CB/TCC GLOBAL HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CB/TCC GLOBAL HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05972504

Incorporation date

19/10/2006

Size

Full

Contacts

Registered address

Registered address

Henrietta House, Henrietta Place, London W1G 0NBCopy
copy info iconCopy
See on map
Latest events (Record since 19/10/2006)
dot icon19/03/2024
Final Gazette dissolved via voluntary strike-off
dot icon02/01/2024
First Gazette notice for voluntary strike-off
dot icon22/12/2023
Application to strike the company off the register
dot icon01/12/2023
Statement by Directors
dot icon01/12/2023
Resolutions
dot icon01/12/2023
Solvency Statement dated 30/11/23
dot icon01/12/2023
Statement of capital on 2023-12-01
dot icon30/10/2023
Confirmation statement made on 2023-10-19 with no updates
dot icon04/08/2023
Termination of appointment of Elizabeth Cormack Thetford as a secretary on 2023-08-04
dot icon04/08/2023
Termination of appointment of Elizabeth Cormack Thetford as a director on 2023-08-04
dot icon25/10/2022
Confirmation statement made on 2022-10-19 with no updates
dot icon06/10/2022
Full accounts made up to 2021-12-31
dot icon19/05/2022
Appointment of Mr Gareth Tristan Hancock as a director on 2022-05-18
dot icon06/04/2022
Termination of appointment of Christopher Rush Oster as a director on 2022-03-25
dot icon15/12/2021
Registered office address changed from St Martin's Court 10 Paternoster Row London EC4M 7HP to Henrietta House Henrietta Place London W1G 0NB on 2021-12-15
dot icon19/10/2021
Confirmation statement made on 2021-10-19 with no updates
dot icon20/09/2021
Accounts for a small company made up to 2020-12-31
dot icon05/05/2021
Appointment of Mrs Marie-Ange Cornardeau as a director on 2021-04-27
dot icon05/05/2021
Termination of appointment of Enda Gerard Foley as a director on 2021-04-27
dot icon01/03/2021
Termination of appointment of Pasha Zargarof as a director on 2021-02-26
dot icon05/11/2020
Confirmation statement made on 2020-10-19 with no updates
dot icon17/09/2020
Director's details changed for Miss Elizabeth Cormack Thetford on 2020-09-17
dot icon28/07/2020
Accounts for a small company made up to 2019-12-31
dot icon27/07/2020
Appointment of Mr Christopher Rush Oster as a director on 2020-07-17
dot icon20/07/2020
Termination of appointment of Dara Ann Bazzano as a director on 2020-07-01
dot icon21/11/2019
Accounts for a small company made up to 2018-12-31
dot icon07/11/2019
Change of details for Cbre Group, Inc. as a person with significant control on 2019-11-07
dot icon31/10/2019
Confirmation statement made on 2019-10-19 with no updates
dot icon16/08/2019
Appointment of Mr Paul Robert Shackleton as a director on 2019-08-12
dot icon16/08/2019
Appointment of Mr Enda Gerard Foley as a director on 2019-07-19
dot icon16/08/2019
Termination of appointment of Duncan James Green as a director on 2019-07-19
dot icon05/07/2019
Termination of appointment of Marcus George Smith as a director on 2019-07-05
dot icon12/12/2018
Confirmation statement made on 2018-10-19 with no updates
dot icon12/10/2018
Appointment of Mr Pasha Zargarof as a director on 2018-10-12
dot icon12/10/2018
Termination of appointment of Laurence H Midler as a director on 2018-10-12
dot icon05/10/2018
Accounts for a small company made up to 2017-12-31
dot icon05/06/2018
Director's details changed for Dara A. Bazzano on 2018-06-01
dot icon05/06/2018
Appointment of Dara A. Bazzano as a director on 2018-06-01
dot icon05/06/2018
Termination of appointment of Arlin E. Gaffner as a director on 2018-06-01
dot icon20/11/2017
Appointment of Mr Arlin E. Gaffner as a director on 2017-11-17
dot icon19/11/2017
Termination of appointment of Gil Borok as a director on 2017-11-17
dot icon30/10/2017
Confirmation statement made on 2017-10-19 with no updates
dot icon07/10/2017
Full accounts made up to 2016-12-31
dot icon16/02/2017
Confirmation statement made on 2016-10-19 with updates
dot icon13/02/2017
Full accounts made up to 2015-12-31
dot icon31/12/2016
Compulsory strike-off action has been discontinued
dot icon06/12/2016
First Gazette notice for compulsory strike-off
dot icon26/11/2015
Director's details changed for Mr Duncam Green on 2015-11-17
dot icon26/11/2015
Termination of appointment of Philip George Emburey as a director on 2015-11-17
dot icon26/11/2015
Appointment of Mr Duncam Green as a director on 2015-11-17
dot icon26/11/2015
Appointment of Mr Philip George Emburey as a director on 2015-11-05
dot icon26/11/2015
Termination of appointment of Duncan James Green as a director on 2015-11-05
dot icon09/11/2015
Appointment of Mr Duncan James Green as a director on 2015-11-05
dot icon09/11/2015
Termination of appointment of Philip George Emburey as a director on 2015-11-05
dot icon22/10/2015
Annual return made up to 2015-10-19 with full list of shareholders
dot icon13/10/2015
Full accounts made up to 2014-12-31
dot icon20/10/2014
Annual return made up to 2014-10-19 with full list of shareholders
dot icon06/10/2014
Full accounts made up to 2013-12-31
dot icon13/12/2013
Annual return made up to 2013-10-19 with full list of shareholders
dot icon04/10/2013
Full accounts made up to 2012-12-31
dot icon24/10/2012
Annual return made up to 2012-10-19 with full list of shareholders
dot icon10/10/2012
Full accounts made up to 2011-12-31
dot icon11/11/2011
Annual return made up to 2011-10-19 with full list of shareholders
dot icon11/11/2011
Director's details changed for Laurence H Midler on 2011-10-19
dot icon05/10/2011
Full accounts made up to 2010-12-31
dot icon11/01/2011
Annual return made up to 2010-10-19 with full list of shareholders
dot icon02/10/2010
Full accounts made up to 2009-12-31
dot icon24/12/2009
Full accounts made up to 2008-12-31
dot icon25/11/2009
Annual return made up to 2009-10-19 with full list of shareholders
dot icon25/11/2009
Director's details changed for Gil Borok on 2009-10-18
dot icon25/11/2009
Director's details changed for Marcus Smith on 2009-10-18
dot icon25/11/2009
Director's details changed for Elizabeth Thetford on 2009-10-18
dot icon04/11/2009
Director's details changed for Elizabeth Thetford on 2009-10-23
dot icon04/11/2009
Secretary's details changed for Elizabeth Thetford on 2009-10-23
dot icon04/11/2009
Director's details changed for Marcus Smith on 2009-10-23
dot icon04/11/2009
Director's details changed for Laurence H Midler on 2009-10-23
dot icon04/11/2009
Director's details changed for Philip George Emburey on 2009-10-23
dot icon04/11/2009
Director's details changed for Gil Borok on 2009-10-23
dot icon27/10/2009
Resolutions
dot icon04/04/2009
Auditor's resignation
dot icon17/03/2009
Appointment terminated director andrew colman
dot icon11/02/2009
Appointment terminate, director kenneth kay logged form
dot icon11/02/2009
Director appointed gil borok logged form
dot icon05/02/2009
Full accounts made up to 2007-12-31
dot icon28/12/2008
Director and secretary's change of particulars / elizabeth thetford / 19/12/2008
dot icon18/12/2008
Return made up to 19/10/08; full list of members
dot icon18/12/2008
Registered office changed on 18/12/2008 from st martin's court 10 paternoster row london EC4M 7HP
dot icon17/12/2008
Appointment terminated director kenneth kay
dot icon17/12/2008
Director appointed gil borok
dot icon06/06/2008
Appointment terminated director martin lubieniecki
dot icon06/06/2008
Director appointed philip george emburey
dot icon09/11/2007
Return made up to 19/10/07; full list of members
dot icon09/11/2007
Director resigned
dot icon26/10/2007
Full accounts made up to 2006-12-31
dot icon23/07/2007
New director appointed
dot icon09/07/2007
Accounting reference date shortened from 31/12/07 to 31/12/06
dot icon15/01/2007
New director appointed
dot icon10/01/2007
Ad 20/12/06--------- £ si 8@1=8 £ ic 2/10
dot icon05/01/2007
Secretary resigned
dot icon05/01/2007
New secretary appointed
dot icon05/01/2007
New director appointed
dot icon05/01/2007
New director appointed
dot icon05/01/2007
Director resigned
dot icon05/01/2007
New director appointed
dot icon28/12/2006
New secretary appointed
dot icon28/12/2006
New director appointed
dot icon28/12/2006
New director appointed
dot icon21/12/2006
Memorandum and Articles of Association
dot icon19/12/2006
Resolutions
dot icon19/12/2006
Resolutions
dot icon19/12/2006
Resolutions
dot icon19/12/2006
Resolutions
dot icon19/12/2006
Resolutions
dot icon19/12/2006
Resolutions
dot icon19/12/2006
Resolutions
dot icon14/12/2006
Certificate of change of name
dot icon14/12/2006
Secretary resigned
dot icon14/12/2006
Director resigned
dot icon14/12/2006
Registered office changed on 14/12/06 from: level 1, exchange house primrose street london EC2A 2HS
dot icon14/12/2006
Accounting reference date extended from 31/10/07 to 31/12/07
dot icon19/10/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2021
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thetford, Elizabeth Cormack
Director
12/12/2006 - 04/08/2023
18
Hancock, Gareth Tristan
Director
18/05/2022 - Present
20
Cornardeau, Marie-Ange
Director
27/04/2021 - Present
18
Thetford, Elizabeth Cormack
Secretary
18/12/2006 - 04/08/2023
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CB/TCC GLOBAL HOLDINGS LIMITED

CB/TCC GLOBAL HOLDINGS LIMITED is an(a) Dissolved company incorporated on 19/10/2006 with the registered office located at Henrietta House, Henrietta Place, London W1G 0NB. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CB/TCC GLOBAL HOLDINGS LIMITED?

toggle

CB/TCC GLOBAL HOLDINGS LIMITED is currently Dissolved. It was registered on 19/10/2006 and dissolved on 19/03/2024.

Where is CB/TCC GLOBAL HOLDINGS LIMITED located?

toggle

CB/TCC GLOBAL HOLDINGS LIMITED is registered at Henrietta House, Henrietta Place, London W1G 0NB.

What does CB/TCC GLOBAL HOLDINGS LIMITED do?

toggle

CB/TCC GLOBAL HOLDINGS LIMITED operates in the Real estate agencies (68.31 - SIC 2007) sector.

What is the latest filing for CB/TCC GLOBAL HOLDINGS LIMITED?

toggle

The latest filing was on 19/03/2024: Final Gazette dissolved via voluntary strike-off.