Company NameThe Cct Group Limited
Company StatusDissolved
Company Number03489358
CategoryPrivate Limited Company
Incorporation Date6 January 1998(26 years, 3 months ago)
Dissolution Date2 August 2011 (12 years, 9 months ago)
Previous NameCardistinct Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Karen Yvonne Compton
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed28 January 1998(3 weeks, 1 day after company formation)
Appointment Duration13 years, 6 months (closed 02 August 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSmugglers Wood
Sandy Lane
Kingswood
Surrey
KT20 6NL
Secretary NameMrs Karen Yvonne Compton
NationalityBritish
StatusClosed
Appointed28 January 1998(3 weeks, 1 day after company formation)
Appointment Duration13 years, 6 months (closed 02 August 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSmugglers Wood
Sandy Lane
Kingswood
Surrey
KT20 6NL
Director NameLinda Kass
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1998(same day as company formation)
RoleCompany Director
Correspondence Address256 Stradbroke Grove
Clayhall
Ilford
Essex
IG5 0DQ
Director NameMr Christopher Alfred Compton
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1998(3 weeks, 1 day after company formation)
Appointment Duration13 years, 2 months (resigned 28 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSmugglers Wood Sandy Lane
Kingswood
Tadworth
Surrey
KT20 6NL
Secretary NameA & H Registrars & Secretaries Limited (Corporation)
StatusResigned
Appointed06 January 1998(same day as company formation)
Correspondence Address58/60 Berners Street
London
W1P 4JS

Location

Registered Address2 High Street
West Wickham
Kent
BR4 0NJ
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardWest Wickham
Built Up AreaGreater London

Financials

Year2014
Net Worth£6
Current Liabilities£2

Accounts

Latest Accounts31 July 2009 (14 years, 9 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

2 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
2 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
19 April 2011First Gazette notice for voluntary strike-off (1 page)
19 April 2011First Gazette notice for voluntary strike-off (1 page)
8 April 2011Application to strike the company off the register (3 pages)
8 April 2011Termination of appointment of Christopher Compton as a director (2 pages)
8 April 2011Termination of appointment of Christopher Compton as a director (2 pages)
8 April 2011Annual return made up to 6 January 2011 with a full list of shareholders
Statement of capital on 2011-04-08
  • GBP 106
(14 pages)
8 April 2011Application to strike the company off the register (3 pages)
8 April 2011Annual return made up to 6 January 2011 with a full list of shareholders
Statement of capital on 2011-04-08
  • GBP 106
(14 pages)
8 April 2011Annual return made up to 6 January 2011 with a full list of shareholders
Statement of capital on 2011-04-08
  • GBP 106
(14 pages)
17 September 2010Registered office address changed from 2-4 High Street West Wickham Kent BR4 0NJ on 17 September 2010 (2 pages)
17 September 2010Registered office address changed from 2-4 High Street West Wickham Kent BR4 0NJ on 17 September 2010 (2 pages)
15 September 2010Registered office address changed from 58-60 Berners Street London W1T 3JS on 15 September 2010 (2 pages)
15 September 2010Registered office address changed from 58-60 Berners Street London W1T 3JS on 15 September 2010 (2 pages)
5 May 2010Accounts for a small company made up to 31 July 2009 (6 pages)
5 May 2010Accounts for a small company made up to 31 July 2009 (6 pages)
1 March 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
1 March 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
1 March 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
19 June 2009Accounts for a small company made up to 31 July 2008 (6 pages)
19 June 2009Accounts for a small company made up to 31 July 2008 (6 pages)
23 February 2009Return made up to 06/01/09; full list of members (4 pages)
23 February 2009Return made up to 06/01/09; full list of members (4 pages)
12 February 2008Accounts for a small company made up to 31 July 2007 (6 pages)
12 February 2008Accounts for a small company made up to 31 July 2007 (6 pages)
24 January 2008Return made up to 06/01/08; full list of members (3 pages)
24 January 2008Return made up to 06/01/08; full list of members (3 pages)
19 June 2007Full accounts made up to 31 July 2006 (13 pages)
19 June 2007Full accounts made up to 31 July 2006 (13 pages)
19 February 2007Return made up to 06/01/07; full list of members (3 pages)
19 February 2007Return made up to 06/01/07; full list of members (3 pages)
3 June 2006Full accounts made up to 31 July 2005 (11 pages)
3 June 2006Full accounts made up to 31 July 2005 (11 pages)
1 February 2006Return made up to 06/01/06; full list of members (3 pages)
1 February 2006Return made up to 06/01/06; full list of members (3 pages)
20 June 2005Return made up to 06/01/05; full list of members (3 pages)
20 June 2005Return made up to 06/01/05; full list of members (3 pages)
5 April 2005Accounts for a small company made up to 31 July 2004 (6 pages)
5 April 2005Accounts for a small company made up to 31 July 2004 (6 pages)
26 February 2004Full accounts made up to 31 July 2003 (10 pages)
26 February 2004Full accounts made up to 31 July 2003 (10 pages)
4 February 2004Return made up to 06/01/04; full list of members (5 pages)
4 February 2004Return made up to 06/01/04; full list of members (5 pages)
3 April 2003Full accounts made up to 31 July 2002 (10 pages)
3 April 2003Full accounts made up to 31 July 2002 (10 pages)
18 February 2003Return made up to 06/01/03; full list of members (5 pages)
18 February 2003Return made up to 06/01/03; full list of members (5 pages)
17 April 2002Accounts for a small company made up to 31 July 2001 (6 pages)
17 April 2002Accounts for a small company made up to 31 July 2001 (6 pages)
12 February 2002Return made up to 06/01/02; full list of members (5 pages)
12 February 2002Return made up to 06/01/02; full list of members (5 pages)
2 May 2001Secretary's particulars changed;director's particulars changed (2 pages)
2 May 2001Secretary's particulars changed;director's particulars changed (2 pages)
13 April 2001Return made up to 06/01/01; full list of members (5 pages)
13 April 2001Return made up to 06/01/01; full list of members (5 pages)
2 April 2001Full group accounts made up to 31 July 2000 (14 pages)
2 April 2001Full group accounts made up to 31 July 2000 (14 pages)
8 February 2001Registered office changed on 08/02/01 from: 58/60 berners street london W1P 4JS (1 page)
8 February 2001Registered office changed on 08/02/01 from: 58/60 berners street london W1P 4JS (1 page)
25 September 2000Director's particulars changed (1 page)
25 September 2000Director's particulars changed (1 page)
25 September 2000Director's particulars changed (1 page)
25 September 2000Director's particulars changed (1 page)
21 March 2000Full group accounts made up to 31 July 1999 (13 pages)
21 March 2000Full group accounts made up to 31 July 1999 (13 pages)
14 March 2000Return made up to 06/01/00; full list of members (6 pages)
14 March 2000Return made up to 06/01/00; full list of members (6 pages)
2 June 1999Accounts for a small company made up to 31 July 1998 (5 pages)
2 June 1999Accounts for a small company made up to 31 July 1998 (5 pages)
27 January 1999Return made up to 06/01/99; full list of members (6 pages)
27 January 1999Return made up to 06/01/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 June 1998Accounting reference date shortened from 31/01/99 to 31/07/98 (1 page)
24 June 1998Accounting reference date shortened from 31/01/99 to 31/07/98 (1 page)
3 March 1998Director resigned (1 page)
3 March 1998Secretary resigned (1 page)
3 March 1998Secretary resigned (1 page)
3 March 1998Particulars of contract relating to shares (4 pages)
3 March 1998Ad 13/02/98--------- £ si 104@1=104 £ ic 2/106 (2 pages)
3 March 1998Director resigned (1 page)
27 February 1998Company name changed cardistinct LIMITED\certificate issued on 02/03/98 (2 pages)
27 February 1998Company name changed cardistinct LIMITED\certificate issued on 02/03/98 (2 pages)
11 February 1998New secretary appointed;new director appointed (2 pages)
11 February 1998New director appointed (2 pages)
11 February 1998New director appointed (2 pages)
11 February 1998New secretary appointed;new director appointed (2 pages)
6 January 1998Incorporation (17 pages)