Company NameCorporate Communication Projects Limited
Company StatusDissolved
Company Number03413065
CategoryPrivate Limited Company
Incorporation Date31 July 1997(26 years, 9 months ago)
Dissolution Date1 June 2010 (13 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Peter Vincent Hetreed
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1997(same day as company formation)
RoleCompany Director
Correspondence AddressLongcroft 2 The Ridgeway
Fernhurst
Haselmere
Surrey
GU27 3JU
Secretary NameRosamond Patricia Hetreed
NationalityBritish
StatusClosed
Appointed31 July 1997(same day as company formation)
RoleCompany Director
Correspondence AddressLongcroft 2 The Ridgeway
Fernhurst
Haselmere
Surrey
GU27 3JU
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed31 July 1997(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed31 July 1997(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered Address3rd Floor
111 Charterhouse Street
London
EC1M 6AW
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Shareholders

100 at 1Peter Vincent Hetreed
100.00%
Ordinary

Financials

Year2014
Net Worth-£11,936
Cash£328
Current Liabilities£12,264

Accounts

Latest Accounts31 July 2008 (15 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

1 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
1 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
16 February 2010First Gazette notice for voluntary strike-off (1 page)
16 February 2010First Gazette notice for voluntary strike-off (1 page)
2 February 2010Application to strike the company off the register (2 pages)
2 February 2010Application to strike the company off the register (2 pages)
25 August 2009Return made up to 31/07/09; full list of members (3 pages)
25 August 2009Return made up to 31/07/09; full list of members (3 pages)
4 May 2009Director's Change of Particulars / peter hetreed / 30/04/2009 / HouseName/Number was: woodnook, now: longcroft; Street was: 29 pine view close, now: 2 the ridgeway; Area was: , now: fenhurst; Post Code was: GU27 1DU, now: GU27 3JU (1 page)
4 May 2009Secretary's Change of Particulars / rosamond hetreed / 30/04/2009 / HouseName/Number was: woodnook, now: longcroft; Street was: 29 pine view close, now: 2 the ridgeway; Area was: , now: fenhurst; Post Code was: GU27 1DU, now: GU27 3JU (1 page)
4 May 2009Secretary's change of particulars / rosamond hetreed / 30/04/2009 (1 page)
4 May 2009Director's Change of Particulars / peter hetreed / 30/04/2009 / Area was: fenhurst, now: fernhurst (1 page)
4 May 2009Director's change of particulars / peter hetreed / 30/04/2009 (1 page)
4 May 2009Director's change of particulars / peter hetreed / 30/04/2009 (1 page)
27 December 2008Total exemption small company accounts made up to 31 July 2008 (5 pages)
27 December 2008Total exemption small company accounts made up to 31 July 2008 (5 pages)
23 December 2008Director's Change of Particulars / peter hetreed / 07/11/2008 / HouseName/Number was: , now: woodnook; Street was: 23 howard building, now: 29 pine view close; Area was: chelsea bridge wharf, now: ; Post Town was: 368 queenstown road london, now: haselmere; Region was: , now: surrey; Post Code was: SW8 4NN, now: GU27 1DU (1 page)
23 December 2008Secretary's change of particulars / rosamond hetreed / 07/11/2008 (1 page)
23 December 2008Secretary's Change of Particulars / rosamond hetreed / 07/11/2008 / HouseName/Number was: , now: woodnook; Street was: 23 howard building chelsea bridge, now: 29 pine view close; Area was: wharf 368 queenstown road, now: ; Post Town was: london, now: haselmere; Region was: , now: surrey; Post Code was: SW8 4NN, now: GU27 1DU (1 page)
23 December 2008Director's change of particulars / peter hetreed / 07/11/2008 (1 page)
1 August 2008Return made up to 31/07/08; full list of members (3 pages)
1 August 2008Return made up to 31/07/08; full list of members (3 pages)
2 June 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
2 June 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
31 July 2007Return made up to 31/07/07; full list of members (2 pages)
31 July 2007Return made up to 31/07/07; full list of members (2 pages)
28 March 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
28 March 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
8 August 2006Return made up to 31/07/06; full list of members (2 pages)
8 August 2006Return made up to 31/07/06; full list of members (2 pages)
15 February 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
15 February 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
9 September 2005Return made up to 31/07/05; full list of members (2 pages)
9 September 2005Return made up to 31/07/05; full list of members (2 pages)
3 June 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
3 June 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
22 February 2005Registered office changed on 22/02/05 from: angel place 191 fore steet london N18 2UD (1 page)
22 February 2005Registered office changed on 22/02/05 from: angel place 191 fore steet london N18 2UD (1 page)
9 August 2004Return made up to 31/07/04; full list of members (6 pages)
9 August 2004Return made up to 31/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 January 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
30 January 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
12 August 2003Return made up to 31/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 August 2003Return made up to 31/07/03; full list of members (6 pages)
24 June 2003Total exemption small company accounts made up to 31 July 2002 (2 pages)
24 June 2003Total exemption small company accounts made up to 31 July 2002 (2 pages)
21 March 2003Director's particulars changed (1 page)
21 March 2003Director's particulars changed (1 page)
6 August 2002Return made up to 31/07/02; full list of members (6 pages)
6 August 2002Return made up to 31/07/02; full list of members (6 pages)
17 May 2002Total exemption small company accounts made up to 31 July 2001 (3 pages)
17 May 2002Total exemption small company accounts made up to 31 July 2001 (3 pages)
7 August 2001Return made up to 31/07/01; full list of members (6 pages)
7 August 2001Return made up to 31/07/01; full list of members (6 pages)
18 May 2001Accounts for a small company made up to 31 July 2000 (3 pages)
18 May 2001Accounts for a small company made up to 31 July 2000 (3 pages)
15 August 2000Return made up to 31/07/00; full list of members (6 pages)
15 August 2000Return made up to 31/07/00; full list of members (6 pages)
18 January 2000Accounts for a small company made up to 31 July 1999 (3 pages)
18 January 2000Registered office changed on 18/01/00 from: flintwood house 18 perry way lightwater surrey GU18 5LB (1 page)
18 January 2000Registered office changed on 18/01/00 from: flintwood house 18 perry way lightwater surrey GU18 5LB (1 page)
18 January 2000Accounts for a small company made up to 31 July 1999 (3 pages)
7 October 1999Return made up to 31/07/99; no change of members (6 pages)
7 October 1999Return made up to 31/07/99; no change of members (6 pages)
14 June 1999Registered office changed on 14/06/99 from: st ann`s house guildford road lightwater surrey GU18 5RA (1 page)
14 June 1999Registered office changed on 14/06/99 from: st ann`s house guildford road lightwater surrey GU18 5RA (1 page)
3 June 1999Accounts for a small company made up to 31 July 1998 (3 pages)
3 June 1999Accounts for a small company made up to 31 July 1998 (3 pages)
25 August 1998Ad 30/07/98--------- £ si 98@1 (2 pages)
25 August 1998Return made up to 31/07/98; full list of members (6 pages)
25 August 1998Ad 30/07/98--------- £ si 98@1 (2 pages)
25 August 1998Return made up to 31/07/98; full list of members (6 pages)
20 August 1997Secretary resigned (1 page)
20 August 1997Director resigned (1 page)
20 August 1997New director appointed (2 pages)
20 August 1997New director appointed (2 pages)
20 August 1997New secretary appointed (2 pages)
20 August 1997Registered office changed on 20/08/97 from: 372 old street london EC1V 9LT (1 page)
20 August 1997Registered office changed on 20/08/97 from: 372 old street london EC1V 9LT (1 page)
20 August 1997New secretary appointed (2 pages)
20 August 1997Secretary resigned (1 page)
20 August 1997Director resigned (1 page)
31 July 1997Incorporation (12 pages)
31 July 1997Incorporation (12 pages)