Company NameCCD International Limited
Company StatusDissolved
Company Number02812680
CategoryPrivate Limited Company
Incorporation Date26 April 1993(30 years, 11 months ago)
Dissolution Date25 September 2018 (5 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Julian David Matthews
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2011(18 years, 7 months after company formation)
Appointment Duration6 years, 9 months (closed 25 September 2018)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Hall Manor Road
Kilsby
Rugby
Warwickshire
CV23 8XS
Secretary NameMrs Kay Sandra Anderson
StatusClosed
Appointed01 September 2012(19 years, 4 months after company formation)
Appointment Duration6 years (closed 25 September 2018)
RoleCompany Director
Correspondence AddressSecond Home Spitalfields 68-80 Hanbury Street
London
E1 5JL
Director NameMr Martin Trevor Freer
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed13 December 2016(23 years, 7 months after company formation)
Appointment Duration1 year, 9 months (closed 25 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSecond Home Spitalfields 68-80 Hanbury Street
London
E1 5JL
Director NameMr Christopher Arthur Girling
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed13 December 2016(23 years, 7 months after company formation)
Appointment Duration1 year, 9 months (closed 25 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSecond Home Spitalfields 68-80 Hanbury Street
London
E1 5JL
Director NameMr David Paul Watts
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed13 December 2016(23 years, 7 months after company formation)
Appointment Duration1 year, 9 months (closed 25 September 2018)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressSecond Home Spitalfields 68-80 Hanbury Street
London
E1 5JL
Director NameMr Michael Charles Clark
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1993(same day as company formation)
RoleDesigner
Country of ResidenceEngland
Correspondence AddressHillbrow Cottage
Horsham Lane
Ewhurst
Surrey
GU6 7SW
Director NameJohn Edward Wood
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1993(same day as company formation)
RoleErgonomist
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6,5 Rosslyn Road
East Twickenham
TW1 2AR
Secretary NameJohn Edward Wood
NationalityBritish
StatusResigned
Appointed26 April 1993(same day as company formation)
RoleErgonomist
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6,5 Rosslyn Road
East Twickenham
TW1 2AR
Director NameAndrew Muncaster Howard
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1993(5 months, 3 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 27 March 1996)
RoleCompany Director
Correspondence Address4 Evelyn Grove
London
W5 3QG
Director NameMr Alexander John Pethick
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1993(5 months, 3 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 16 May 1997)
RoleErgonomist
Correspondence Address4 Stuart Court
Grotto Road
Weybridge
Surrey
KT13 8QG
Director NameMichael Charles Stearn
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1993(5 months, 3 weeks after company formation)
Appointment Duration10 years, 4 months (resigned 01 March 2004)
RoleErgonomist
Country of ResidenceUnited Kingdom
Correspondence AddressThe Glebe
High Street Bottisham
Cambridge
Cambridgeshire
CB5 9BA
Director NameMr Martin Edward Hazell
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1993(5 months, 3 weeks after company formation)
Appointment Duration23 years, 2 months (resigned 13 December 2016)
RoleDesigner
Country of ResidenceEngland
Correspondence Address17 Stroudwater Park
Weybridge
Surrey
KT13 0DT
Director NameMr David Mark Kenyon Matthews
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1996(2 years, 11 months after company formation)
Appointment Duration14 years, 7 months (resigned 31 October 2010)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address86 Boston Gardens
Brentford
Middlesex
TW8 9LP
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed26 April 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed26 April 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websiteccd.org.uk
Telephone020 75932900
Telephone regionLondon

Location

Registered AddressSecond Home Spitalfields
68-80 Hanbury Street
London
E1 5JL
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

9.6k at £0.01J. Wood
9.38%
Ordinary
5.5k at £0.01M.c. Stearn
5.37%
Ordinary
-OTHER
3.45%
-
25.4k at £0.01Julian Matthews
24.82%
Ordinary
23k at £0.01J.e. Wood
22.47%
Ordinary
16k at £0.01M.c. Clark
15.63%
Ordinary
13.8k at £0.01M.e. Hazell
13.48%
Ordinary
2k at £0.01P.j. Clark
1.95%
Ordinary
1.8k at £0.01David Watts
1.72%
Ordinary
1.8k at £0.01Martin Freer
1.72%
Ordinary

Financials

Year2014
Net Worth£106,579

Accounts

Latest Accounts30 September 2017 (6 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

25 September 2018Final Gazette dissolved via voluntary strike-off (1 page)
10 July 2018First Gazette notice for voluntary strike-off (1 page)
29 June 2018Application to strike the company off the register (3 pages)
23 April 2018Micro company accounts made up to 30 September 2017 (5 pages)
6 December 2017Registered office address changed from Northdown House 11-21 Northdown Street London N1 9BN to Second Home Spitalfields 68-80 Hanbury Street London E1 5JL on 6 December 2017 (1 page)
6 December 2017Registered office address changed from Northdown House 11-21 Northdown Street London N1 9BN to Second Home Spitalfields 68-80 Hanbury Street London E1 5JL on 6 December 2017 (1 page)
30 October 2017Appointment of Mr David Paul Watts as a director on 13 December 2016 (2 pages)
30 October 2017Cessation of Julian David Matthews as a person with significant control on 30 October 2017 (1 page)
30 October 2017Appointment of Mr Christopher Arthur Girling as a director on 13 December 2016 (2 pages)
30 October 2017Appointment of Mr Christopher Arthur Girling as a director on 13 December 2016 (2 pages)
30 October 2017Cessation of John Edward Wood as a person with significant control on 31 January 2017 (1 page)
30 October 2017Appointment of Mr Martin Trevor Freer as a director on 13 December 2016 (2 pages)
30 October 2017Confirmation statement made on 30 October 2017 with updates (4 pages)
30 October 2017Appointment of Mr Martin Trevor Freer as a director on 13 December 2016 (2 pages)
30 October 2017Cessation of John Edward Wood as a person with significant control on 30 October 2017 (1 page)
30 October 2017Appointment of Mr David Paul Watts as a director on 13 December 2016 (2 pages)
30 October 2017Cessation of Julian David Matthews as a person with significant control on 31 January 2017 (1 page)
30 October 2017Confirmation statement made on 30 October 2017 with updates (4 pages)
17 February 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
17 February 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
23 January 2017Termination of appointment of Martin Edward Hazell as a director on 13 December 2016 (1 page)
23 January 2017Termination of appointment of Martin Edward Hazell as a director on 13 December 2016 (1 page)
23 January 2017Termination of appointment of Michael Charles Clark as a director on 13 December 2016 (1 page)
23 January 2017Termination of appointment of Martin Edward Hazell as a director on 13 December 2016 (1 page)
23 January 2017Termination of appointment of John Edward Wood as a director on 13 December 2016 (1 page)
23 January 2017Termination of appointment of Martin Edward Hazell as a director on 13 December 2016 (1 page)
23 January 2017Termination of appointment of John Edward Wood as a director on 13 December 2016 (1 page)
23 January 2017Termination of appointment of Michael Charles Clark as a director on 13 December 2016 (1 page)
23 January 2017Termination of appointment of Martin Edward Hazell as a director on 13 December 2016 (1 page)
23 January 2017Termination of appointment of Martin Edward Hazell as a director on 13 December 2016 (1 page)
7 November 2016Confirmation statement made on 7 November 2016 with updates (7 pages)
7 November 2016Confirmation statement made on 7 November 2016 with updates (7 pages)
27 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
27 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
19 October 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1,023.55
(7 pages)
19 October 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1,023.55
(7 pages)
12 February 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
12 February 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
19 December 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 988.25
(7 pages)
19 December 2014Statement of capital following an allotment of shares on 30 September 2014
  • GBP 988.25
(3 pages)
19 December 2014Statement of capital following an allotment of shares on 30 September 2014
  • GBP 988.25
(3 pages)
19 December 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 988.25
(7 pages)
25 February 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
25 February 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
19 December 2013Statement of capital following an allotment of shares on 30 September 2013
  • GBP 952.95
(3 pages)
19 December 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 952.95
(7 pages)
19 December 2013Statement of capital following an allotment of shares on 30 September 2013
  • GBP 952.95
(3 pages)
19 December 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 952.95
(7 pages)
17 April 2013Director's details changed for Mr Julian David Matthews on 17 April 2013 (2 pages)
17 April 2013Director's details changed for Mr Julian David Matthews on 17 April 2013 (2 pages)
10 April 2013Appointment of Mr Julian Matthews as a director (2 pages)
10 April 2013Appointment of Mr Julian Matthews as a director (2 pages)
6 March 2013Registered office address changed from 95 Southwark Street London SE1 0HX on 6 March 2013 (1 page)
6 March 2013Registered office address changed from 95 Southwark Street London SE1 0HX on 6 March 2013 (1 page)
6 March 2013Registered office address changed from 95 Southwark Street London SE1 0HX on 6 March 2013 (1 page)
15 January 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
15 January 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
19 December 2012Annual return made up to 24 November 2012 with a full list of shareholders (6 pages)
19 December 2012Annual return made up to 24 November 2012 with a full list of shareholders (6 pages)
11 December 2012Termination of appointment of John Wood as a secretary (1 page)
11 December 2012Appointment of Mrs Kay Sandra Anderson as a secretary (1 page)
11 December 2012Appointment of Mrs Kay Sandra Anderson as a secretary (1 page)
11 December 2012Termination of appointment of John Wood as a secretary (1 page)
14 February 2012Accounts for a dormant company made up to 30 September 2011 (6 pages)
14 February 2012Accounts for a dormant company made up to 30 September 2011 (6 pages)
14 December 2011Annual return made up to 24 November 2011 with a full list of shareholders (7 pages)
14 December 2011Annual return made up to 24 November 2011 with a full list of shareholders (7 pages)
2 March 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
2 March 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
15 December 2010Annual return made up to 24 November 2010 with a full list of shareholders (7 pages)
15 December 2010Annual return made up to 24 November 2010 with a full list of shareholders (7 pages)
14 December 2010Termination of appointment of David Matthews as a director (1 page)
14 December 2010Termination of appointment of David Matthews as a director (1 page)
9 December 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
9 December 2010Sub-division of shares on 9 November 2010 (5 pages)
9 December 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
9 December 2010Sub-division of shares on 9 November 2010 (5 pages)
9 December 2010Statement of capital following an allotment of shares on 9 November 2010
  • GBP 900
(4 pages)
9 December 2010Sub-division of shares on 9 November 2010 (5 pages)
9 December 2010Statement of capital following an allotment of shares on 9 November 2010
  • GBP 900
(4 pages)
9 December 2010Statement of capital following an allotment of shares on 9 November 2010
  • GBP 900
(4 pages)
24 December 2009Annual return made up to 24 November 2009 with a full list of shareholders (7 pages)
24 December 2009Annual return made up to 24 November 2009 with a full list of shareholders (7 pages)
22 December 2009Accounts for a dormant company made up to 30 September 2009 (11 pages)
22 December 2009Accounts for a dormant company made up to 30 September 2009 (11 pages)
21 December 2009Director's details changed for Michael Charles Clark on 21 December 2009 (2 pages)
21 December 2009Director's details changed for Michael Charles Clark on 21 December 2009 (2 pages)
21 December 2009Director's details changed for Mr David Mark Kenyon Matthews on 21 December 2009 (2 pages)
21 December 2009Director's details changed for Mr David Mark Kenyon Matthews on 21 December 2009 (2 pages)
16 January 2009Accounts for a dormant company made up to 30 September 2008 (10 pages)
16 January 2009Accounts for a dormant company made up to 30 September 2008 (10 pages)
15 December 2008Return made up to 24/11/08; full list of members (6 pages)
15 December 2008Return made up to 24/11/08; full list of members (6 pages)
3 March 2008Total exemption full accounts made up to 30 September 2007 (10 pages)
3 March 2008Total exemption full accounts made up to 30 September 2007 (10 pages)
11 December 2007Director's particulars changed (1 page)
11 December 2007Director's particulars changed (1 page)
10 December 2007Return made up to 24/11/07; full list of members (4 pages)
10 December 2007Return made up to 24/11/07; full list of members (4 pages)
12 April 2007Total exemption full accounts made up to 30 September 2006 (10 pages)
1 March 2007Return made up to 24/11/06; full list of members (4 pages)
9 August 2006Total exemption full accounts made up to 30 September 2005 (10 pages)
12 December 2005Return made up to 24/11/05; full list of members (4 pages)
12 December 2005Registered office changed on 12/12/05 from: golden cross house 8 duncannon street london WC2N 4JF (1 page)
4 May 2005Return made up to 26/04/05; full list of members (10 pages)
11 March 2005Total exemption full accounts made up to 30 September 2004 (10 pages)
4 August 2004Accounts for a small company made up to 30 September 2003 (6 pages)
7 June 2004Return made up to 26/04/04; full list of members (10 pages)
6 April 2004Director resigned (1 page)
5 August 2003Total exemption full accounts made up to 30 September 2002 (10 pages)
4 June 2003Return made up to 26/04/03; full list of members (10 pages)
19 December 2002Registered office changed on 19/12/02 from: bank house 81 st judes road englefield green egham surrey TW20 0DF (1 page)
13 May 2002Return made up to 26/04/02; full list of members (10 pages)
12 April 2002Total exemption full accounts made up to 30 September 2001 (10 pages)
12 June 2001Full accounts made up to 30 September 2000 (11 pages)
10 May 2001Return made up to 26/04/01; full list of members (9 pages)
19 June 2000Full accounts made up to 30 September 1999 (11 pages)
17 May 2000Return made up to 26/04/00; full list of members (9 pages)
26 March 1999Accounts for a small company made up to 30 September 1998 (6 pages)
27 August 1998Memorandum and Articles of Association (12 pages)
7 August 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 June 1998Accounts for a small company made up to 30 September 1997 (7 pages)
14 May 1998Return made up to 26/04/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
17 October 1997Registered office changed on 17/10/97 from: allen house station road egham surrey TW20 9LB (1 page)
4 June 1997Director resigned (1 page)
22 May 1997Memorandum and Articles of Association (12 pages)
6 May 1997Return made up to 26/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
26 January 1997Accounts for a small company made up to 30 September 1996 (7 pages)
17 January 1997Ad 13/01/97--------- £ si 2@1=2 £ ic 263/265 (2 pages)
18 September 1996Return made up to 26/04/96; full list of members (8 pages)
16 September 1996Form 88R (2 pages)
26 May 1996Accounts for a small company made up to 30 September 1995 (7 pages)
22 May 1996Director resigned (1 page)
24 April 1996Ad 27/03/96--------- £ si 65@1=65 £ ic 198/263 (2 pages)
24 April 1996New director appointed (2 pages)
1 May 1995Return made up to 26/04/95; no change of members (6 pages)