CORPORATE COMMUNICATIONS INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

CORPORATE COMMUNICATIONS INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03675676

Incorporation date

30/11/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

Harrisons Business Recovery & Insolvency (London), Westgate House, 9 Holborn, London EC1N 2LLCopy
copy info iconCopy
See on map
Latest events (Record since 30/11/1998)
dot icon09/04/2023
Final Gazette dissolved following liquidation
dot icon09/01/2023
Return of final meeting in a creditors' voluntary winding up
dot icon21/04/2022
Registered office address changed from C/O Irwin Mitchell Llp, Belmont House Station Way Crawley RH10 1JA England to Harrisons Business Recovery & Insolvency (London) Westgate House, 9 Holborn London EC1N 2LL on 2022-04-21
dot icon21/04/2022
Statement of affairs
dot icon21/04/2022
Appointment of a voluntary liquidator
dot icon21/04/2022
Resolutions
dot icon01/12/2021
Confirmation statement made on 2021-11-30 with no updates
dot icon22/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon08/12/2020
Confirmation statement made on 2020-11-30 with no updates
dot icon27/10/2020
Change of details for Mr Constantine Orlando Bridgeman as a person with significant control on 2020-10-27
dot icon27/10/2020
Cessation of Iir Management Limited as a person with significant control on 2020-10-27
dot icon30/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon20/12/2019
Accounts for a small company made up to 2018-12-31
dot icon03/12/2019
Confirmation statement made on 2019-11-30 with no updates
dot icon06/12/2018
Confirmation statement made on 2018-11-30 with no updates
dot icon12/06/2018
Accounts for a small company made up to 2017-12-31
dot icon05/12/2017
Registered office address changed from Belmont House (C/O Thomas Eggar) Station Way Crawley West Sussex RH10 1JA to C/O Irwin Mitchell Llp, Belmont House Station Way Crawley RH10 1JA on 2017-12-05
dot icon05/12/2017
Confirmation statement made on 2017-11-30 with no updates
dot icon04/09/2017
Full accounts made up to 2016-12-31
dot icon16/01/2017
Confirmation statement made on 2016-11-30 with updates
dot icon07/10/2016
Full accounts made up to 2015-12-31
dot icon17/03/2016
Termination of appointment of Sergey Manaev as a director on 2016-03-17
dot icon17/03/2016
Appointment of Mr Constantine Orlando Bridgeman as a director on 2016-03-17
dot icon17/03/2016
Appointment of Sergey Manaev as a director on 2016-02-09
dot icon17/03/2016
Rectified This document was removed from the public register on 12/05/2016 as it was invalid or ineffective
dot icon15/03/2016
Termination of appointment of Julie Louise Woollard as a secretary on 2016-02-09
dot icon14/03/2016
Registered office address changed from 5 Howick Place London SW1P 1WG to Belmont House (C/O Thomas Eggar) Station Way Crawley West Sussex RH10 1JA on 2016-03-14
dot icon14/03/2016
Termination of appointment of Gareth Richard Wright as a director on 2016-02-09
dot icon14/03/2016
Termination of appointment of Sarah Elizabeth Mussenden as a director on 2016-02-09
dot icon14/03/2016
Termination of appointment of Rupert John Joseph Hopley as a director on 2016-02-09
dot icon14/03/2016
Termination of appointment of Glyn William Fullelove as a director on 2016-02-09
dot icon14/03/2016
Termination of appointment of Simon Robert Bane as a director on 2016-02-09
dot icon03/12/2015
Annual return made up to 2015-11-30 with full list of shareholders
dot icon30/11/2015
Appointment of Glyn William Fullelove as a director on 2015-11-01
dot icon30/11/2015
Appointment of Mr Simon Robert Bane as a director on 2015-11-01
dot icon30/11/2015
Appointment of Mr Simon Robert Bane as a director on 2015-11-16
dot icon30/11/2015
Appointment of Mrs Sarah Elizabeth Mussenden as a director on 2015-11-01
dot icon08/07/2015
Full accounts made up to 2014-12-31
dot icon19/06/2015
Secretary's details changed for Miss Julie Louise Woollard on 2015-06-01
dot icon19/06/2015
Director's details changed for Mr Rupert John Joseph Hopley on 2015-06-01
dot icon19/06/2015
Director's details changed for Mr Gareth Richard Wright on 2015-06-01
dot icon01/06/2015
Registered office address changed from Mortimer House 37-41 Mortimer Street London W1T 3JH to 5 Howick Place London SW1P 1WG on 2015-06-01
dot icon29/04/2015
Satisfaction of charge 2 in full
dot icon29/04/2015
Satisfaction of charge 4 in full
dot icon15/04/2015
Satisfaction of charge 3 in full
dot icon26/02/2015
Director's details changed for Rupert John Joseph Hopley on 2014-12-31
dot icon23/02/2015
Director's details changed for Rupert John Joseph Hopley on 2014-12-31
dot icon24/12/2014
Annual return made up to 2014-11-30 with full list of shareholders
dot icon14/05/2014
Full accounts made up to 2013-12-31
dot icon25/02/2014
Termination of appointment of Emily Martin as a secretary
dot icon02/01/2014
Termination of appointment of Peter Rigby as a director
dot icon02/01/2014
Termination of appointment of Adam Walker as a director
dot icon05/12/2013
Annual return made up to 2013-11-30 with full list of shareholders
dot icon07/06/2013
Full accounts made up to 2012-12-31
dot icon05/03/2013
Director's details changed for Mr Adam Christopher Walker on 2013-03-01
dot icon19/12/2012
Annual return made up to 2012-11-30 with full list of shareholders
dot icon05/09/2012
Secretary's details changed for Emily Louise Martin on 2012-08-03
dot icon11/05/2012
Full accounts made up to 2011-12-31
dot icon03/04/2012
Director's details changed for Rupert John Joseph Hopley on 2012-03-01
dot icon07/12/2011
Annual return made up to 2011-11-30 with full list of shareholders
dot icon16/11/2011
Appointment of Rupert John Joseph Hopley as a director
dot icon16/09/2011
Termination of appointment of Rachel Jacobs as a director
dot icon08/09/2011
Termination of appointment of John Burton as a director
dot icon06/09/2011
Director's details changed for Mr Gareth Richard Wright on 2011-08-19
dot icon20/06/2011
Full accounts made up to 2010-12-31
dot icon02/06/2011
Appointment of Emily Louise Martin as a secretary
dot icon05/04/2011
Termination of appointment of Mark Kerswell as a director
dot icon07/12/2010
Annual return made up to 2010-11-30 with full list of shareholders
dot icon08/10/2010
Director's details changed for Mr Peter Stephen Rigby on 2010-10-05
dot icon08/10/2010
Director's details changed for Mr Adam Christopher Walker on 2010-10-05
dot icon08/10/2010
Secretary's details changed for Miss Julie Louise Wilson on 2010-09-27
dot icon14/09/2010
Full accounts made up to 2009-12-31
dot icon13/08/2010
Director's details changed for John William Burton on 2010-08-11
dot icon02/06/2010
Appointment of Rachel Jacobs as a director
dot icon20/04/2010
Appointment of Gareth Richard Wright as a director
dot icon09/12/2009
Annual return made up to 2009-11-30 with full list of shareholders
dot icon07/12/2009
Resolutions
dot icon07/12/2009
Statement of company's objects
dot icon02/12/2009
Secretary's details changed for Miss Julie Louise Wilson on 2009-12-02
dot icon02/12/2009
Director's details changed for Mark Henry Kerswell on 2009-12-02
dot icon01/12/2009
Director's details changed for Peter Stephen Rigby on 2009-12-01
dot icon28/11/2009
Director's details changed for Adam Christopher Walker on 2009-11-27
dot icon03/11/2009
Full accounts made up to 2008-12-31
dot icon07/01/2009
Return made up to 30/11/08; full list of members
dot icon10/11/2008
Full accounts made up to 2007-12-31
dot icon25/06/2008
Secretary's change of particulars / julie wilson / 25/06/2008
dot icon07/04/2008
Director appointed adam christopher walker
dot icon25/03/2008
Appointment terminated director david gilbertson
dot icon08/02/2008
New secretary appointed
dot icon08/02/2008
Secretary resigned
dot icon21/01/2008
Director resigned
dot icon05/12/2007
Return made up to 30/11/07; full list of members
dot icon05/12/2007
Secretary's particulars changed
dot icon08/10/2007
Director's particulars changed
dot icon20/07/2007
Full accounts made up to 2006-12-31
dot icon05/02/2007
New secretary appointed
dot icon05/02/2007
Secretary resigned
dot icon12/01/2007
Return made up to 30/11/06; full list of members
dot icon04/11/2006
Full accounts made up to 2005-12-31
dot icon31/07/2006
New director appointed
dot icon26/07/2006
Location of register of members
dot icon26/07/2006
Registered office changed on 26/07/06 from: 29 bressenden place london SW1E 5DR
dot icon26/07/2006
Director's particulars changed
dot icon26/07/2006
New secretary appointed
dot icon26/07/2006
Director resigned
dot icon26/07/2006
Secretary resigned
dot icon05/01/2006
Return made up to 30/11/05; full list of members
dot icon20/09/2005
New director appointed
dot icon20/09/2005
New director appointed
dot icon20/09/2005
New director appointed
dot icon09/08/2005
Full accounts made up to 2004-12-31
dot icon03/08/2005
Particulars of mortgage/charge
dot icon07/06/2005
Particulars of mortgage/charge
dot icon07/12/2004
Return made up to 30/11/04; full list of members
dot icon15/10/2004
Full accounts made up to 2004-03-31
dot icon13/05/2004
Accounting reference date shortened from 31/03/05 to 31/12/04
dot icon13/05/2004
Registered office changed on 13/05/04 from: 246/248 great portland street london W1W 5JL
dot icon05/05/2004
Secretary resigned;director resigned
dot icon05/05/2004
Director resigned
dot icon23/04/2004
New director appointed
dot icon23/04/2004
New director appointed
dot icon23/04/2004
New secretary appointed
dot icon05/12/2003
Return made up to 30/11/03; full list of members
dot icon22/09/2003
Accounts for a small company made up to 2003-03-31
dot icon26/11/2002
Return made up to 30/11/02; full list of members
dot icon27/08/2002
Accounts for a small company made up to 2002-03-31
dot icon21/12/2001
Accounts for a small company made up to 2001-03-31
dot icon17/12/2001
Return made up to 30/11/01; full list of members
dot icon22/06/2001
Particulars of mortgage/charge
dot icon02/06/2001
Declaration of satisfaction of mortgage/charge
dot icon13/12/2000
Return made up to 30/11/00; full list of members
dot icon03/10/2000
Accounts for a small company made up to 2000-03-31
dot icon20/03/2000
Resolutions
dot icon20/03/2000
Resolutions
dot icon22/12/1999
Return made up to 30/11/99; full list of members
dot icon27/09/1999
Accounting reference date extended from 30/11/99 to 31/03/00
dot icon06/07/1999
Particulars of mortgage/charge
dot icon27/05/1999
Ad 06/05/99--------- £ si 29998@1=29998 £ ic 2/30000
dot icon27/05/1999
Nc inc already adjusted 01/03/99
dot icon27/05/1999
Resolutions
dot icon23/12/1998
New secretary appointed;new director appointed
dot icon23/12/1998
New director appointed
dot icon23/12/1998
Secretary resigned
dot icon23/12/1998
Director resigned
dot icon04/12/1998
Certificate of change of name
dot icon03/12/1998
Registered office changed on 03/12/98 from: 120 east road london N1 6AA
dot icon03/12/1998
Resolutions
dot icon30/11/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2020
dot iconNext account date
31/12/2021
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fullelove, Glyn William
Director
01/11/2015 - 09/02/2016
104
Gilbertson, David Stuart
Director
08/09/2005 - 20/03/2008
204

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

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CORPORATE COMMUNICATIONS INTERNATIONAL LIMITED

CORPORATE COMMUNICATIONS INTERNATIONAL LIMITED is an(a) Dissolved company incorporated on 30/11/1998 with the registered office located at Harrisons Business Recovery & Insolvency (London), Westgate House, 9 Holborn, London EC1N 2LL. There is currently no 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 CORPORATE COMMUNICATIONS INTERNATIONAL LIMITED?

toggle

CORPORATE COMMUNICATIONS INTERNATIONAL LIMITED is currently Dissolved. It was registered on 30/11/1998 and dissolved on 09/04/2023.

Where is CORPORATE COMMUNICATIONS INTERNATIONAL LIMITED located?

toggle

CORPORATE COMMUNICATIONS INTERNATIONAL LIMITED is registered at Harrisons Business Recovery & Insolvency (London), Westgate House, 9 Holborn, London EC1N 2LL.

What does CORPORATE COMMUNICATIONS INTERNATIONAL LIMITED do?

toggle

CORPORATE COMMUNICATIONS INTERNATIONAL LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for CORPORATE COMMUNICATIONS INTERNATIONAL LIMITED?

toggle

The latest filing was on 09/04/2023: Final Gazette dissolved following liquidation.