CCCNETWORK SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

CCCNETWORK SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02801082

Incorporation date

17/03/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

Kroll, 10 Fleet Place, London EC4M 7RBCopy
copy info iconCopy
See on map
Latest events (Record since 17/03/1993)
dot icon17/05/2010
Final Gazette dissolved via compulsory strike-off
dot icon01/02/2010
First Gazette notice for compulsory strike-off
dot icon13/05/2009
Receiver's abstract of receipts and payments to 2009-05-08
dot icon13/05/2009
Notice of ceasing to act as receiver or manager
dot icon23/10/2008
Receiver's abstract of receipts and payments to 2008-09-18
dot icon03/10/2007
Receiver's abstract of receipts and payments
dot icon25/09/2006
Receiver's abstract of receipts and payments
dot icon06/11/2005
Receiver's abstract of receipts and payments
dot icon11/10/2004
Receiver's abstract of receipts and payments
dot icon15/12/2003
Statement of Affairs in administrative receivership following report to creditors
dot icon14/12/2003
Administrative Receiver's report
dot icon29/09/2003
Registered office changed on 30/09/03 from: captia house broadford business park, shalford, guildford surrey GU4 8EP
dot icon24/09/2003
Appointment of receiver/manager
dot icon26/08/2003
Delivery ext'd 3 mth 31/12/02
dot icon29/04/2003
New director appointed
dot icon15/04/2003
Return made up to 26/02/03; full list of members
dot icon24/03/2003
Director resigned
dot icon24/03/2003
Director resigned
dot icon04/02/2003
Director's particulars changed
dot icon02/02/2003
Full accounts made up to 2000-12-31
dot icon02/02/2003
Full accounts made up to 2001-12-31
dot icon09/09/2002
New secretary appointed
dot icon09/09/2002
Registered office changed on 10/09/02 from: carmelite 50 victoria embankment blackfriars london EC4Y 0DX
dot icon09/09/2002
Secretary resigned
dot icon20/03/2002
Return made up to 26/02/02; full list of members
dot icon20/03/2002
Director's particulars changed
dot icon10/03/2002
Director resigned
dot icon11/02/2002
Secretary resigned
dot icon30/01/2002
New secretary appointed
dot icon30/01/2002
Registered office changed on 31/01/02 from: capita house broadford business park shalford guildford GU4 8EP
dot icon18/10/2001
Delivery ext'd 3 mth 31/12/00
dot icon04/04/2001
Return made up to 18/03/01; full list of members
dot icon29/03/2001
Registered office changed on 30/03/01 from: 13 farnborough business centre eelmoor road farnborough hampshire GU14 7XA
dot icon02/01/2001
New director appointed
dot icon30/08/2000
Director resigned
dot icon18/06/2000
Full accounts made up to 1999-12-31
dot icon04/04/2000
Return made up to 18/03/00; full list of members
dot icon22/03/2000
Certificate of change of name
dot icon15/11/1999
Accounting reference date shortened from 31/05/00 to 31/12/99
dot icon04/11/1999
Full accounts made up to 1999-05-31
dot icon05/06/1999
New director appointed
dot icon24/03/1999
Return made up to 18/03/99; full list of members
dot icon10/08/1998
Full accounts made up to 1998-05-31
dot icon15/03/1998
Accounts made up to 1997-05-31
dot icon11/03/1998
New director appointed
dot icon11/03/1998
Accounting reference date shortened from 30/06/97 to 31/05/97
dot icon11/03/1998
Return made up to 18/03/98; no change of members
dot icon06/02/1998
Particulars of mortgage/charge
dot icon28/05/1997
New secretary appointed
dot icon28/05/1997
Secretary resigned
dot icon11/05/1997
Certificate of change of name
dot icon20/04/1997
Ad 11/04/97--------- £ si 998@2=1996 £ ic 2/1998
dot icon20/04/1997
£ nc 100/10000 11/04/97
dot icon13/04/1997
Return made up to 18/03/97; full list of members
dot icon13/04/1997
Registered office changed on 14/04/97
dot icon06/04/1997
Accounts made up to 1996-06-30
dot icon21/03/1996
Accounts made up to 1995-06-30
dot icon21/03/1996
Return made up to 18/03/96; no change of members
dot icon21/03/1996
Director's particulars changed
dot icon26/03/1995
Return made up to 18/03/95; no change of members
dot icon26/03/1995
Director's particulars changed
dot icon13/03/1995
Secretary resigned;new secretary appointed
dot icon17/01/1995
Resolutions
dot icon17/01/1995
Accounts made up to 1994-06-30
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon07/05/1994
Return made up to 18/03/94; full list of members
dot icon07/05/1994
Registered office changed on 08/05/94
dot icon07/05/1994
Director's particulars changed
dot icon15/11/1993
Accounting reference date notified as 30/06
dot icon19/08/1993
Certificate of change of name
dot icon17/08/1993
Memorandum and Articles of Association
dot icon17/08/1993
Registered office changed on 18/08/93 from: temple house 20 holywell row london EC2A 4JB
dot icon17/08/1993
Secretary resigned;new secretary appointed
dot icon17/08/1993
Director resigned;new director appointed
dot icon17/03/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

Accounts

dot iconAccounts
Total Exemption Full
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CHETTLEBURGH INTERNATIONAL LIMITED
Nominee Secretary
17/03/1993 - 09/08/1993
7613
TJG SECRETARIES LIMITED
Corporate Secretary
21/01/2002 - 02/09/2002
199
Evans, Ian Geoffrey
Director
31/10/2000 - 30/05/2001
7
CHETTLEBURGH'S LIMITED
Nominee Director
17/03/1993 - 09/08/1993
3399
Bankosky, Richard
Director
13/04/2003 - Present
1

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 CCCNETWORK SYSTEMS LIMITED

CCCNETWORK SYSTEMS LIMITED is an(a) Dissolved company incorporated on 17/03/1993 with the registered office located at Kroll, 10 Fleet Place, London EC4M 7RB. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of CCCNETWORK SYSTEMS LIMITED?

toggle

CCCNETWORK SYSTEMS LIMITED is currently Dissolved. It was registered on 17/03/1993 and dissolved on 17/05/2010.

Where is CCCNETWORK SYSTEMS LIMITED located?

toggle

CCCNETWORK SYSTEMS LIMITED is registered at Kroll, 10 Fleet Place, London EC4M 7RB.

What does CCCNETWORK SYSTEMS LIMITED do?

toggle

CCCNETWORK SYSTEMS LIMITED operates in the Other computer related activities (72.60 - SIC 2003) sector.

What is the latest filing for CCCNETWORK SYSTEMS LIMITED?

toggle

The latest filing was on 17/05/2010: Final Gazette dissolved via compulsory strike-off.