About

Registered Number: 04898232
Date of Incorporation: 14/09/2003 (20 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 05/01/2016 (8 years and 3 months ago)
Registered Address: BRUCE ALLEN LLP, 3rd Floor, Scottish Mutual House, 27-29 North Street, Hornchurch, Essex, RM11 1RS

 

2010 Ccm Ltd was founded on 14 September 2003 and has its registered office in Hornchurch, it's status at Companies House is "Dissolved". There is one director listed as Morgan, Alison for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MORGAN, Alison 14 September 2003 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 January 2016
GAZ1(A) - First notification of strike-off in London Gazette) 22 September 2015
DS01 - Striking off application by a company 14 September 2015
AA - Annual Accounts 16 December 2014
AR01 - Annual Return 12 November 2014
AD01 - Change of registered office address 08 July 2014
AD01 - Change of registered office address 01 July 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 26 September 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 11 October 2012
AA - Annual Accounts 05 January 2012
AR01 - Annual Return 06 October 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 23 September 2010
CH01 - Change of particulars for director 23 September 2010
AA - Annual Accounts 28 January 2010
363a - Annual Return 22 September 2009
AA - Annual Accounts 06 February 2009
363a - Annual Return 30 September 2008
AA - Annual Accounts 21 January 2008
363a - Annual Return 21 September 2007
287 - Change in situation or address of Registered Office 09 November 2006
363a - Annual Return 29 September 2006
AA - Annual Accounts 20 July 2006
AA - Annual Accounts 20 December 2005
363a - Annual Return 29 September 2005
AA - Annual Accounts 19 January 2005
363s - Annual Return 24 September 2004
225 - Change of Accounting Reference Date 17 April 2004
288b - Notice of resignation of directors or secretaries 02 December 2003
288b - Notice of resignation of directors or secretaries 02 December 2003
288a - Notice of appointment of directors or secretaries 02 December 2003
288a - Notice of appointment of directors or secretaries 02 December 2003
NEWINC - New incorporation documents 14 September 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.