About

Registered Number: 02812680
Date of Incorporation: 26/04/1993 (31 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 25/09/2018 (5 years and 9 months ago)
Registered Address: Second Home Spitalfields, 68-80 Hanbury Street, London, E1 5JL,

 

Based in London, Ccd International Ltd was setup in 1993, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the this business. This organisation has 2 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FREER, Martin Trevor 13 December 2016 - 1
Secretary Name Appointed Resigned Total Appointments
ANDERSON, Kay Sandra 01 September 2012 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 25 September 2018
GAZ1(A) - First notification of strike-off in London Gazette) 10 July 2018
DS01 - Striking off application by a company 29 June 2018
AA - Annual Accounts 23 April 2018
AD01 - Change of registered office address 06 December 2017
CS01 - N/A 30 October 2017
PSC07 - N/A 30 October 2017
PSC07 - N/A 30 October 2017
AP01 - Appointment of director 30 October 2017
AP01 - Appointment of director 30 October 2017
AP01 - Appointment of director 30 October 2017
AA - Annual Accounts 17 February 2017
TM01 - Termination of appointment of director 23 January 2017
TM01 - Termination of appointment of director 23 January 2017
TM01 - Termination of appointment of director 23 January 2017
TM01 - Termination of appointment of director 23 January 2017
TM01 - Termination of appointment of director 23 January 2017
CS01 - N/A 07 November 2016
AA - Annual Accounts 27 June 2016
AR01 - Annual Return 19 October 2015
AA - Annual Accounts 12 February 2015
AR01 - Annual Return 19 December 2014
SH01 - Return of Allotment of shares 19 December 2014
AA - Annual Accounts 25 February 2014
AR01 - Annual Return 19 December 2013
SH01 - Return of Allotment of shares 19 December 2013
CH01 - Change of particulars for director 17 April 2013
AP01 - Appointment of director 10 April 2013
AD01 - Change of registered office address 06 March 2013
AA - Annual Accounts 15 January 2013
AR01 - Annual Return 19 December 2012
AP03 - Appointment of secretary 11 December 2012
TM02 - Termination of appointment of secretary 11 December 2012
AA - Annual Accounts 14 February 2012
AR01 - Annual Return 14 December 2011
AA - Annual Accounts 02 March 2011
AR01 - Annual Return 15 December 2010
TM01 - Termination of appointment of director 14 December 2010
RESOLUTIONS - N/A 09 December 2010
SH01 - Return of Allotment of shares 09 December 2010
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 09 December 2010
AR01 - Annual Return 24 December 2009
AA - Annual Accounts 22 December 2009
CH01 - Change of particulars for director 21 December 2009
CH01 - Change of particulars for director 21 December 2009
AA - Annual Accounts 16 January 2009
363a - Annual Return 15 December 2008
AA - Annual Accounts 03 March 2008
288c - Notice of change of directors or secretaries or in their particulars 11 December 2007
363a - Annual Return 10 December 2007
AA - Annual Accounts 12 April 2007
363a - Annual Return 01 March 2007
AA - Annual Accounts 09 August 2006
363a - Annual Return 12 December 2005
287 - Change in situation or address of Registered Office 12 December 2005
363s - Annual Return 04 May 2005
AA - Annual Accounts 11 March 2005
AA - Annual Accounts 04 August 2004
363s - Annual Return 07 June 2004
288b - Notice of resignation of directors or secretaries 06 April 2004
AA - Annual Accounts 05 August 2003
363s - Annual Return 04 June 2003
287 - Change in situation or address of Registered Office 19 December 2002
363s - Annual Return 13 May 2002
AA - Annual Accounts 12 April 2002
AA - Annual Accounts 12 June 2001
363s - Annual Return 10 May 2001
AA - Annual Accounts 19 June 2000
363s - Annual Return 17 May 2000
363s - Annual Return 11 May 1999
AA - Annual Accounts 26 March 1999
MEM/ARTS - N/A 27 August 1998
RESOLUTIONS - N/A 07 August 1998
AA - Annual Accounts 02 June 1998
363s - Annual Return 14 May 1998
287 - Change in situation or address of Registered Office 17 October 1997
288b - Notice of resignation of directors or secretaries 04 June 1997
MEM/ARTS - N/A 22 May 1997
RESOLUTIONS - N/A 06 May 1997
363s - Annual Return 06 May 1997
AA - Annual Accounts 26 January 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 January 1997
363s - Annual Return 18 September 1996
MISC - Miscellaneous document 16 September 1996
AA - Annual Accounts 26 May 1996
288 - N/A 22 May 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 April 1996
288 - N/A 24 April 1996
363s - Annual Return 01 May 1995
AA - Annual Accounts 27 February 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 July 1994
363s - Annual Return 13 May 1994
288 - N/A 07 December 1993
288 - N/A 07 December 1993
288 - N/A 07 December 1993
288 - N/A 07 December 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 December 1993
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 02 December 1993
88(2)O - Return of allotments of shares issued for other than cash - original document 02 December 1993
88(2)P - N/A 04 November 1993
287 - Change in situation or address of Registered Office 02 November 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 11 May 1993
288 - N/A 29 April 1993
NEWINC - New incorporation documents 26 April 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.