CCT HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CCT HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04501963

Incorporation date

01/08/2002

Size

Total Exemption Small

Classification

-

Contacts

Registered address

Registered address

6th Floor Sutherland House, 5-6 Argyll Street, London W1F 7TECopy
copy info iconCopy
See on map
Latest events (Record since 01/08/2002)
dot icon22/04/2013
Final Gazette dissolved via compulsory strike-off
dot icon07/01/2013
First Gazette notice for compulsory strike-off
dot icon15/10/2012
Registered office address changed from Centre Point Level 20 103 New Oxford Street London WC1A 1DD United Kingdom on 2012-10-16
dot icon03/07/2012
Termination of appointment of Morne Nicollas Smit as a director on 2012-03-31
dot icon02/02/2012
Total exemption small company accounts made up to 2011-03-31
dot icon02/10/2011
Registered office address changed from Sutherland House Level 3, 5-6 Argyll Street Argyll Street London W1F 7TE England on 2011-10-03
dot icon28/08/2011
Annual return made up to 2011-08-02 with full list of shareholders
dot icon18/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon07/10/2010
Annual return made up to 2010-08-02 with full list of shareholders
dot icon07/10/2010
Appointment of Mr Morne Nicollas Smit as a director
dot icon07/10/2010
Director's details changed for Mr James Coveyduck on 2009-10-01
dot icon07/10/2010
Termination of appointment of Jean Coveyduck as a secretary
dot icon06/10/2010
Capitals not rolled up
dot icon04/10/2010
Registered office address changed from Suite 16 Beaufort Court Admirals Way South Quay Docklands London E14 9XL on 2010-10-05
dot icon03/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon02/09/2009
Return made up to 02/08/09; full list of members
dot icon02/09/2009
Secretary's Change of Particulars / jean coveyduck / 02/08/2009 /
dot icon02/09/2009
Registered office changed on 03/09/2009 from suite 16 beaufort court admirals way south quay docklands london E14 9XL
dot icon17/08/2008
Total exemption small company accounts made up to 2008-03-31
dot icon05/08/2008
Return made up to 02/08/08; full list of members
dot icon04/08/2008
Registered office changed on 05/08/2008 from suite 16 beaufort court admirals way south quay docklands london E14 9XL
dot icon03/08/2008
Director's Change of Particulars / james coveyduck / 02/08/2008 / Title was: , now: mr; HouseName/Number was: , now: rosetta; Street was: flat 501 pacific wharf, now: yester park; Area was: 165 rotherhithe street, now: ; Post Town was: london, now: chislehurst; Region was: , now: kent; Post Code was: SE16 5QF, now: BR7 5DQ
dot icon03/08/2008
Secretary's Change of Particulars / jean coveyduck / 02/08/2008 / Title was: , now: mrs; HouseName/Number was: , now: rosetta; Street was: flat 501 pacific wharf, now: yester park; Area was: 165 rotherhithe street, now: ; Post Town was: london, now: chislehurst; Region was: , now: kent; Post Code was: SE16 5QF, now: BR7 5DQ
dot icon07/11/2007
Return made up to 02/08/07; full list of members
dot icon07/11/2007
Director's particulars changed
dot icon07/11/2007
Secretary's particulars changed
dot icon07/11/2007
Registered office changed on 08/11/07 from: 16 beaufort court admirals way docklands london E14 9XL
dot icon27/10/2007
Total exemption small company accounts made up to 2007-03-31
dot icon22/05/2007
Total exemption small company accounts made up to 2006-03-31
dot icon19/03/2007
Registered office changed on 20/03/07 from: 9 cannon wharf 35 evelyn street london SE8 5RP
dot icon17/02/2007
Registered office changed on 18/02/07 from: innovation house 225 marsh wall london E14 9FW
dot icon14/09/2006
Return made up to 02/08/06; full list of members
dot icon03/01/2006
Accounts made up to 2005-03-31
dot icon16/08/2005
Return made up to 02/08/05; full list of members
dot icon16/08/2005
Director's particulars changed
dot icon01/04/2005
Particulars of mortgage/charge
dot icon21/09/2004
New secretary appointed
dot icon07/09/2004
Accounts made up to 2004-03-31
dot icon07/09/2004
Secretary resigned
dot icon11/08/2004
Return made up to 02/08/04; full list of members
dot icon11/08/2004
Registered office changed on 12/08/04 from: 19-21 cannon wharf 35 evelyn street london SE8 5RT
dot icon24/11/2003
Accounts made up to 2003-03-31
dot icon14/08/2003
Return made up to 02/08/03; full list of members
dot icon19/09/2002
Accounting reference date shortened from 31/08/03 to 31/03/03
dot icon10/09/2002
New secretary appointed
dot icon10/09/2002
Registered office changed on 11/09/02 from: 41 cannon wharf 35 evelyn street london SE8 5RP
dot icon10/09/2002
New director appointed
dot icon09/08/2002
Registered office changed on 10/08/02 from: suite 17 city business centre lower road london SE16 2XB
dot icon09/08/2002
Director resigned
dot icon09/08/2002
Secretary resigned
dot icon01/08/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2011
dot iconLast change occurred
30/03/2011

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2011
dot iconNext account date
30/03/2012
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Coveyduck, James
Director
01/08/2002 - Present
8
JPCORS LIMITED
Nominee Secretary
01/08/2002 - 01/08/2002
5391
JPCORD LIMITED
Nominee Director
01/08/2002 - 01/08/2002
5355
Smit, Morné Nicollas
Director
28/03/2010 - 30/03/2012
5
Coveyduck, Jean
Secretary
31/08/2004 - 28/03/2010
2

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 CCT HOLDINGS LIMITED

CCT HOLDINGS LIMITED is an(a) Dissolved company incorporated on 01/08/2002 with the registered office located at 6th Floor Sutherland House, 5-6 Argyll Street, London W1F 7TE. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CCT HOLDINGS LIMITED?

toggle

CCT HOLDINGS LIMITED is currently Dissolved. It was registered on 01/08/2002 and dissolved on 22/04/2013.

Where is CCT HOLDINGS LIMITED located?

toggle

CCT HOLDINGS LIMITED is registered at 6th Floor Sutherland House, 5-6 Argyll Street, London W1F 7TE.

What is the latest filing for CCT HOLDINGS LIMITED?

toggle

The latest filing was on 22/04/2013: Final Gazette dissolved via compulsory strike-off.