Company NameCcbn.Com, Limited
Company StatusDissolved
Company Number04053132
CategoryPrivate Limited Company
Incorporation Date10 August 2000(23 years, 8 months ago)
Dissolution Date5 January 2016 (8 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMiss Carla O'Hanlon
StatusClosed
Appointed25 July 2011(10 years, 11 months after company formation)
Appointment Duration4 years, 5 months (closed 05 January 2016)
RoleCompany Director
Correspondence AddressThe Thomson Reuters Building South Colonnade
Canary Wharf
London
E14 5EP
Director NameMr David Martin Mitchley
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed22 April 2012(11 years, 8 months after company formation)
Appointment Duration3 years, 8 months (closed 05 January 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Thomson Reuters Building South Colonnade
Canary Wharf
London
E14 5EP
Director NameMrs Helen Elizabeth Campbell
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2013(12 years, 10 months after company formation)
Appointment Duration2 years, 6 months (closed 05 January 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Thomson Reuters Building South Colonnade
Canary Wharf
London
E14 5EP
Director NameMs Susan Louise Jenner
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2015(14 years, 11 months after company formation)
Appointment Duration5 months, 1 week (closed 05 January 2016)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressThe Thomson Reuters Building South Colonnade
Canary Wharf
London
E14 5EP
Director NameLawrence Patrick Begley
Date of BirthOctober 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed10 August 2000(same day as company formation)
RoleChief Fin.Officer Ccbn .Com
Country of ResidenceUnited States
Correspondence Address5 Cardinal Lane
Walpole Ma
02081
United States
Director NameRobert Ira Adler
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed10 August 2000(same day as company formation)
RolePresident Of Ccbn.Com
Correspondence Address66 Long Avenue
Belmont Ma
02478
United States
Secretary NameLawrence Patrick Begley
NationalityAmerican
StatusResigned
Appointed10 August 2000(same day as company formation)
RoleChief Fin.Officer Ccbn .Com
Country of ResidenceUnited States
Correspondence Address5 Cardinal Lane
Walpole Ma
02081
United States
Secretary NameJeffrey P Parker
NationalityAmerican
StatusResigned
Appointed31 May 2001(9 months, 3 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 02 April 2004)
RoleCompany Director
Correspondence Address253 Meadowbrook Road
Weston
Ma 02493
United States
Director NameAndrew David Jones
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(2 years, 10 months after company formation)
Appointment Duration9 months (resigned 02 April 2004)
RoleChief Financial Officer
Correspondence Address39 Norwich Road
Wellsley
Ma 02481
United States
Director NameJeffrey P Parker
Date of BirthJune 1943 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 2003(2 years, 10 months after company formation)
Appointment Duration9 months (resigned 02 April 2004)
RoleChief Executive Officer
Correspondence Address253 Meadowbrook Road
Weston
Ma 02493
United States
Director NameMr Richard John Oliver
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2004(3 years, 7 months after company formation)
Appointment Duration5 years (resigned 31 March 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address47 Marina Avenue
New Malden
Surrey
KT3 6NE
Director NameMr Hywel Rees Thomas
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2004(3 years, 7 months after company formation)
Appointment Duration5 years (resigned 31 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTamlan House
Loudhams Wood Lane
Chalfont St Giles
Buckinghamshire
HP8 4AR
Secretary NameMr Hywel Rees Thomas
NationalityBritish
StatusResigned
Appointed11 March 2004(3 years, 7 months after company formation)
Appointment Duration5 years (resigned 31 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTamlan House
Loudhams Wood Lane
Chalfont St Giles
Buckinghamshire
HP8 4AR
Director NameMr Nicholas David Harding
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2009(8 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 09 May 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address45 Vernon Avenue
Raynes Park
London
SW20 8BN
Director NameMr Daragh Patrick Feltrim Fagan
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2009(8 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 28 June 2013)
RoleGeneral Counsel
Country of ResidenceEngland
Correspondence AddressThe Thomson Reuters Building South Colonnade
Canary Wharf
London
E14 5EP
Secretary NameMs Elizabeth Maria Maclean
NationalityBritish
StatusResigned
Appointed31 March 2009(8 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 25 July 2011)
RoleCompany Director
Correspondence Address394 Baddow Road
Chelmsford
Essex
CM2 9RA
Director NameMr Richard Tarling
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2011(10 years, 9 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 22 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAldgate House 33 Aldgate High Street
London
EC3N 1DL
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed10 August 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 August 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressThe Thomson Reuters Building South Colonnade
Canary Wharf
London
E14 5EP
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Shareholders

1 at £1Ttc (1994) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

5 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
22 September 2015First Gazette notice for voluntary strike-off (1 page)
22 September 2015First Gazette notice for voluntary strike-off (1 page)
9 September 2015Application to strike the company off the register (3 pages)
9 September 2015Application to strike the company off the register (3 pages)
11 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1
(4 pages)
11 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1
(4 pages)
7 August 2015Appointment of Ms Susan Louise Jenner as a director on 31 July 2015 (2 pages)
7 August 2015Appointment of Ms Susan Louise Jenner as a director on 31 July 2015 (2 pages)
26 June 2015Director's details changed for Mrs Helen Elizabeth Campbell on 1 March 2015 (2 pages)
26 June 2015Director's details changed for Mrs Helen Elizabeth Campbell on 1 March 2015 (2 pages)
26 June 2015Director's details changed for Mrs Helen Elizabeth Campbell on 1 March 2015 (2 pages)
12 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 1
(4 pages)
12 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 1
(4 pages)
14 March 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
14 March 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
15 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 1
(4 pages)
15 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 1
(4 pages)
24 July 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
24 July 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
15 July 2013Appointment of Helen Elizabeth Campbell as a director (2 pages)
15 July 2013Termination of appointment of Daragh Fagan as a director (1 page)
15 July 2013Appointment of Helen Elizabeth Campbell as a director (2 pages)
15 July 2013Termination of appointment of Daragh Fagan as a director (1 page)
10 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (4 pages)
10 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (4 pages)
23 April 2012Appointment of Mr David Martin Mitchley as a director (2 pages)
23 April 2012Appointment of Mr David Martin Mitchley as a director (2 pages)
23 April 2012Termination of appointment of Richard Tarling as a director (1 page)
23 April 2012Termination of appointment of Richard Tarling as a director (1 page)
21 March 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
21 March 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
30 September 2011Director's details changed for Mr Daragh Patrick Feltrim Fagan on 1 September 2011 (2 pages)
30 September 2011Director's details changed for Mr Daragh Patrick Feltrim Fagan on 1 September 2011 (2 pages)
30 September 2011Director's details changed for Mr Daragh Patrick Feltrim Fagan on 1 September 2011 (2 pages)
30 August 2011Annual return made up to 10 August 2011 with a full list of shareholders (4 pages)
30 August 2011Annual return made up to 10 August 2011 with a full list of shareholders (4 pages)
29 August 2011Termination of appointment of Elizabeth Maclean as a secretary (1 page)
29 August 2011Termination of appointment of Elizabeth Maclean as a secretary (1 page)
29 August 2011Appointment of Miss Carla O'hanlon as a secretary (1 page)
29 August 2011Appointment of Miss Carla O'hanlon as a secretary (1 page)
12 May 2011Appointment of Mr Richard Tarling as a director (2 pages)
12 May 2011Appointment of Mr Richard Tarling as a director (2 pages)
9 May 2011Termination of appointment of Nicholas Harding as a director (1 page)
9 May 2011Termination of appointment of Nicholas Harding as a director (1 page)
13 April 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
13 April 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
25 August 2010Annual return made up to 10 August 2010 with a full list of shareholders (5 pages)
25 August 2010Annual return made up to 10 August 2010 with a full list of shareholders (5 pages)
12 July 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
12 July 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
4 December 2009Director's details changed for Mr Nicholas David Harding on 23 October 2009 (2 pages)
4 December 2009Director's details changed for Mr Nicholas David Harding on 23 October 2009 (2 pages)
4 December 2009Director's details changed for Mr Nicholas David Harding on 23 October 2009 (2 pages)
4 December 2009Director's details changed for Mr Nicholas David Harding on 23 October 2009 (2 pages)
5 November 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
5 November 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
1 September 2009Return made up to 10/08/09; full list of members (3 pages)
1 September 2009Return made up to 10/08/09; full list of members (3 pages)
21 April 2009Appointment terminated director and secretary hywel thomas (1 page)
21 April 2009Director appointed daragh patrick feltrim fagan (2 pages)
21 April 2009Appointment terminated director richard oliver (1 page)
21 April 2009Director appointed nicholas david harding (1 page)
21 April 2009Appointment terminated director and secretary hywel thomas (1 page)
21 April 2009Secretary appointed elizabeth maria maclean (1 page)
21 April 2009Secretary appointed elizabeth maria maclean (1 page)
21 April 2009Director appointed nicholas david harding (1 page)
21 April 2009Director appointed daragh patrick feltrim fagan (2 pages)
21 April 2009Appointment terminated director richard oliver (1 page)
21 April 2009Registered office changed on 21/04/2009 from thomson services LTD finance dept 2ND flr, aldgate house, 33 aldgate high st london EC3N 1DL (1 page)
21 April 2009Registered office changed on 21/04/2009 from thomson services LTD finance dept 2ND flr, aldgate house, 33 aldgate high st london EC3N 1DL (1 page)
7 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
7 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
6 October 2008Return made up to 10/08/08; full list of members (3 pages)
6 October 2008Return made up to 10/08/08; full list of members (3 pages)
12 February 2008Registered office changed on 12/02/08 from: aldgate house 33 aldgate high street london EC3N 1DL (1 page)
12 February 2008Registered office changed on 12/02/08 from: aldgate house 33 aldgate high street london EC3N 1DL (1 page)
12 November 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
12 November 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
20 August 2007Return made up to 10/08/07; full list of members (2 pages)
20 August 2007Return made up to 10/08/07; full list of members (2 pages)
15 February 2007Accounts for a dormant company made up to 31 December 2005 (2 pages)
15 February 2007Accounts for a dormant company made up to 31 December 2005 (2 pages)
21 August 2006Return made up to 10/08/06; full list of members (2 pages)
21 August 2006Return made up to 10/08/06; full list of members (2 pages)
4 April 2006Accounts made up to 31 December 2004 (12 pages)
4 April 2006Accounts made up to 31 December 2004 (12 pages)
3 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
3 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
8 September 2005Return made up to 10/08/05; full list of members (2 pages)
8 September 2005Return made up to 10/08/05; full list of members (2 pages)
20 July 2005Accounts made up to 31 December 2003 (12 pages)
20 July 2005Accounts made up to 31 December 2003 (12 pages)
25 October 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
25 October 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
25 August 2004Return made up to 10/08/04; full list of members (3 pages)
25 August 2004Return made up to 10/08/04; full list of members (3 pages)
24 August 2004Secretary's particulars changed;director's particulars changed (1 page)
24 August 2004Secretary's particulars changed;director's particulars changed (1 page)
2 April 2004Director resigned (1 page)
2 April 2004Director resigned (1 page)
2 April 2004New secretary appointed;new director appointed (2 pages)
2 April 2004Director resigned (1 page)
2 April 2004New director appointed (2 pages)
2 April 2004Registered office changed on 02/04/04 from: red lion yard odd down bath BA2 2PP (1 page)
2 April 2004New secretary appointed;new director appointed (2 pages)
2 April 2004New director appointed (2 pages)
2 April 2004Registered office changed on 02/04/04 from: red lion yard odd down bath BA2 2PP (1 page)
2 April 2004Director resigned (1 page)
2 April 2004Secretary resigned;director resigned (1 page)
2 April 2004Secretary resigned;director resigned (1 page)
21 November 2003Accounts made up to 31 December 2002 (12 pages)
21 November 2003Accounts made up to 31 December 2002 (12 pages)
15 September 2003Return made up to 10/08/03; full list of members (7 pages)
15 September 2003Return made up to 10/08/03; full list of members (7 pages)
17 July 2003New director appointed (2 pages)
17 July 2003New director appointed (2 pages)
17 July 2003New director appointed (2 pages)
17 July 2003Registered office changed on 17/07/03 from: 12 plumtree court london EC4A 4HT (1 page)
17 July 2003New director appointed (2 pages)
17 July 2003Registered office changed on 17/07/03 from: 12 plumtree court london EC4A 4HT (1 page)
6 March 2003Auditor's resignation (1 page)
6 March 2003Auditor's resignation (1 page)
18 December 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 December 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 December 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 December 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 November 2002Accounts made up to 31 December 2001 (12 pages)
8 November 2002Accounts made up to 31 December 2001 (12 pages)
3 October 2002Director resigned (1 page)
3 October 2002Director resigned (1 page)
3 October 2002Director resigned (1 page)
3 October 2002Return made up to 10/08/02; full list of members (5 pages)
3 October 2002Director resigned (1 page)
3 October 2002Return made up to 10/08/02; full list of members (5 pages)
1 October 2001New secretary appointed (2 pages)
1 October 2001New secretary appointed (2 pages)
1 October 2001Return made up to 10/08/01; full list of members (5 pages)
1 October 2001Return made up to 10/08/01; full list of members (5 pages)
24 September 2001Secretary resigned (1 page)
24 September 2001Secretary resigned (1 page)
2 October 2000Secretary resigned (1 page)
2 October 2000Director resigned (1 page)
2 October 2000Secretary resigned (1 page)
2 October 2000Director resigned (1 page)
1 September 2000New director appointed (2 pages)
1 September 2000New secretary appointed;new director appointed (2 pages)
1 September 2000New secretary appointed;new director appointed (2 pages)
1 September 2000New director appointed (2 pages)
31 August 2000Accounting reference date extended from 31/08/01 to 31/12/01 (1 page)
31 August 2000Accounting reference date extended from 31/08/01 to 31/12/01 (1 page)
10 August 2000Incorporation (14 pages)
10 August 2000Incorporation (14 pages)