Company Name2C International Limited
Company StatusDissolved
Company Number03734128
CategoryPrivate Limited Company
Incorporation Date17 March 1999(25 years, 1 month ago)
Dissolution Date9 August 2016 (7 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Peter Petzal
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed20 April 1999(1 month after company formation)
Appointment Duration17 years, 3 months (closed 09 August 2016)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address18 Woodside Avenue
London
N6 4SS
Secretary NameMr Philip Hamilton
NationalityBritish
StatusResigned
Appointed11 May 1999(1 month, 3 weeks after company formation)
Appointment Duration9 years, 10 months (resigned 30 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Campden Street
London
W8 7EP
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed17 March 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed17 March 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressKingsbury House
468 Church Lane
London
NW9 8UA
RegionLondon
ConstituencyBrent North
CountyGreater London
WardFryent
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

100 at £1Peter Bernard Petzal
100.00%
Ordinary

Financials

Year2014
Net Worth-£18,859
Current Liabilities£31,849

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

9 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
11 September 2015Compulsory strike-off action has been suspended (1 page)
21 July 2015First Gazette notice for compulsory strike-off (1 page)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
26 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
(3 pages)
24 March 2014Registered office address changed from Trafalgar House Grenville Place London NW7 3SA United Kingdom on 24 March 2014 (1 page)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
18 March 2013Annual return made up to 17 March 2013 with a full list of shareholders (3 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
12 April 2012Annual return made up to 17 March 2012 with a full list of shareholders (3 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
17 March 2011Annual return made up to 17 March 2011 with a full list of shareholders (3 pages)
17 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 March 2010Annual return made up to 17 March 2010 with a full list of shareholders (4 pages)
22 March 2010Director's details changed for Peter Bernard Petzal on 1 October 2009 (2 pages)
22 March 2010Director's details changed for Peter Bernard Petzal on 1 October 2009 (2 pages)
23 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
7 July 2009Registered office changed on 07/07/2009 from 118-120 kenton road harrow middlesex HA3 8AL (1 page)
12 June 2009Return made up to 17/03/09; full list of members (3 pages)
29 April 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
3 April 2009Appointment terminated secretary philip hamilton (1 page)
16 July 2008Return made up to 17/03/08; full list of members (3 pages)
19 March 2008Registered office changed on 19/03/2008 from enterprise house 21 buckle street london E1 8NN (1 page)
19 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
28 September 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
22 June 2007Return made up to 17/03/07; full list of members (8 pages)
1 June 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
15 May 2006Return made up to 17/03/06; full list of members (5 pages)
9 September 2005Total exemption full accounts made up to 31 March 2003 (12 pages)
9 September 2005Total exemption full accounts made up to 31 March 2004 (12 pages)
20 May 2005Return made up to 17/03/05; full list of members (5 pages)
23 June 2004Registered office changed on 23/06/04 from: hill house highgate hill london N19 5UU (1 page)
8 May 2004Return made up to 17/03/04; full list of members (5 pages)
29 March 2004Secretary's particulars changed (1 page)
29 September 2003Return made up to 17/03/03; full list of members (6 pages)
7 June 2003Registered office changed on 07/06/03 from: the choir vestry st james sherriff road london NW6 2AP (1 page)
6 February 2003Total exemption small company accounts made up to 31 March 2001 (5 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2000 (4 pages)
28 May 2002Return made up to 17/03/02; full list of members (6 pages)
18 September 2001Registered office changed on 18/09/01 from: hill house highgate hill london N19 5UU (1 page)
4 September 2001Return made up to 17/03/01; full list of members (5 pages)
19 June 2000Return made up to 17/03/00; full list of members (6 pages)
27 May 1999New secretary appointed (2 pages)
26 May 1999Secretary resigned (1 page)
26 May 1999New director appointed (2 pages)
26 May 1999Director resigned (1 page)
17 March 1999Incorporation (15 pages)