About

Registered Number: 04188942
Date of Incorporation: 28/03/2001 (24 years ago)
Company Status: Dissolved
Date of Dissolution: 31/03/2020 (5 years ago)
Registered Address: Mountview Court 1148 High Road, London, N20 0RA

 

C3 Europe Ltd was setup in 2001, it's status in the Companies House registry is set to "Dissolved". The companies directors are Ademollo, Claudio, Guerra, Giorgio, Landi, Eva, Landi, Raimondo, Landi, Samuele, Landi, Samuele, Landi, Sauro, Landi, Sauro, Palmerini, Marco, Trippetti, Massimo. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ADEMOLLO, Claudio 01 August 2001 27 July 2002 1
GUERRA, Giorgio 09 May 2007 30 September 2008 1
LANDI, Eva 02 January 2007 02 October 2008 1
LANDI, Raimondo 28 March 2001 01 August 2005 1
LANDI, Samuele 02 October 2008 15 November 2009 1
LANDI, Samuele 28 March 2001 01 August 2005 1
LANDI, Sauro 09 May 2007 30 September 2008 1
LANDI, Sauro 28 March 2001 03 January 2007 1
PALMERINI, Marco 02 October 2008 29 April 2010 1
TRIPPETTI, Massimo 02 January 2007 30 September 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 31 March 2020
LIQ14 - N/A 31 December 2019
LIQ03 - N/A 07 January 2019
LIQ03 - N/A 02 January 2018
4.68 - Liquidator's statement of receipts and payments 03 January 2017
4.68 - Liquidator's statement of receipts and payments 30 December 2015
4.68 - Liquidator's statement of receipts and payments 12 December 2014
4.68 - Liquidator's statement of receipts and payments 23 December 2013
4.68 - Liquidator's statement of receipts and payments 21 December 2012
2.34B - N/A 19 October 2011
2.24B - N/A 07 June 2011
2.24B - N/A 07 December 2010
2.26B - N/A 23 July 2010
2.23B - N/A 23 July 2010
2.31B - N/A 23 July 2010
2.17B - N/A 09 July 2010
2.16B - N/A 30 June 2010
AD01 - Change of registered office address 25 May 2010
2.12B - N/A 14 May 2010
TM01 - Termination of appointment of director 04 May 2010
TM01 - Termination of appointment of director 04 May 2010
AR01 - Annual Return 16 April 2010
AP01 - Appointment of director 20 January 2010
TM01 - Termination of appointment of director 23 November 2009
AA - Annual Accounts 05 November 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 19 May 2009
363a - Annual Return 15 May 2009
AA - Annual Accounts 06 May 2009
AA - Annual Accounts 24 December 2008
288a - Notice of appointment of directors or secretaries 05 November 2008
288a - Notice of appointment of directors or secretaries 05 November 2008
288a - Notice of appointment of directors or secretaries 05 November 2008
288b - Notice of resignation of directors or secretaries 04 November 2008
288b - Notice of resignation of directors or secretaries 04 November 2008
288b - Notice of resignation of directors or secretaries 04 November 2008
288b - Notice of resignation of directors or secretaries 04 November 2008
288b - Notice of resignation of directors or secretaries 04 November 2008
RESOLUTIONS - N/A 07 July 2008
123 - Notice of increase in nominal capital 07 July 2008
363a - Annual Return 08 April 2008
287 - Change in situation or address of Registered Office 28 August 2007
RESOLUTIONS - N/A 13 July 2007
123 - Notice of increase in nominal capital 13 July 2007
363a - Annual Return 25 June 2007
363a - Annual Return 19 June 2007
288c - Notice of change of directors or secretaries or in their particulars 19 June 2007
288a - Notice of appointment of directors or secretaries 07 June 2007
288a - Notice of appointment of directors or secretaries 07 June 2007
CERTNM - Change of name certificate 05 June 2007
288a - Notice of appointment of directors or secretaries 02 May 2007
288a - Notice of appointment of directors or secretaries 02 May 2007
288a - Notice of appointment of directors or secretaries 02 May 2007
288b - Notice of resignation of directors or secretaries 01 May 2007
288b - Notice of resignation of directors or secretaries 02 March 2007
288b - Notice of resignation of directors or secretaries 02 March 2007
AA - Annual Accounts 02 January 2007
363a - Annual Return 03 May 2006
AA - Annual Accounts 01 February 2006
288b - Notice of resignation of directors or secretaries 24 August 2005
288b - Notice of resignation of directors or secretaries 24 August 2005
AA - Annual Accounts 30 July 2005
287 - Change in situation or address of Registered Office 09 June 2005
363s - Annual Return 19 April 2005
288a - Notice of appointment of directors or secretaries 25 August 2004
287 - Change in situation or address of Registered Office 19 August 2004
AA - Annual Accounts 05 July 2004
363s - Annual Return 10 March 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 28 October 2003
363s - Annual Return 29 April 2003
AA - Annual Accounts 04 February 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 05 November 2002
288a - Notice of appointment of directors or secretaries 26 October 2002
288b - Notice of resignation of directors or secretaries 27 September 2002
363s - Annual Return 04 April 2002
225 - Change of Accounting Reference Date 25 February 2002
288a - Notice of appointment of directors or secretaries 20 September 2001
NEWINC - New incorporation documents 28 March 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.