London
SE1 8HA
Secretary Name | Rupert James Maxim Tinkler |
---|---|
Status | Closed |
Appointed | 08 October 2010(17 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 24 May 2016) |
Role | Company Director |
Correspondence Address | Flat 7 84 Blackfriars Road London SE1 8HA |
Director Name | Mr Jonathan Leon Helfet |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(1 week, 6 days after company formation) |
Appointment Duration | 17 years, 6 months (resigned 08 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Barnes Dene Harpenden Hertfordshire AL5 2HH |
Secretary Name | Mr David Andrew Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(1 week, 6 days after company formation) |
Appointment Duration | 9 years, 1 month (resigned 02 May 2002) |
Role | Secretary |
Correspondence Address | Yew Tree Cottage Main Street East Langton Leicestershire LE16 7TW |
Director Name | Philip John Mead |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(8 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 July 2004) |
Role | Sales Director |
Correspondence Address | 1 Old Orchard Mews Priory Gardens Berkhamsted Hertfordshire HP4 2DQ |
Director Name | Peter Roy Helfet |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2002(8 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 November 2006) |
Role | Co Director |
Correspondence Address | 113a Nether Street London N12 8AB |
Secretary Name | Aileen Etta Helfet |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 2002(9 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 November 2006) |
Role | Company Director |
Correspondence Address | 7 Barns Dene Harpenden Hertfordshire AL5 2HH |
Director Name | Christopher William Jonathan Clark |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2006(13 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 08 October 2010) |
Role | Company Director |
Correspondence Address | 55 Pembury Road Tonbridge Kent TN9 2JB |
Director Name | Mr Joseph Hasan Yusuf |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2006(13 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 08 October 2010) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 221 Old Bedford Road Luton Bedfordshire LU2 7EH |
Secretary Name | Mr Joseph Hasan Yusuf |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 2006(13 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 08 October 2010) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 221 Old Bedford Road Luton Bedfordshire LU2 7EH |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | www.ccdata.co.uk |
---|
Registered Address | 2nd Floor 28 Throgmorton Street London EC2N 2AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Broad Street |
Built Up Area | Greater London |
1000 at £1 | E-data Group LTD 100.00% Ordinary |
---|
Latest Accounts | 30 April 2014 (10 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
22 January 2007 | Delivered on: 23 January 2007 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
24 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
9 February 2016 | Application to strike the company off the register (3 pages) |
2 April 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
9 February 2015 | Accounts for a dormant company made up to 30 April 2014 (5 pages) |
23 January 2015 | Director's details changed for Mr Rupert James Maxim Tinkler on 10 January 2015 (2 pages) |
23 January 2015 | Secretary's details changed for Rupert James Maxim Tinkler on 10 January 2015 (1 page) |
30 May 2014 | Registered office address changed from 28 Throgmorton Street (4Th Floor) London EC2N 2AN on 30 May 2014 (1 page) |
2 April 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
18 December 2013 | Accounts for a dormant company made up to 30 April 2013 (5 pages) |
1 May 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (4 pages) |
3 January 2013 | Accounts for a dormant company made up to 30 April 2012 (5 pages) |
20 March 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (4 pages) |
31 January 2012 | Accounts for a small company made up to 30 April 2011 (6 pages) |
11 October 2011 | Registered office address changed from 4Th Floor 11 Albemarle Street London W1S 4HH England on 11 October 2011 (1 page) |
14 April 2011 | Current accounting period extended from 31 March 2011 to 30 April 2011 (1 page) |
1 April 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (4 pages) |
14 October 2010 | Appointment of Rupert James Maxim Tinkler as a secretary (2 pages) |
14 October 2010 | Termination of appointment of Jonathan Helfet as a director (1 page) |
14 October 2010 | Termination of appointment of Joseph Yusuf as a director (1 page) |
14 October 2010 | Appointment of Mr Rupert James Maxim Tinkler as a director (2 pages) |
14 October 2010 | Registered office address changed from Nso Associates Llp 75 Springfield Road Chelmsford Essex CM2 6JB on 14 October 2010 (1 page) |
14 October 2010 | Termination of appointment of Christopher Clark as a director (1 page) |
14 October 2010 | Termination of appointment of Joseph Yusuf as a secretary (1 page) |
8 October 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
17 April 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (5 pages) |
17 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
30 June 2009 | Return made up to 18/03/09; full list of members (4 pages) |
13 November 2008 | Return made up to 18/03/08; full list of members (6 pages) |
16 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
20 December 2007 | Return made up to 18/03/07; full list of members
|
12 September 2007 | Registered office changed on 12/09/07 from: c/o temple & co 76 townsend lane harpenden hertfordshire AL5 2RQ (1 page) |
17 February 2007 | New director appointed (1 page) |
17 February 2007 | New secretary appointed;new director appointed (1 page) |
24 January 2007 | Director resigned (1 page) |
24 January 2007 | Secretary resigned (1 page) |
23 January 2007 | Particulars of mortgage/charge (3 pages) |
11 November 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
11 April 2006 | Return made up to 18/03/06; full list of members (3 pages) |
28 September 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
6 June 2005 | Return made up to 18/03/05; full list of members (6 pages) |
24 August 2004 | Director resigned (1 page) |
5 July 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
17 May 2004 | Return made up to 18/03/04; full list of members (7 pages) |
18 November 2003 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
18 March 2003 | Return made up to 18/03/03; full list of members (7 pages) |
30 July 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
17 May 2002 | Registered office changed on 17/05/02 from: c/o millhouse & rumble 22-24 halford street leicester LE1 1JB (1 page) |
17 May 2002 | Secretary resigned (1 page) |
17 May 2002 | New secretary appointed (2 pages) |
11 April 2002 | Return made up to 18/03/02; full list of members (8 pages) |
26 January 2002 | New director appointed (3 pages) |
17 September 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
25 May 2001 | New director appointed (2 pages) |
16 May 2001 | Company name changed cool comfort LIMITED\certificate issued on 16/05/01 (2 pages) |
23 April 2001 | Return made up to 18/03/01; full list of members (7 pages) |
21 December 2000 | Full accounts made up to 31 March 2000 (11 pages) |
23 March 2000 | Return made up to 18/03/00; full list of members
|
6 March 2000 | Full accounts made up to 31 March 1999 (24 pages) |
20 May 1999 | Ad 01/03/97--------- £ si 1000@1 (2 pages) |
23 April 1999 | Return made up to 18/03/99; no change of members (4 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (11 pages) |
23 June 1998 | Return made up to 18/03/98; full list of members (6 pages) |
17 February 1998 | Full accounts made up to 31 March 1997 (14 pages) |
25 March 1997 | Return made up to 18/03/97; no change of members (4 pages) |
4 February 1997 | Full accounts made up to 31 March 1996 (15 pages) |
7 February 1996 | Full accounts made up to 31 March 1995 (9 pages) |
5 July 1995 | Return made up to 18/03/95; full list of members (6 pages) |
14 April 1993 | Company name changed\certificate issued on 14/04/93 (2 pages) |
18 March 1993 | Incorporation (19 pages) |