Company NameCc Data Limited
Company StatusDissolved
Company Number02801117
CategoryPrivate Limited Company
Incorporation Date18 March 1993(31 years, 1 month ago)
Dissolution Date24 May 2016 (7 years, 11 months ago)
Previous NamesSpeed 3399 Limited and Cool Comfort Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Rupert James Maxim Tinkler
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed08 October 2010(17 years, 6 months after company formation)
Appointment Duration5 years, 7 months (closed 24 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 7 84 Blackfriars Road
London
SE1 8HA
Secretary NameRupert James Maxim Tinkler
StatusClosed
Appointed08 October 2010(17 years, 6 months after company formation)
Appointment Duration5 years, 7 months (closed 24 May 2016)
RoleCompany Director
Correspondence AddressFlat 7 84 Blackfriars Road
London
SE1 8HA
Director NameMr Jonathan Leon Helfet
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(1 week, 6 days after company formation)
Appointment Duration17 years, 6 months (resigned 08 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Barnes Dene
Harpenden
Hertfordshire
AL5 2HH
Secretary NameMr David Andrew Watson
NationalityBritish
StatusResigned
Appointed01 April 1993(1 week, 6 days after company formation)
Appointment Duration9 years, 1 month (resigned 02 May 2002)
RoleSecretary
Correspondence AddressYew Tree Cottage
Main Street
East Langton
Leicestershire
LE16 7TW
Director NamePhilip John Mead
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(8 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 31 July 2004)
RoleSales Director
Correspondence Address1 Old Orchard Mews
Priory Gardens
Berkhamsted
Hertfordshire
HP4 2DQ
Director NamePeter Roy Helfet
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2002(8 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 November 2006)
RoleCo Director
Correspondence Address113a Nether Street
London
N12 8AB
Secretary NameAileen Etta Helfet
NationalityBritish
StatusResigned
Appointed02 May 2002(9 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 30 November 2006)
RoleCompany Director
Correspondence Address7 Barns Dene
Harpenden
Hertfordshire
AL5 2HH
Director NameChristopher William Jonathan Clark
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2006(13 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 08 October 2010)
RoleCompany Director
Correspondence Address55 Pembury Road
Tonbridge
Kent
TN9 2JB
Director NameMr Joseph Hasan Yusuf
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2006(13 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 08 October 2010)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address221 Old Bedford Road
Luton
Bedfordshire
LU2 7EH
Secretary NameMr Joseph Hasan Yusuf
NationalityBritish
StatusResigned
Appointed06 December 2006(13 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 08 October 2010)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address221 Old Bedford Road
Luton
Bedfordshire
LU2 7EH
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed18 March 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed18 March 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.ccdata.co.uk

Location

Registered Address2nd Floor 28 Throgmorton Street
London
EC2N 2AN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London

Shareholders

1000 at £1E-data Group LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2014 (10 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Charges

22 January 2007Delivered 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

Filing History

24 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
16 February 2016First Gazette notice for voluntary strike-off (1 page)
9 February 2016Application to strike the company off the register (3 pages)
2 April 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1,000
(4 pages)
9 February 2015Accounts for a dormant company made up to 30 April 2014 (5 pages)
23 January 2015Director's details changed for Mr Rupert James Maxim Tinkler on 10 January 2015 (2 pages)
23 January 2015Secretary's details changed for Rupert James Maxim Tinkler on 10 January 2015 (1 page)
30 May 2014Registered office address changed from 28 Throgmorton Street (4Th Floor) London EC2N 2AN on 30 May 2014 (1 page)
2 April 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 1,000
(4 pages)
18 December 2013Accounts for a dormant company made up to 30 April 2013 (5 pages)
1 May 2013Annual return made up to 18 March 2013 with a full list of shareholders (4 pages)
3 January 2013Accounts for a dormant company made up to 30 April 2012 (5 pages)
20 March 2012Annual return made up to 18 March 2012 with a full list of shareholders (4 pages)
31 January 2012Accounts for a small company made up to 30 April 2011 (6 pages)
11 October 2011Registered office address changed from 4Th Floor 11 Albemarle Street London W1S 4HH England on 11 October 2011 (1 page)
14 April 2011Current accounting period extended from 31 March 2011 to 30 April 2011 (1 page)
1 April 2011Annual return made up to 18 March 2011 with a full list of shareholders (4 pages)
14 October 2010Appointment of Rupert James Maxim Tinkler as a secretary (2 pages)
14 October 2010Termination of appointment of Jonathan Helfet as a director (1 page)
14 October 2010Termination of appointment of Joseph Yusuf as a director (1 page)
14 October 2010Appointment of Mr Rupert James Maxim Tinkler as a director (2 pages)
14 October 2010Registered office address changed from Nso Associates Llp 75 Springfield Road Chelmsford Essex CM2 6JB on 14 October 2010 (1 page)
14 October 2010Termination of appointment of Christopher Clark as a director (1 page)
14 October 2010Termination of appointment of Joseph Yusuf as a secretary (1 page)
8 October 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
17 April 2010Annual return made up to 18 March 2010 with a full list of shareholders (5 pages)
17 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
30 June 2009Return made up to 18/03/09; full list of members (4 pages)
13 November 2008Return made up to 18/03/08; full list of members (6 pages)
16 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
20 December 2007Return made up to 18/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 September 2007Registered office changed on 12/09/07 from: c/o temple & co 76 townsend lane harpenden hertfordshire AL5 2RQ (1 page)
17 February 2007New director appointed (1 page)
17 February 2007New secretary appointed;new director appointed (1 page)
24 January 2007Director resigned (1 page)
24 January 2007Secretary resigned (1 page)
23 January 2007Particulars of mortgage/charge (3 pages)
11 November 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
11 April 2006Return made up to 18/03/06; full list of members (3 pages)
28 September 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
6 June 2005Return made up to 18/03/05; full list of members (6 pages)
24 August 2004Director resigned (1 page)
5 July 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
17 May 2004Return made up to 18/03/04; full list of members (7 pages)
18 November 2003Total exemption small company accounts made up to 31 March 2003 (8 pages)
18 March 2003Return made up to 18/03/03; full list of members (7 pages)
30 July 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
17 May 2002Registered office changed on 17/05/02 from: c/o millhouse & rumble 22-24 halford street leicester LE1 1JB (1 page)
17 May 2002Secretary resigned (1 page)
17 May 2002New secretary appointed (2 pages)
11 April 2002Return made up to 18/03/02; full list of members (8 pages)
26 January 2002New director appointed (3 pages)
17 September 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
25 May 2001New director appointed (2 pages)
16 May 2001Company name changed cool comfort LIMITED\certificate issued on 16/05/01 (2 pages)
23 April 2001Return made up to 18/03/01; full list of members (7 pages)
21 December 2000Full accounts made up to 31 March 2000 (11 pages)
23 March 2000Return made up to 18/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 March 2000Full accounts made up to 31 March 1999 (24 pages)
20 May 1999Ad 01/03/97--------- £ si 1000@1 (2 pages)
23 April 1999Return made up to 18/03/99; no change of members (4 pages)
2 February 1999Full accounts made up to 31 March 1998 (11 pages)
23 June 1998Return made up to 18/03/98; full list of members (6 pages)
17 February 1998Full accounts made up to 31 March 1997 (14 pages)
25 March 1997Return made up to 18/03/97; no change of members (4 pages)
4 February 1997Full accounts made up to 31 March 1996 (15 pages)
7 February 1996Full accounts made up to 31 March 1995 (9 pages)
5 July 1995Return made up to 18/03/95; full list of members (6 pages)
14 April 1993Company name changed\certificate issued on 14/04/93 (2 pages)
18 March 1993Incorporation (19 pages)