About

Registered Number: 03975662
Date of Incorporation: 18/04/2000 (24 years ago)
Company Status: Dissolved
Date of Dissolution: 07/11/2019 (4 years and 5 months ago)
Registered Address: C/O Grant Thornton Uk Llp, 30 Finsbury Square, London, EC2P 2YU

 

Established in 2000, Ccds Ltd are based in London. The companies directors are Lovelock, Richard, Taylor, Michael. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LOVELOCK, Richard 18 April 2000 02 August 2000 1
TAYLOR, Michael 02 August 2000 10 May 2005 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 07 November 2019
LIQ14 - N/A 07 August 2019
4.68 - Liquidator's statement of receipts and payments 15 March 2019
4.68 - Liquidator's statement of receipts and payments 19 September 2018
4.68 - Liquidator's statement of receipts and payments 08 March 2018
4.68 - Liquidator's statement of receipts and payments 02 September 2017
4.68 - Liquidator's statement of receipts and payments 16 March 2017
4.68 - Liquidator's statement of receipts and payments 30 August 2016
4.68 - Liquidator's statement of receipts and payments 04 March 2016
4.68 - Liquidator's statement of receipts and payments 03 September 2015
4.68 - Liquidator's statement of receipts and payments 05 March 2015
4.68 - Liquidator's statement of receipts and payments 28 August 2014
4.68 - Liquidator's statement of receipts and payments 27 February 2014
4.68 - Liquidator's statement of receipts and payments 21 August 2013
4.68 - Liquidator's statement of receipts and payments 25 February 2013
4.68 - Liquidator's statement of receipts and payments 22 January 2013
4.68 - Liquidator's statement of receipts and payments 22 January 2013
4.68 - Liquidator's statement of receipts and payments 22 January 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 29 March 2012
LIQ MISC OC - N/A 29 March 2012
AD01 - Change of registered office address 29 March 2012
4.68 - Liquidator's statement of receipts and payments 18 February 2011
4.68 - Liquidator's statement of receipts and payments 18 February 2011
4.68 - Liquidator's statement of receipts and payments 16 March 2010
4.68 - Liquidator's statement of receipts and payments 16 March 2010
4.68 - Liquidator's statement of receipts and payments 04 March 2009
4.68 - Liquidator's statement of receipts and payments 01 September 2008
287 - Change in situation or address of Registered Office 22 August 2007
RESOLUTIONS - N/A 21 August 2007
4.20 - N/A 21 August 2007
600 - Notice of appointment of Liquidator in a voluntary winding up 21 August 2007
288b - Notice of resignation of directors or secretaries 04 August 2007
363s - Annual Return 16 May 2007
288b - Notice of resignation of directors or secretaries 06 October 2006
288a - Notice of appointment of directors or secretaries 06 October 2006
288b - Notice of resignation of directors or secretaries 06 October 2006
363s - Annual Return 02 May 2006
AA - Annual Accounts 21 December 2005
287 - Change in situation or address of Registered Office 29 November 2005
288a - Notice of appointment of directors or secretaries 21 November 2005
288b - Notice of resignation of directors or secretaries 26 May 2005
363s - Annual Return 20 May 2005
287 - Change in situation or address of Registered Office 20 December 2004
AA - Annual Accounts 04 October 2004
363s - Annual Return 19 May 2004
AA - Annual Accounts 12 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 October 2003
225 - Change of Accounting Reference Date 31 July 2003
AA - Annual Accounts 06 May 2003
363s - Annual Return 27 April 2003
288a - Notice of appointment of directors or secretaries 20 September 2002
363s - Annual Return 23 April 2002
AA - Annual Accounts 14 March 2002
363s - Annual Return 30 April 2001
288a - Notice of appointment of directors or secretaries 01 February 2001
288b - Notice of resignation of directors or secretaries 01 February 2001
288a - Notice of appointment of directors or secretaries 16 August 2000
288b - Notice of resignation of directors or secretaries 14 August 2000
288b - Notice of resignation of directors or secretaries 08 August 2000
287 - Change in situation or address of Registered Office 09 May 2000
288a - Notice of appointment of directors or secretaries 09 May 2000
288a - Notice of appointment of directors or secretaries 09 May 2000
288b - Notice of resignation of directors or secretaries 09 May 2000
288b - Notice of resignation of directors or secretaries 09 May 2000
NEWINC - New incorporation documents 18 April 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.