CC ASSOCIATES (LONDON) LTD

Register to unlock more data on OkredoRegister

CC ASSOCIATES (LONDON) LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

07656125

Incorporation date

02/06/2011

Size

Micro Entity

Contacts

Registered address

Registered address

Netchwood Finance Limited, 1-11 Alvin Street, Gloucester GL1 3EJCopy
copy info iconCopy
See on map
Latest events (Record since 02/06/2011)
dot icon31/01/2025
Final Gazette dissolved following liquidation
dot icon31/10/2024
Return of final meeting in a members' voluntary winding up
dot icon07/02/2024
Liquidators' statement of receipts and payments to 2024-01-19
dot icon05/02/2023
Declaration of solvency
dot icon05/02/2023
Resolutions
dot icon05/02/2023
Appointment of a voluntary liquidator
dot icon05/02/2023
Registered office address changed from International House 24 Holborn Viaduct City of London London EC1A 2BN England to Netchwood Finance Limited 1-11 Alvin Street Gloucester GL1 3EJ on 2023-02-06
dot icon24/01/2023
Previous accounting period shortened from 2023-03-31 to 2023-01-19
dot icon24/01/2023
Micro company accounts made up to 2023-01-19
dot icon15/11/2022
Micro company accounts made up to 2022-03-31
dot icon15/06/2022
Confirmation statement made on 2022-06-02 with no updates
dot icon07/12/2021
Micro company accounts made up to 2021-03-31
dot icon15/06/2021
Confirmation statement made on 2021-06-02 with no updates
dot icon15/03/2021
Micro company accounts made up to 2020-03-31
dot icon02/06/2020
Confirmation statement made on 2020-06-02 with no updates
dot icon28/04/2020
Registered office address changed from C/O T C Group Pera Business Park Nottingham Road Melton Mowbray Leicestershire LE13 0PB United Kingdom to International House 24 Holborn Viaduct City of London London EC1A 2BN on 2020-04-28
dot icon07/11/2019
Registered office address changed from Pera Business Park Nottingham Road Melton Mowbray Leicestershire LE13 0PB United Kingdom to C/O T C Group Pera Business Park Nottingham Road Melton Mowbray Leicestershire LE13 0PB on 2019-11-07
dot icon01/11/2019
Registered office address changed from Harwood House Park Road Melton Mowbray Leicestershire LE13 1TX to Pera Business Park Nottingham Road Melton Mowbray Leicestershire LE13 0PB on 2019-11-01
dot icon02/10/2019
Micro company accounts made up to 2019-03-31
dot icon10/06/2019
Confirmation statement made on 2019-06-02 with updates
dot icon24/12/2018
Micro company accounts made up to 2018-03-31
dot icon08/06/2018
Confirmation statement made on 2018-06-02 with updates
dot icon21/12/2017
Micro company accounts made up to 2017-03-31
dot icon06/06/2017
Confirmation statement made on 2017-06-02 with updates
dot icon30/03/2017
Change of share class name or designation
dot icon23/03/2017
Resolutions
dot icon18/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon07/06/2016
Annual return made up to 2016-06-02 with full list of shareholders
dot icon15/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon07/07/2015
Annual return made up to 2015-06-02 with full list of shareholders
dot icon22/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon01/07/2014
Annual return made up to 2014-06-02 with full list of shareholders
dot icon28/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon03/06/2013
Annual return made up to 2013-06-02 with full list of shareholders
dot icon08/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon17/12/2012
Second filing of AR01 previously delivered to Companies House made up to 2012-06-02
dot icon25/09/2012
Previous accounting period shortened from 2012-06-30 to 2012-03-31
dot icon28/06/2012
Annual return made up to 2012-06-02 with full list of shareholders
dot icon28/06/2012
Statement of capital following an allotment of shares on 2011-06-02
dot icon27/06/2012
Termination of appointment of Pembroke Associates as a secretary
dot icon19/03/2012
Registered office address changed from , 5 College Mews, London, SW18 2SJ, United Kingdom on 2012-03-19
dot icon08/06/2011
Appointment of Mr John Chaplin as a director
dot icon08/06/2011
Termination of appointment of London Law Secretarial Limited as a secretary
dot icon08/06/2011
Termination of appointment of John Cowdry as a director
dot icon08/06/2011
Appointment of Mrs Nicol Chaplin as a director
dot icon08/06/2011
Appointment of Pembroke Associates as a secretary
dot icon08/06/2011
Registered office address changed from , the Old Exchange 12 Compton Road, Wimbledon, London, SW19 7QD, United Kingdom on 2011-06-08
dot icon02/06/2011
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
19/01/2023
dot iconNext confirmation date
02/06/2023
dot iconLast change occurred
19/01/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
19/01/2023
dot iconNext account date
19/01/2024
dot iconNext due on
19/10/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
444.21K
-
0.00
-
-
2022
2
517.27K
-
0.00
-
-
2023
2
555.56K
-
0.00
-
-
2023
2
555.56K
-
0.00
-
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

555.56K £Ascended7.40 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About CC ASSOCIATES (LONDON) LTD

CC ASSOCIATES (LONDON) LTD is an(a) Liquidation company incorporated on 02/06/2011 with the registered office located at Netchwood Finance Limited, 1-11 Alvin Street, Gloucester GL1 3EJ. There is currently no active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CC ASSOCIATES (LONDON) LTD?

toggle

CC ASSOCIATES (LONDON) LTD is currently Liquidation. It was registered on 02/06/2011 .

Where is CC ASSOCIATES (LONDON) LTD located?

toggle

CC ASSOCIATES (LONDON) LTD is registered at Netchwood Finance Limited, 1-11 Alvin Street, Gloucester GL1 3EJ.

What does CC ASSOCIATES (LONDON) LTD do?

toggle

CC ASSOCIATES (LONDON) LTD operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

How many employees does CC ASSOCIATES (LONDON) LTD have?

toggle

CC ASSOCIATES (LONDON) LTD had 2 employees in 2023.

What is the latest filing for CC ASSOCIATES (LONDON) LTD?

toggle

The latest filing was on 31/01/2025: Final Gazette dissolved following liquidation.