Company NameCCS Global Limited
Company StatusDissolved
Company Number03424089
CategoryPrivate Limited Company
Incorporation Date22 August 1997(26 years, 8 months ago)
Dissolution Date12 June 2001 (22 years, 10 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 NameTracy Boone
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed22 August 1997(same day as company formation)
RoleCompany Director
Correspondence AddressRichmond Bridge House
419 Richmond Road
Twickenham
Middlesex
TW1 2EX
Director NameAlan Rowden
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed22 August 1997(same day as company formation)
RoleCompany Director
Correspondence Address38 Radnor Gardens
Twickenham
Middlesex
TW1 4NA
Secretary NameTracy Boone
NationalityBritish
StatusClosed
Appointed22 August 1997(same day as company formation)
RoleCompany Director
Correspondence AddressRichmond Bridge House
419 Richmond Road
Twickenham
Middlesex
TW1 2EX
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed22 August 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed22 August 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressAshley House
18-20 George Street
Richmond
Surrey
TW9 1PR
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London

Accounts

Latest Accounts30 August 1998 (25 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

12 June 2001Final Gazette dissolved via compulsory strike-off (1 page)
20 February 2001First Gazette notice for compulsory strike-off (1 page)
29 October 1999Declaration of satisfaction of mortgage/charge (1 page)
29 October 1999Declaration of satisfaction of mortgage/charge (1 page)
7 October 1999Particulars of mortgage/charge (4 pages)
5 October 1999Return made up to 22/08/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
5 October 1999Registered office changed on 05/10/99 from: griffin court 24/32 london road newbury berkshire RG14 1JX (1 page)
26 August 1999Director's particulars changed (1 page)
26 August 1999Secretary's particulars changed;director's particulars changed (1 page)
19 August 1999Accounts for a small company made up to 30 August 1998 (3 pages)
17 May 1999Registered office changed on 17/05/99 from: 123-126 bartholomew street newbury berkshire RG14 5BN (1 page)
31 March 1999Secretary's particulars changed;director's particulars changed (1 page)
23 December 1998Particulars of mortgage/charge (3 pages)
11 September 1998Return made up to 22/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 February 1998Particulars of mortgage/charge (3 pages)
23 September 1997Ad 22/08/97--------- £ si 100@1=100 £ ic 2/102 (2 pages)
2 September 1997New director appointed (2 pages)
2 September 1997New secretary appointed;new director appointed (2 pages)
2 September 1997Director resigned (1 page)
22 August 1997Incorporation (17 pages)