Company NameCCA Limited
Company StatusDissolved
Company Number01772469
CategoryPrivate Limited Company
Incorporation Date24 November 1983(40 years, 5 months ago)
Dissolution Date12 July 2011 (12 years, 9 months ago)
Previous NamePrecis (275) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJohan Harald Gedda
Date of BirthAugust 1958 (Born 65 years ago)
NationalitySwedish
StatusClosed
Appointed20 July 2010(26 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (closed 12 July 2011)
RoleCompany Director
Country of ResidenceDenmark
Correspondence AddressSalisbury House London Wall
London
EC2M 5PS
Director NameAndrew James Youniss
Date of BirthDecember 1961 (Born 62 years ago)
NationalityAmerican
StatusClosed
Appointed20 July 2010(26 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (closed 12 July 2011)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressSalisbury House London Wall
London
EC2M 5PS
Director NameMr Brian Elmer Agle
Date of BirthOctober 1962 (Born 61 years ago)
NationalityAmerican
StatusClosed
Appointed20 July 2010(26 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (closed 12 July 2011)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressSalisbury House London Wall
London
EC2M 5PS
Secretary NameD&A Secretarial Services Limited (Corporation)
StatusClosed
Appointed20 July 2010(26 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (closed 12 July 2011)
Correspondence AddressSalisbury House London Wall
London
EC2M 5PS
Director NameGraham Boyd Paterson
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1991(7 years, 1 month after company formation)
Appointment Duration4 years (resigned 01 February 1995)
RoleCompany Director
Correspondence Address9 Hall Park Hill
Berkhamsted
Hertfordshire
HP4 2NH
Secretary NameJames Daniel Freedman
NationalityBritish
StatusResigned
Appointed11 January 1991(7 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 18 March 1992)
RoleCompany Director
Correspondence Address32 Moran Circle
Sudbury
Mass 01776
Foreign
Secretary NameGraham Boyd Paterson
NationalityBritish
StatusResigned
Appointed11 January 1991(7 years, 1 month after company formation)
Appointment Duration4 years (resigned 01 February 1995)
RoleCompany Director
Correspondence Address9 Hall Park Hill
Berkhamsted
Hertfordshire
HP4 2NH
Secretary NameRichard Patrick Ryan
NationalityAmerican
StatusResigned
Appointed18 March 1992(8 years, 3 months after company formation)
Appointment Duration18 years, 4 months (resigned 20 July 2010)
RolePresident
Country of ResidenceUnited States
Correspondence Address148 Highland Street
Weston
Massachusetts
02493
Director NameRichard Patrick Ryan
Date of BirthJuly 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed31 January 1995(11 years, 2 months after company formation)
Appointment Duration15 years, 5 months (resigned 20 July 2010)
RolePresident
Country of ResidenceUnited States
Correspondence Address148 Highland Street
Weston
Massachusetts
02493
Secretary NameMr Raymond Kevin Bowyer
NationalityBritish
StatusResigned
Appointed31 January 1995(11 years, 2 months after company formation)
Appointment Duration7 years, 2 months (resigned 08 April 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Byland Drive
Holyport
Maidenhead
Berkshire
SL6 2HF
Director NameMartin Gary King
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1996(12 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 05 October 1999)
RoleCompany Director
Correspondence Address5 Campden House Terrace
Kensington Church Street
London
W8 4BQ
Secretary NameGuiding Star Limited (Corporation)
StatusResigned
Appointed25 March 2002(18 years, 4 months after company formation)
Appointment Duration8 years, 3 months (resigned 20 July 2010)
Correspondence Address39 Byland Drive
Holyport
Maidenhead
Berkshire
SL6 2HF

Contact

Websiteccalimited.com/

Location

Registered AddressSalisbury House
London Wall
London
EC2M 5PS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at 1Computer Corp Of America (International) LTD
50.00%
Ordinary
1 at 1Richard Patrick Ryan
50.00%
Ordinary

Accounts

Latest Accounts30 June 2009 (14 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

12 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
12 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
29 March 2011First Gazette notice for compulsory strike-off (1 page)
29 March 2011First Gazette notice for compulsory strike-off (1 page)
21 July 2010Appointment of Andrew James Youniss as a director (2 pages)
21 July 2010Appointment of Andrew James Youniss as a director (2 pages)
21 July 2010Appointment of Brian Agle as a director (2 pages)
21 July 2010Appointment of Brian Agle as a director (2 pages)
20 July 2010Termination of appointment of Richard Ryan as a director (1 page)
20 July 2010Termination of appointment of Richard Ryan as a director (1 page)
20 July 2010Appointment of Johan Harald Gedda as a director (2 pages)
20 July 2010Registered office address changed from First Floor Edinburgh House 43-51 Windsor Road Slough Berkshire SL1 2EE on 20 July 2010 (1 page)
20 July 2010Appointment of Johan Harald Gedda as a director (2 pages)
20 July 2010Termination of appointment of Guiding Star Limited as a secretary (1 page)
20 July 2010Registered office address changed from First Floor Edinburgh House 43-51 Windsor Road Slough Berkshire SL1 2EE on 20 July 2010 (1 page)
20 July 2010Termination of appointment of Richard Ryan as a secretary (1 page)
20 July 2010Appointment of D&a Secretarial Services Limited as a secretary (2 pages)
20 July 2010Appointment of D&a Secretarial Services Limited as a secretary (2 pages)
20 July 2010Termination of appointment of Guiding Star Limited as a secretary (1 page)
20 July 2010Termination of appointment of Richard Ryan as a secretary (1 page)
25 March 2010Accounts for a dormant company made up to 30 June 2009 (4 pages)
25 March 2010Accounts for a dormant company made up to 30 June 2009 (4 pages)
11 January 2010Annual return made up to 1 December 2009 with a full list of shareholders
Statement of capital on 2010-01-11
  • GBP 2
(5 pages)
11 January 2010Annual return made up to 1 December 2009 with a full list of shareholders
Statement of capital on 2010-01-11
  • GBP 2
(5 pages)
11 January 2010Annual return made up to 1 December 2009 with a full list of shareholders
Statement of capital on 2010-01-11
  • GBP 2
(5 pages)
10 January 2010Director's details changed for Richard Patrick Ryan on 1 December 2009 (2 pages)
10 January 2010Director's details changed for Richard Patrick Ryan on 1 December 2009 (2 pages)
10 January 2010Director's details changed for Richard Patrick Ryan on 1 December 2009 (2 pages)
9 January 2010Secretary's details changed for Guiding Star Limited on 1 December 2009 (2 pages)
9 January 2010Secretary's details changed for Guiding Star Limited on 1 December 2009 (2 pages)
9 January 2010Secretary's details changed for Guiding Star Limited on 1 December 2009 (2 pages)
24 April 2009Total exemption full accounts made up to 30 June 2008 (4 pages)
24 April 2009Total exemption full accounts made up to 30 June 2008 (4 pages)
31 December 2008Return made up to 01/12/08; full list of members (4 pages)
31 December 2008Return made up to 01/12/08; full list of members (4 pages)
1 May 2008Total exemption full accounts made up to 30 June 2007 (4 pages)
1 May 2008Total exemption full accounts made up to 30 June 2007 (4 pages)
4 January 2008Return made up to 01/12/07; full list of members (3 pages)
4 January 2008Return made up to 01/12/07; full list of members (3 pages)
30 April 2007Total exemption full accounts made up to 30 June 2006 (4 pages)
30 April 2007Total exemption full accounts made up to 30 June 2006 (4 pages)
4 January 2007Secretary's particulars changed;director's particulars changed (1 page)
4 January 2007Return made up to 01/12/06; full list of members (3 pages)
4 January 2007Location of register of members (1 page)
4 January 2007Secretary's particulars changed;director's particulars changed (1 page)
4 January 2007Location of register of members (1 page)
4 January 2007Return made up to 01/12/06; full list of members (3 pages)
23 March 2006Accounts for a dormant company made up to 30 June 2005 (7 pages)
23 March 2006Accounts made up to 30 June 2005 (7 pages)
7 December 2005Return made up to 01/12/05; full list of members (3 pages)
7 December 2005Return made up to 01/12/05; full list of members (3 pages)
15 April 2005Accounts for a dormant company made up to 30 June 2004 (4 pages)
15 April 2005Accounts made up to 30 June 2004 (4 pages)
7 December 2004Return made up to 01/12/04; full list of members (8 pages)
7 December 2004Return made up to 01/12/04; full list of members (8 pages)
18 May 2004Accounts for a dormant company made up to 30 June 2003 (4 pages)
18 May 2004Accounts made up to 30 June 2003 (4 pages)
7 December 2003Return made up to 01/12/03; full list of members (8 pages)
7 December 2003Return made up to 01/12/03; full list of members
  • 363(287) ‐ Registered office changed on 07/12/03
(8 pages)
27 March 2003Accounts made up to 30 June 2002 (4 pages)
27 March 2003Accounts for a dormant company made up to 30 June 2002 (4 pages)
17 December 2002Return made up to 01/12/02; full list of members (8 pages)
17 December 2002Return made up to 01/12/02; full list of members (8 pages)
29 May 2002Secretary resigned (1 page)
29 May 2002Secretary resigned (1 page)
5 April 2002New secretary appointed (2 pages)
5 April 2002New secretary appointed (2 pages)
26 March 2002Accounts made up to 30 June 2001 (4 pages)
26 March 2002Accounts for a dormant company made up to 30 June 2001 (4 pages)
15 March 2002Registered office changed on 15/03/02 from: crowntek house 36-38 market street maidenhead berkshire SL6 8AD (1 page)
15 March 2002Registered office changed on 15/03/02 from: crowntek house 36-38 market street maidenhead berkshire SL6 8AD (1 page)
7 January 2002Return made up to 01/12/01; full list of members (7 pages)
7 January 2002Return made up to 01/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
30 April 2001Accounts for a dormant company made up to 30 June 2000 (4 pages)
30 April 2001Accounts made up to 30 June 2000 (4 pages)
3 January 2001Return made up to 01/12/00; full list of members (7 pages)
3 January 2001Return made up to 01/12/00; full list of members (7 pages)
28 April 2000Accounts made up to 30 June 1999 (4 pages)
28 April 2000Accounts for a dormant company made up to 30 June 1999 (4 pages)
23 January 2000Return made up to 01/12/99; full list of members (7 pages)
23 January 2000Return made up to 01/12/99; full list of members (7 pages)
23 January 2000Director resigned (1 page)
23 January 2000Director resigned (1 page)
5 March 1999Accounts made up to 30 June 1998 (4 pages)
5 March 1999Accounts for a dormant company made up to 30 June 1998 (4 pages)
23 December 1998Return made up to 01/12/98; change of members (6 pages)
23 December 1998Return made up to 01/12/98; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 April 1998Accounts made up to 30 June 1997 (4 pages)
11 April 1998Accounts for a dormant company made up to 30 June 1997 (4 pages)
22 April 1997Accounts made up to 30 June 1996 (4 pages)
22 April 1997Accounts for a dormant company made up to 30 June 1996 (4 pages)
24 December 1996Return made up to 01/12/96; no change of members (4 pages)
24 December 1996Return made up to 01/12/96; no change of members (4 pages)
12 September 1996New director appointed (2 pages)
6 May 1996Accounts for a dormant company made up to 30 June 1995 (4 pages)
6 May 1996Accounts made up to 30 June 1995 (4 pages)
29 December 1995Return made up to 01/12/95; full list of members (6 pages)
29 December 1995Return made up to 01/12/95; full list of members (6 pages)
5 July 1995Secretary resigned;director resigned (2 pages)
5 July 1995New director appointed (2 pages)
5 July 1995New secretary appointed (2 pages)
5 July 1995Secretary resigned;director resigned (2 pages)
28 March 1995Accounts made up to 30 June 1994 (4 pages)
28 March 1995Accounts for a dormant company made up to 30 June 1994 (4 pages)
24 November 1983Incorporation (12 pages)
24 November 1983Incorporation (12 pages)