East Twickenham
TW1 2AR
Secretary Name | John Edward Wood |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 September 1998(13 years, 1 month after company formation) |
Appointment Duration | 19 years (closed 03 October 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6,5 Rosslyn Road East Twickenham TW1 2AR |
Secretary Name | Mrs Kay Sandra Anderson |
---|---|
Status | Closed |
Appointed | 01 September 2012(27 years after company formation) |
Appointment Duration | 5 years, 1 month (closed 03 October 2017) |
Role | Company Director |
Correspondence Address | Northdown House 11-21 Northdown Street London N1 9BN |
Director Name | Michael Charles Clark |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1991(6 years, 3 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 20 November 1998) |
Role | Designer |
Correspondence Address | Rowbarns Cottage Green Dene East Horsley Surrey KT24 5RG |
Director Name | Mr Martin Hazell |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1991(6 years, 3 months after company formation) |
Appointment Duration | 1 week, 5 days (resigned 06 December 1991) |
Role | Designer |
Correspondence Address | 4 Egerton Court Richmond Surrey TW9 1LN |
Director Name | Mr Ian Michael Pemberton |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1991(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 04 February 1993) |
Role | Design Director |
Correspondence Address | 98 Dahomey Road Streatham London SW16 6ND |
Secretary Name | Mr Anthony Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 1991(6 years, 3 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 21 September 1998) |
Role | Company Director |
Correspondence Address | Manor House 26 Forest Road Liss Hampshire GU33 7BH |
Director Name | Andrew Muncaster Howard |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1993(8 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 27 March 1996) |
Role | Company Director |
Correspondence Address | 15a Tring Avenue Ealing London W5 3QA |
Director Name | Mr Martin Edward Hazell |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1998(13 years, 3 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 24 February 2010) |
Role | Designer |
Country of Residence | England |
Correspondence Address | 17 Stroudwater Park Weybridge Surrey KT13 0DT |
Secretary Name | Mr David Paul Watts |
---|---|
Status | Resigned |
Appointed | 24 February 2010(24 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 September 2012) |
Role | Company Director |
Correspondence Address | 95 Southwark Street London SE1 0HX |
Website | ccd.org.uk |
---|---|
Telephone | 020 75932900 |
Telephone region | London |
Registered Address | Northdown House 11-21 Northdown Street London N1 9BN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Caledonian |
Built Up Area | Greater London |
10k at £1 | Ccd International LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2016 (7 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
11 October 1990 | Delivered on: 1 November 1990 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge over all book debts and other debts owing to the company. Floating charge over all undertaking and all property and assets present and future including book debts (excluting those mentioned above) uncalled capital. Outstanding |
---|
3 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
18 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
11 July 2017 | Application to strike the company off the register (3 pages) |
11 July 2017 | Application to strike the company off the register (3 pages) |
17 February 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
17 February 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
7 November 2016 | Confirmation statement made on 7 November 2016 with updates (5 pages) |
7 November 2016 | Confirmation statement made on 7 November 2016 with updates (5 pages) |
27 June 2016 | Accounts for a dormant company made up to 30 September 2015 (5 pages) |
27 June 2016 | Accounts for a dormant company made up to 30 September 2015 (5 pages) |
19 October 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
11 February 2015 | Accounts for a dormant company made up to 30 September 2014 (5 pages) |
11 February 2015 | Accounts for a dormant company made up to 30 September 2014 (5 pages) |
19 December 2014 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 December 2014 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
25 February 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
25 February 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
17 December 2013 | Annual return made up to 24 November 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Annual return made up to 24 November 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
6 March 2013 | Registered office address changed from 95 Southwark Street London SE1 0HX on 6 March 2013 (1 page) |
6 March 2013 | Registered office address changed from 95 Southwark Street London SE1 0HX on 6 March 2013 (1 page) |
6 March 2013 | Registered office address changed from 95 Southwark Street London SE1 0HX on 6 March 2013 (1 page) |
15 January 2013 | Accounts for a dormant company made up to 30 September 2012 (5 pages) |
15 January 2013 | Accounts for a dormant company made up to 30 September 2012 (5 pages) |
18 December 2012 | Annual return made up to 24 November 2012 with a full list of shareholders (4 pages) |
18 December 2012 | Annual return made up to 24 November 2012 with a full list of shareholders (4 pages) |
11 December 2012 | Appointment of Mrs Kay Sandra Anderson as a secretary (1 page) |
11 December 2012 | Termination of appointment of David Watts as a secretary (1 page) |
11 December 2012 | Termination of appointment of David Watts as a secretary (1 page) |
11 December 2012 | Appointment of Mrs Kay Sandra Anderson as a secretary (1 page) |
14 February 2012 | Accounts for a dormant company made up to 30 September 2011 (5 pages) |
14 February 2012 | Accounts for a dormant company made up to 30 September 2011 (5 pages) |
13 December 2011 | Annual return made up to 24 November 2011 with a full list of shareholders (4 pages) |
13 December 2011 | Annual return made up to 24 November 2011 with a full list of shareholders (4 pages) |
8 April 2011 | Appointment of Mr David Paul Watts as a secretary (1 page) |
8 April 2011 | Appointment of Mr David Paul Watts as a secretary (1 page) |
2 March 2011 | Accounts for a dormant company made up to 30 September 2010 (5 pages) |
2 March 2011 | Accounts for a dormant company made up to 30 September 2010 (5 pages) |
14 December 2010 | Annual return made up to 24 November 2010 with a full list of shareholders (4 pages) |
14 December 2010 | Annual return made up to 24 November 2010 with a full list of shareholders (4 pages) |
11 October 2010 | Termination of appointment of Martin Hazell as a director (1 page) |
11 October 2010 | Termination of appointment of Martin Hazell as a director (1 page) |
22 December 2009 | Accounts for a dormant company made up to 30 September 2009 (7 pages) |
22 December 2009 | Accounts for a dormant company made up to 30 September 2009 (7 pages) |
21 December 2009 | Annual return made up to 24 November 2009 with a full list of shareholders (5 pages) |
21 December 2009 | Annual return made up to 24 November 2009 with a full list of shareholders (5 pages) |
16 January 2009 | Total exemption full accounts made up to 30 September 2008 (8 pages) |
16 January 2009 | Total exemption full accounts made up to 30 September 2008 (8 pages) |
15 December 2008 | Return made up to 24/11/08; full list of members (3 pages) |
15 December 2008 | Return made up to 24/11/08; full list of members (3 pages) |
3 March 2008 | Total exemption full accounts made up to 30 September 2007 (8 pages) |
3 March 2008 | Total exemption full accounts made up to 30 September 2007 (8 pages) |
10 December 2007 | Return made up to 24/11/07; full list of members (2 pages) |
10 December 2007 | Return made up to 24/11/07; full list of members (2 pages) |
12 April 2007 | Total exemption full accounts made up to 30 September 2006 (8 pages) |
12 April 2007 | Total exemption full accounts made up to 30 September 2006 (8 pages) |
1 March 2007 | Return made up to 24/11/06; full list of members (2 pages) |
1 March 2007 | Return made up to 24/11/06; full list of members (2 pages) |
9 August 2006 | Total exemption full accounts made up to 30 September 2005 (8 pages) |
9 August 2006 | Total exemption full accounts made up to 30 September 2005 (8 pages) |
12 December 2005 | Return made up to 24/11/05; full list of members (2 pages) |
12 December 2005 | Registered office changed on 12/12/05 from: golden cross house 8 duncannon street london WC2N 4JF (1 page) |
12 December 2005 | Return made up to 24/11/05; full list of members (2 pages) |
12 December 2005 | Registered office changed on 12/12/05 from: golden cross house 8 duncannon street london WC2N 4JF (1 page) |
11 March 2005 | Total exemption full accounts made up to 30 September 2004 (8 pages) |
11 March 2005 | Total exemption full accounts made up to 30 September 2004 (8 pages) |
24 February 2005 | Return made up to 24/11/04; full list of members (7 pages) |
24 February 2005 | Return made up to 24/11/04; full list of members (7 pages) |
4 August 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
4 August 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
28 February 2004 | Return made up to 24/11/03; full list of members (7 pages) |
28 February 2004 | Return made up to 24/11/03; full list of members (7 pages) |
5 August 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
5 August 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
19 December 2002 | Registered office changed on 19/12/02 from: golden cross house 8 duncannon street london WC2N 4JF (1 page) |
19 December 2002 | Return made up to 24/11/02; full list of members
|
19 December 2002 | Return made up to 24/11/02; full list of members
|
19 December 2002 | Registered office changed on 19/12/02 from: golden cross house 8 duncannon street london WC2N 4JF (1 page) |
3 April 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
3 April 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
5 December 2001 | Return made up to 24/11/01; full list of members (6 pages) |
5 December 2001 | Return made up to 24/11/01; full list of members (6 pages) |
12 June 2001 | Accounts for a small company made up to 30 September 2000 (4 pages) |
12 June 2001 | Accounts for a small company made up to 30 September 2000 (4 pages) |
21 December 2000 | Return made up to 24/11/00; full list of members (6 pages) |
21 December 2000 | Return made up to 24/11/00; full list of members (6 pages) |
19 June 2000 | Accounts for a small company made up to 30 September 1999 (4 pages) |
19 June 2000 | Accounts for a small company made up to 30 September 1999 (4 pages) |
20 December 1999 | Return made up to 24/11/99; full list of members (6 pages) |
20 December 1999 | Return made up to 24/11/99; full list of members (6 pages) |
26 March 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
26 March 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
9 December 1998 | Director resigned (1 page) |
9 December 1998 | Return made up to 24/11/98; no change of members
|
9 December 1998 | Return made up to 24/11/98; no change of members
|
9 December 1998 | New director appointed (2 pages) |
9 December 1998 | Director resigned (1 page) |
9 December 1998 | New director appointed (2 pages) |
2 October 1998 | Secretary resigned (1 page) |
2 October 1998 | New secretary appointed (2 pages) |
2 October 1998 | Secretary resigned (1 page) |
2 October 1998 | New secretary appointed (2 pages) |
20 February 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
20 February 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
30 December 1997 | Return made up to 24/11/97; full list of members (12 pages) |
30 December 1997 | Return made up to 24/11/97; full list of members (12 pages) |
17 October 1997 | Registered office changed on 17/10/97 from: allen house station road egham surrey TW20 9LB (1 page) |
17 October 1997 | Registered office changed on 17/10/97 from: allen house station road egham surrey TW20 9LB (1 page) |
26 January 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
26 January 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
28 November 1996 | Return made up to 24/11/96; no change of members (4 pages) |
28 November 1996 | Return made up to 24/11/96; no change of members (4 pages) |
25 May 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
25 May 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
22 May 1996 | Director resigned (1 page) |
22 May 1996 | Director resigned (1 page) |
29 November 1995 | Return made up to 24/11/95; no change of members
|
29 November 1995 | Return made up to 24/11/95; no change of members
|
10 March 1995 | Accounts for a small company made up to 30 September 1994 (7 pages) |
10 March 1995 | Accounts for a small company made up to 30 September 1994 (7 pages) |
2 June 1993 | Company name changed ccd product design LIMITED\certificate issued on 03/06/93 (2 pages) |
2 June 1993 | Company name changed ccd product design LIMITED\certificate issued on 03/06/93 (2 pages) |