About

Registered Number: 03842619
Date of Incorporation: 16/09/1999 (24 years and 7 months ago)
Company Status: Active
Registered Address: Chancellors House Brampton Lane, Hendon, London, NW4 4AB,

 

C2c Travel Ltd was registered on 16 September 1999 and has its registered office in London, it's status at Companies House is "Active". The current directors of this company are Klaus, Isabelle, Schellenberg, Philippe, Toma, Mirella, Schellenberg, Patrick. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SCHELLENBERG, Philippe 11 June 2012 - 1
SCHELLENBERG, Patrick 16 September 1999 02 May 2012 1
Secretary Name Appointed Resigned Total Appointments
KLAUS, Isabelle 01 January 2017 - 1
TOMA, Mirella 16 September 1999 01 January 2017 1

Filing History

Document Type Date
CS01 - N/A 28 September 2020
CH03 - Change of particulars for secretary 25 September 2020
AA - Annual Accounts 19 February 2020
CS01 - N/A 19 September 2019
CH03 - Change of particulars for secretary 19 September 2019
AD01 - Change of registered office address 02 August 2019
AA - Annual Accounts 05 February 2019
CS01 - N/A 28 September 2018
PSC04 - N/A 28 September 2018
AA - Annual Accounts 15 January 2018
CS01 - N/A 27 September 2017
DISS40 - Notice of striking-off action discontinued 06 September 2017
GAZ1 - First notification of strike-off action in London Gazette 05 September 2017
AA - Annual Accounts 01 September 2017
TM02 - Termination of appointment of secretary 14 June 2017
AP03 - Appointment of secretary 14 June 2017
AA - Annual Accounts 11 October 2016
DISS40 - Notice of striking-off action discontinued 08 October 2016
CS01 - N/A 06 October 2016
GAZ1 - First notification of strike-off action in London Gazette 30 August 2016
AR01 - Annual Return 15 October 2015
AA - Annual Accounts 12 March 2015
DISS40 - Notice of striking-off action discontinued 01 October 2014
AA - Annual Accounts 30 September 2014
GAZ1 - First notification of strike-off action in London Gazette 30 September 2014
AR01 - Annual Return 29 September 2014
AR01 - Annual Return 04 October 2013
AA - Annual Accounts 18 April 2013
AAMD - Amended Accounts 24 October 2012
AR01 - Annual Return 09 October 2012
AA - Annual Accounts 11 July 2012
TM01 - Termination of appointment of director 25 June 2012
AP01 - Appointment of director 21 June 2012
AR01 - Annual Return 30 September 2011
AA - Annual Accounts 29 March 2011
AR01 - Annual Return 06 October 2010
AA - Annual Accounts 23 March 2010
AR01 - Annual Return 07 October 2009
AA - Annual Accounts 18 February 2009
363a - Annual Return 29 September 2008
AA - Annual Accounts 26 March 2008
363a - Annual Return 01 November 2007
AA - Annual Accounts 23 April 2007
363s - Annual Return 09 October 2006
AA - Annual Accounts 10 March 2006
363s - Annual Return 23 September 2005
AA - Annual Accounts 24 June 2005
363s - Annual Return 29 September 2004
AA - Annual Accounts 22 July 2004
363s - Annual Return 22 October 2003
AA - Annual Accounts 16 October 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 28 July 2003
363s - Annual Return 03 October 2002
AA - Annual Accounts 15 April 2002
AA - Annual Accounts 15 January 2002
363s - Annual Return 09 October 2001
363s - Annual Return 26 September 2000
288a - Notice of appointment of directors or secretaries 29 September 1999
288a - Notice of appointment of directors or secretaries 29 September 1999
288b - Notice of resignation of directors or secretaries 29 September 1999
288b - Notice of resignation of directors or secretaries 29 September 1999
NEWINC - New incorporation documents 16 September 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.