CHURCHILL CAPITAL INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

CHURCHILL CAPITAL INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

05683978

Incorporation date

23/01/2006

Size

Micro Entity

Contacts

Registered address

Registered address

10 Town Quay Wharf, Abbey Road, Barking IG11 7BZCopy
copy info iconCopy
See on map
Latest events (Record since 23/01/2006)
dot icon18/02/2025
Order of court to wind up
dot icon17/02/2025
Order of court - restore and wind up
dot icon27/06/2023
Final Gazette dissolved via compulsory strike-off
dot icon21/04/2021
Compulsory strike-off action has been suspended
dot icon06/04/2021
First Gazette notice for compulsory strike-off
dot icon07/10/2020
Micro company accounts made up to 2018-12-31
dot icon06/03/2020
Compulsory strike-off action has been discontinued
dot icon05/03/2020
Confirmation statement made on 2020-01-23 with no updates
dot icon11/01/2020
Compulsory strike-off action has been suspended
dot icon03/12/2019
First Gazette notice for compulsory strike-off
dot icon19/08/2019
Registered office address changed from 35 Dover Street London W1S 4NQ to 10 Town Quay Wharf Abbey Road Barking IG11 7BZ on 2019-08-19
dot icon27/04/2019
Compulsory strike-off action has been discontinued
dot icon26/04/2019
Confirmation statement made on 2019-01-23 with no updates
dot icon16/04/2019
First Gazette notice for compulsory strike-off
dot icon15/11/2018
Total exemption full accounts made up to 2017-12-31
dot icon29/01/2018
Confirmation statement made on 2018-01-23 with no updates
dot icon20/09/2017
Micro company accounts made up to 2016-12-31
dot icon23/01/2017
Confirmation statement made on 2017-01-23 with updates
dot icon19/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon27/01/2016
Annual return made up to 2016-01-23 with full list of shareholders
dot icon27/01/2016
Director's details changed for Frank Eric Hersman on 2015-12-18
dot icon18/02/2015
Total exemption small company accounts made up to 2014-12-31
dot icon27/01/2015
Annual return made up to 2015-01-23 with full list of shareholders
dot icon09/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon27/01/2014
Annual return made up to 2014-01-23 with full list of shareholders
dot icon09/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon28/01/2013
Annual return made up to 2013-01-23 with full list of shareholders
dot icon01/06/2012
Total exemption small company accounts made up to 2011-12-31
dot icon24/01/2012
Annual return made up to 2012-01-23 with full list of shareholders
dot icon03/01/2012
Appointment of Mrs Alexandra Caroline Hersman as a secretary
dot icon03/01/2012
Termination of appointment of Danielle Eren as a secretary
dot icon21/06/2011
Total exemption small company accounts made up to 2010-12-31
dot icon24/01/2011
Annual return made up to 2011-01-23 with full list of shareholders
dot icon18/01/2011
Termination of appointment of Salans Secretarial Services Limited as a secretary
dot icon18/01/2011
Appointment of Mrs Danielle Victoria Eren as a secretary
dot icon23/04/2010
Auditor's resignation
dot icon15/04/2010
Total exemption full accounts made up to 2009-12-31
dot icon16/02/2010
Annual return made up to 2010-01-23 with full list of shareholders
dot icon16/02/2010
Director's details changed for Frank Eric Hersman on 2009-10-01
dot icon16/02/2010
Secretary's details changed for Salans Secretarial Services Limited on 2009-10-01
dot icon19/10/2009
Full accounts made up to 2008-12-31
dot icon15/07/2009
Particulars of a mortgage or charge / charge no: 3
dot icon18/03/2009
Registered office changed on 18/03/2009 from millennium bridge house 2 lambeth hill london EC4V 4AJ
dot icon04/02/2009
Return made up to 23/01/09; full list of members
dot icon04/02/2009
Director's change of particulars / frank hersman / 23/01/2009
dot icon23/10/2008
Full accounts made up to 2007-12-31
dot icon31/03/2008
Return made up to 23/01/08; full list of members
dot icon31/03/2008
Director's change of particulars / frank hersman / 20/01/2008
dot icon02/11/2007
Total exemption full accounts made up to 2006-12-31
dot icon19/04/2007
Accounting reference date shortened from 31/01/07 to 31/12/06
dot icon23/01/2007
Return made up to 23/01/07; full list of members
dot icon25/10/2006
Particulars of mortgage/charge
dot icon22/06/2006
Particulars of mortgage/charge
dot icon28/03/2006
Secretary resigned
dot icon28/03/2006
Director resigned
dot icon28/03/2006
New secretary appointed
dot icon28/03/2006
New director appointed
dot icon23/01/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2018
dot iconNext confirmation date
23/01/2021
dot iconLast change occurred
31/12/2018

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2018
dot iconNext account date
31/12/2019
dot iconNext due on
31/12/2020
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
Hersman, Frank Eric
Director
23/01/2006 - Present
-
Eren, Danielle Victoria
Secretary
14/01/2011 - 03/01/2012
-
Hersman, Alexandra Caroline
Secretary
03/01/2012 - Present
-
ACI DIRECTORS LIMITED
Nominee Director
23/01/2006 - 23/01/2006
595
SALANS SECRETARIAL SERVICES LIMITED
Corporate Secretary
23/01/2006 - 14/01/2011
39

Persons with Significant Control

1
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 CHURCHILL CAPITAL INTERNATIONAL LIMITED

CHURCHILL CAPITAL INTERNATIONAL LIMITED is an(a) Liquidation company incorporated on 23/01/2006 with the registered office located at 10 Town Quay Wharf, Abbey Road, Barking IG11 7BZ. 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 CHURCHILL CAPITAL INTERNATIONAL LIMITED?

toggle

CHURCHILL CAPITAL INTERNATIONAL LIMITED is currently Liquidation. It was registered on 23/01/2006 .

Where is CHURCHILL CAPITAL INTERNATIONAL LIMITED located?

toggle

CHURCHILL CAPITAL INTERNATIONAL LIMITED is registered at 10 Town Quay Wharf, Abbey Road, Barking IG11 7BZ.

What does CHURCHILL CAPITAL INTERNATIONAL LIMITED do?

toggle

CHURCHILL CAPITAL INTERNATIONAL LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for CHURCHILL CAPITAL INTERNATIONAL LIMITED?

toggle

The latest filing was on 18/02/2025: Order of court to wind up.