frank | Director | WC2E 9EB London 35 Rose Street United Kingdom | England | British | 70536440002 | |||||
| BLANCHARD, Jonathan Neil | Director | WC2E 9EB London 35 Rose Street | United Kingdom | British | 67243220007 | |||||
| CAMPBELL, Andrew Maxwell | Director | WC2E 9EB London 35 Rose Street | United Kingdom | British | 79519110001 | |||||
| CASEY, Peter | Director | WC2E 9EB London 35 Rose Street | England | British | 235641520001 | |||||
| GEE, Stephen Trevor | Director | Rose Street WC2E 9EB London 35 Uk | United Kingdom | British | 30701840007 | |||||
| JONES, Mark Vincent | Director | WC2E 9EB London 35 Rose Street | England | British | 107650230003 | |||||
| KOSSOFF, Simon | Director | WC2E 9EB London 35 Rose Street United Kingdom | England | British | 52162870002 | |||||
| LEAVER, Carl Anthony | Director | WC2E 9EB London 35 Rose Street | United Kingdom | British | 159381090001 | |||||
| MURRAY, Sarah | Director | Rose Street WC2E 9EB London 35 Uk | United Kingdom | British | 131219850002 | |||||
| RAMCHANDANI, Nitin | Director | 11-15 William Road NW1 3ER London Acre House United Kingdom | United Arab Emirates | Indian | 185003770001 | |||||
| WICKERS, Neil David | Director | WC2E 9EB London 35 Rose Street United Kingdom | England | British | 165149080001 | |||||
| WRIGLEY, Philip Oliver | Director | Rose Street WC2E 9EB London 35 Uk | United Kingdom | British | 193544920001 |
Who are the persons with significant control of C1 2014 LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Mukesh Wadhumal Jagtiani | Apr 06, 2016 | Dubai Marina 25030 Dubai Landmark Towers United Arab Emirates | No |
Nationality: Indian Country of Residence: United Arab Emirates | |||
Natures of Control
| |||
| Mrs Renuka Mukesh Jagtiani | Apr 06, 2016 | Dubai Marina 25030 Dubai Landmark Towers United Arab Emirates | No |
Nationality: Indian Country of Residence: United Arab Emirates | |||
Natures of Control
| |||
Does C1 2014 LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Creditors voluntary liquidation |
|
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