About

Registered Number: 05103846
Date of Incorporation: 16/04/2004 (20 years ago)
Company Status: Dissolved
Date of Dissolution: 14/04/2015 (9 years ago)
Registered Address: Cunard House, 15 Regent Street, London, SW1Y 4LR

 

Cclp (Gp) Ltd was registered on 16 April 2004 and are based in London, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the the business. This organisation has one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MORILL, Nicholas David 16 April 2004 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 14 April 2015
GAZ1(A) - First notification of strike-off in London Gazette) 30 December 2014
DS01 - Striking off application by a company 18 December 2014
AA - Annual Accounts 19 September 2014
AR01 - Annual Return 17 April 2014
AA - Annual Accounts 20 September 2013
AR01 - Annual Return 23 April 2013
CH01 - Change of particulars for director 13 November 2012
AA - Annual Accounts 19 September 2012
AR01 - Annual Return 20 April 2012
AA - Annual Accounts 15 September 2011
AP01 - Appointment of director 04 July 2011
AR01 - Annual Return 19 April 2011
TM01 - Termination of appointment of director 04 January 2011
AA - Annual Accounts 15 September 2010
CH01 - Change of particulars for director 25 August 2010
AR01 - Annual Return 11 May 2010
CH01 - Change of particulars for director 11 May 2010
MG01 - Particulars of a mortgage or charge 24 March 2010
AA - Annual Accounts 07 July 2009
363a - Annual Return 25 June 2009
287 - Change in situation or address of Registered Office 01 April 2009
AA - Annual Accounts 04 July 2008
363a - Annual Return 06 May 2008
AA - Annual Accounts 22 October 2007
363a - Annual Return 10 May 2007
AA - Annual Accounts 21 June 2006
363a - Annual Return 03 May 2006
AA - Annual Accounts 13 October 2005
288b - Notice of resignation of directors or secretaries 28 September 2005
363s - Annual Return 13 May 2005
288a - Notice of appointment of directors or secretaries 13 October 2004
288b - Notice of resignation of directors or secretaries 18 May 2004
288b - Notice of resignation of directors or secretaries 18 May 2004
225 - Change of Accounting Reference Date 10 May 2004
288a - Notice of appointment of directors or secretaries 22 April 2004
288a - Notice of appointment of directors or secretaries 22 April 2004
288a - Notice of appointment of directors or secretaries 22 April 2004
288a - Notice of appointment of directors or secretaries 22 April 2004
288a - Notice of appointment of directors or secretaries 22 April 2004
288a - Notice of appointment of directors or secretaries 22 April 2004
NEWINC - New incorporation documents 16 April 2004

Mortgages & Charges

Description Date Status Charge by
Deed of charge over credit balances 15 March 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.