About

Registered Number: 06897442
Date of Incorporation: 06/05/2009 (15 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 23/08/2016 (7 years and 10 months ago)
Registered Address: 11 Miller Court, Severn Drive Tewkesbury Business Park, Tewkesbury, Gloucestershire, GL20 8DN

 

Ccm Global Ltd was registered on 06 May 2009 and are based in Tewkesbury in Gloucestershire, it has a status of "Dissolved". We don't know the number of employees at Ccm Global Ltd. The organisation has 3 directors listed as Scott-lee, John, Rice, Paul Joseph Godric, Wills, David Patrick James Sidney.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RICE, Paul Joseph Godric 01 July 2009 22 February 2012 1
WILLS, David Patrick James Sidney 01 July 2009 01 December 2012 1
Secretary Name Appointed Resigned Total Appointments
SCOTT-LEE, John 06 May 2009 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 23 August 2016
GAZ1 - First notification of strike-off action in London Gazette 07 June 2016
AR01 - Annual Return 14 March 2016
DISS40 - Notice of striking-off action discontinued 12 December 2015
GAZ1 - First notification of strike-off action in London Gazette 08 September 2015
AR01 - Annual Return 19 June 2014
AA - Annual Accounts 09 June 2014
AA - Annual Accounts 17 March 2014
AR01 - Annual Return 08 May 2013
TM01 - Termination of appointment of director 08 May 2013
TM01 - Termination of appointment of director 08 May 2013
AA - Annual Accounts 05 February 2013
AR01 - Annual Return 31 May 2012
AA - Annual Accounts 23 March 2012
TM01 - Termination of appointment of director 01 March 2012
DISS40 - Notice of striking-off action discontinued 02 October 2011
AR01 - Annual Return 30 September 2011
GAZ1 - First notification of strike-off action in London Gazette 30 August 2011
AA - Annual Accounts 25 March 2011
AR01 - Annual Return 22 June 2010
CH01 - Change of particulars for director 22 June 2010
CH01 - Change of particulars for director 22 June 2010
AP01 - Appointment of director 23 March 2010
288a - Notice of appointment of directors or secretaries 05 August 2009
NEWINC - New incorporation documents 06 May 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.