About

Registered Number: 04965128
Date of Incorporation: 14/11/2003 (20 years and 4 months ago)
Company Status: Active
Registered Address: Unit 2,5 &6, Second Floor, 39-41 High Street, New Malden, Surrey, KT3 4BY,

 

C & C Express Ltd was registered on 14 November 2003 with its registered office in New Malden in Surrey. There are 9 directors listed as Gim, Jonghoo, Hwang, Joo Young, Kim, Seung Hoon, Kim, Youn Mi, Shin, Kyoung Hee, Yoo, Jae-ryeng, Jang, Myeonghee, Jeong, Mi Jeong, Son, Hoja for the organisation in the Companies House registry. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GIM, Jonghoo 16 September 2014 - 1
JANG, Myeonghee 21 September 2005 24 April 2006 1
JEONG, Mi Jeong 18 November 2003 21 September 2005 1
SON, Hoja 24 April 2006 17 September 2014 1
Secretary Name Appointed Resigned Total Appointments
HWANG, Joo Young 15 April 2008 10 March 2010 1
KIM, Seung Hoon 24 April 2006 01 November 2007 1
KIM, Youn Mi 01 November 2007 15 April 2008 1
SHIN, Kyoung Hee 18 November 2003 10 March 2006 1
YOO, Jae-Ryeng 10 March 2010 17 September 2014 1

Filing History

Document Type Date
CS01 - N/A 20 November 2019
AA - Annual Accounts 31 August 2019
CS01 - N/A 16 November 2018
AA - Annual Accounts 31 August 2018
AD01 - Change of registered office address 13 August 2018
CS01 - N/A 15 November 2017
AA - Annual Accounts 22 August 2017
CS01 - N/A 12 December 2016
AA - Annual Accounts 30 August 2016
CH01 - Change of particulars for director 28 April 2016
AD01 - Change of registered office address 28 February 2016
AR01 - Annual Return 24 November 2015
AA - Annual Accounts 30 August 2015
AD01 - Change of registered office address 17 July 2015
AR01 - Annual Return 14 November 2014
AP01 - Appointment of director 17 September 2014
TM01 - Termination of appointment of director 17 September 2014
TM02 - Termination of appointment of secretary 17 September 2014
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 14 November 2013
AA - Annual Accounts 12 August 2013
AR01 - Annual Return 11 December 2012
AA - Annual Accounts 24 August 2012
AR01 - Annual Return 13 December 2011
AA - Annual Accounts 23 June 2011
AA - Annual Accounts 17 May 2011
DISS40 - Notice of striking-off action discontinued 09 March 2011
AR01 - Annual Return 08 March 2011
AP03 - Appointment of secretary 07 March 2011
TM02 - Termination of appointment of secretary 07 March 2011
DISS16(SOAS) - N/A 01 January 2011
GAZ1 - First notification of strike-off action in London Gazette 30 November 2010
AR01 - Annual Return 27 January 2010
CH01 - Change of particulars for director 26 January 2010
AA - Annual Accounts 28 September 2009
AA - Annual Accounts 01 April 2009
363a - Annual Return 12 February 2009
287 - Change in situation or address of Registered Office 12 February 2009
353 - Register of members 12 February 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 12 February 2009
288a - Notice of appointment of directors or secretaries 09 May 2008
288b - Notice of resignation of directors or secretaries 08 May 2008
363s - Annual Return 22 January 2008
288a - Notice of appointment of directors or secretaries 22 January 2008
288b - Notice of resignation of directors or secretaries 22 January 2008
AA - Annual Accounts 14 March 2007
AA - Annual Accounts 25 September 2006
288a - Notice of appointment of directors or secretaries 02 June 2006
288a - Notice of appointment of directors or secretaries 02 June 2006
288b - Notice of resignation of directors or secretaries 02 June 2006
288b - Notice of resignation of directors or secretaries 02 June 2006
363s - Annual Return 16 December 2005
288a - Notice of appointment of directors or secretaries 27 September 2005
288b - Notice of resignation of directors or secretaries 27 September 2005
AA - Annual Accounts 15 September 2005
363s - Annual Return 28 February 2005
288a - Notice of appointment of directors or secretaries 23 January 2004
288a - Notice of appointment of directors or secretaries 23 January 2004
288b - Notice of resignation of directors or secretaries 18 November 2003
288b - Notice of resignation of directors or secretaries 18 November 2003
NEWINC - New incorporation documents 14 November 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.