Company NameCompagnie Europeenne Import Export Ltd
Company StatusDissolved
Company Number04078647
CategoryPrivate Limited Company
Incorporation Date26 September 2000(23 years, 7 months ago)
Dissolution Date23 March 2010 (14 years, 1 month ago)
Previous NameC 3 P Consultants Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Christophe Habart
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityFrench
StatusClosed
Appointed01 February 2008(7 years, 4 months after company formation)
Appointment Duration2 years, 1 month (closed 23 March 2010)
RoleCompany Director
Correspondence Address2eme Epis La Breteche
Ligny Le Ribault
45240
Director NamePatrick Seguy
Date of BirthMay 1949 (Born 75 years ago)
NationalityFrench
StatusResigned
Appointed27 September 2000(1 day after company formation)
Appointment Duration2 months, 2 weeks (resigned 10 December 2000)
RoleCompany Director
Correspondence AddressGruedela Paix
Rodilhan
30230
France
Secretary NamePhilippe Platey
NationalityFrench
StatusResigned
Appointed27 September 2000(1 day after company formation)
Appointment Duration2 months, 2 weeks (resigned 10 December 2000)
RoleSecretary
Correspondence Address82 Rue Des Ruissys
Chatillon
92320
France
Director NameMr Jesse Grant Hester
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2001(1 year, 2 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 09 September 2002)
RoleConsultant
Country of ResidenceUnited Arab Emirates
Correspondence AddressFlat 5111, Golden Sands 5, PO Box 500462
Dubai
Director NamePatrick Seguy
Date of BirthMay 1949 (Born 75 years ago)
NationalityFrench
StatusResigned
Appointed09 September 2002(1 year, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 28 February 2007)
RoleCompany Director
Correspondence Address3 Allee Bernard Palissy
Courbevoie
92400
Director NameMr Matthew Charles Stokes
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2007(6 years, 5 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 18 April 2007)
RoleConsultant
Country of ResidenceUAE
Correspondence AddressFlat No 5117 Golden Sands No 5
PO Box 500462
Mankhol
Dubai
United Arab Emirates
Director NameMe Thomas Edmund Ashman
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2007(6 years, 6 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 February 2008)
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence Address99 Hamilton Road
Golders Green
London
NW11 9EE
Director NameDatadocument Ltd (Corporation)
StatusResigned
Appointed26 September 2000(same day as company formation)
Correspondence AddressSuite 412 Parkway House
Sheen Lane
London
SW14 8LS
Secretary NameDatafeature Ltd (Corporation)
StatusResigned
Appointed26 September 2000(same day as company formation)
Correspondence AddressSuite 412 Parkway House
Sheen Lane
London
SW14 8LS
Director NameBusiness Management Consulting (Corporation)
Date of BirthJuly 1997 (Born 26 years ago)
StatusResigned
Appointed10 December 2000(2 months, 2 weeks after company formation)
Appointment Duration9 months, 1 week (resigned 17 September 2001)
Correspondence AddressSuite 412 Parkway House
Sheen Lane
London
SW14 8LS
Secretary NameGlobus Services Limited (Corporation)
StatusResigned
Appointed10 December 2000(2 months, 2 weeks after company formation)
Appointment Duration9 months, 1 week (resigned 17 September 2001)
Correspondence AddressSuite 412 Parkway House
Sheen Lane
London
SW14 8LS
Director NameEURO Commerce Directors Limited (Corporation)
StatusResigned
Appointed17 September 2001(11 months, 3 weeks after company formation)
Appointment Duration11 months, 3 weeks (resigned 09 September 2002)
Correspondence Address412 Parkway House
Sheen Lane
East Sheen
London
SW14 8LS
Secretary NameEurolink Secretaries Ltd (Corporation)
StatusResigned
Appointed17 September 2001(11 months, 3 weeks after company formation)
Appointment Duration11 months, 3 weeks (resigned 09 September 2002)
Correspondence AddressSuite 412
Parkway House, Sheen Lane
East Sheen
SW14 8LS
Secretary NameCorporate Secretaries Limited (Corporation)
StatusResigned
Appointed28 November 2001(1 year, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 18 April 2007)
Correspondence Address4th Floor Lawford House
Albert Place
London
N3 1RL
Secretary NameRegent Secretarial Limited (Corporation)
StatusResigned
Appointed18 April 2007(6 years, 6 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 February 2008)
Correspondence Address161 Cleveland Way
Stevenage
Hertfordshire
SG1 6BU

Location

Registered AddressUnit 3, 8th Floor Ellerman House
12-20 Camomile Street
London
EC3A 7PT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLime Street
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2006 (17 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

23 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
23 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
8 December 2009First Gazette notice for compulsory strike-off (1 page)
8 December 2009First Gazette notice for compulsory strike-off (1 page)
30 May 2009Compulsory strike-off action has been suspended (1 page)
30 May 2009Compulsory strike-off action has been suspended (1 page)
7 April 2009First Gazette notice for compulsory strike-off (1 page)
7 April 2009First Gazette notice for compulsory strike-off (1 page)
3 June 2008Director appointed mr christophe habart (1 page)
3 June 2008Appointment Terminated Secretary regent secretarial LIMITED (1 page)
3 June 2008Appointment terminated director thomas ashman (1 page)
3 June 2008Appointment Terminated Director thomas ashman (1 page)
3 June 2008Appointment terminated secretary regent secretarial LIMITED (1 page)
3 June 2008Director appointed mr christophe habart (1 page)
8 February 2008Registered office changed on 08/02/08 from: 4TH floor lawford house, albert place london N3 1RL (1 page)
8 February 2008Registered office changed on 08/02/08 from: 4TH floor lawford house, albert place london N3 1RL (1 page)
14 January 2008Return made up to 26/09/07; full list of members (3 pages)
14 January 2008Return made up to 26/09/07; full list of members (3 pages)
27 December 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
27 December 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
28 August 2007Total exemption small company accounts made up to 30 September 2005 (7 pages)
28 August 2007Total exemption small company accounts made up to 30 September 2005 (7 pages)
15 May 2007Company name changed c 3 p consultants LTD\certificate issued on 15/05/07 (2 pages)
15 May 2007Company name changed c 3 p consultants LTD\certificate issued on 15/05/07 (2 pages)
20 April 2007Secretary resigned (1 page)
20 April 2007Director resigned (1 page)
20 April 2007New director appointed (1 page)
20 April 2007Secretary resigned (1 page)
20 April 2007New secretary appointed (1 page)
20 April 2007New director appointed (1 page)
20 April 2007Director resigned (1 page)
20 April 2007New secretary appointed (1 page)
9 March 2007Director resigned (1 page)
9 March 2007New director appointed (1 page)
9 March 2007Director resigned (1 page)
9 March 2007New director appointed (1 page)
26 September 2006Return made up to 26/09/06; full list of members (3 pages)
26 September 2006Return made up to 26/09/06; full list of members (3 pages)
29 August 2006Director's particulars changed (1 page)
29 August 2006Director's particulars changed (1 page)
30 September 2005Return made up to 26/09/05; full list of members (3 pages)
30 September 2005Return made up to 26/09/05; full list of members (3 pages)
19 July 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
19 July 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
27 June 2005Total exemption small company accounts made up to 30 September 2003 (5 pages)
27 June 2005Total exemption small company accounts made up to 30 September 2003 (5 pages)
29 April 2005Delivery ext'd 3 mth 30/09/04 (1 page)
29 April 2005Delivery ext'd 3 mth 30/09/04 (1 page)
30 September 2004Return made up to 26/09/04; full list of members (6 pages)
30 September 2004Return made up to 26/09/04; full list of members (6 pages)
9 October 2003Return made up to 26/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 09/10/03
(7 pages)
9 October 2003Return made up to 26/09/03; full list of members (7 pages)
9 October 2003Secretary's particulars changed (1 page)
9 October 2003Registered office changed on 09/10/03 from: 4TH floor lawford house albert place london N3 1RL0 (1 page)
9 October 2003Secretary's particulars changed (1 page)
9 October 2003Registered office changed on 09/10/03 from: 4TH floor lawford house albert place london N3 1RL0 (1 page)
5 July 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
5 July 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
8 April 2003Delivery ext'd 3 mth 30/09/03 (1 page)
8 April 2003Delivery ext'd 3 mth 30/09/03 (1 page)
2 October 2002Secretary's particulars changed (1 page)
2 October 2002Secretary's particulars changed (1 page)
2 October 2002Return made up to 26/09/02; full list of members (8 pages)
2 October 2002Return made up to 26/09/02; full list of members (8 pages)
1 October 2002Director resigned (1 page)
1 October 2002Director resigned (1 page)
1 October 2002Director resigned (1 page)
1 October 2002Secretary resigned (1 page)
1 October 2002Secretary resigned (1 page)
1 October 2002New director appointed (2 pages)
1 October 2002New director appointed (2 pages)
1 October 2002Director resigned (1 page)
17 September 2002Director resigned (1 page)
17 September 2002New director appointed (3 pages)
17 September 2002Director resigned (1 page)
17 September 2002New director appointed (3 pages)
15 June 2002Registered office changed on 15/06/02 from: athene house the broadway london mill hill NW7 3TB (1 page)
15 June 2002Registered office changed on 15/06/02 from: athene house the broadway london mill hill NW7 3TB (1 page)
17 April 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
17 April 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
22 January 2002Return made up to 26/09/01; full list of members (6 pages)
22 January 2002Return made up to 26/09/01; full list of members (6 pages)
11 December 2001New director appointed (3 pages)
11 December 2001New director appointed (3 pages)
11 December 2001Registered office changed on 11/12/01 from: suite 412 parkway house sheen lane london SW14 8LS (1 page)
11 December 2001New secretary appointed (2 pages)
11 December 2001New secretary appointed (2 pages)
11 December 2001Registered office changed on 11/12/01 from: suite 412 parkway house sheen lane london SW14 8LS (1 page)
15 October 2001Ad 10/09/01--------- £ si 96@1=96 £ ic 4/100 (2 pages)
15 October 2001Ad 10/09/01--------- £ si 96@1=96 £ ic 4/100 (2 pages)
12 October 2001New secretary appointed (2 pages)
12 October 2001Director resigned (1 page)
12 October 2001New director appointed (2 pages)
12 October 2001New director appointed (2 pages)
12 October 2001Secretary resigned (1 page)
12 October 2001Director resigned (1 page)
12 October 2001Secretary resigned (1 page)
12 October 2001New secretary appointed (2 pages)
8 February 2001Director resigned (1 page)
8 February 2001New secretary appointed (2 pages)
8 February 2001Secretary resigned (1 page)
8 February 2001New secretary appointed (2 pages)
8 February 2001New director appointed (2 pages)
8 February 2001Director resigned (1 page)
8 February 2001Secretary resigned (1 page)
8 February 2001New director appointed (2 pages)
9 October 2000New director appointed (2 pages)
9 October 2000New secretary appointed (2 pages)
9 October 2000New director appointed (2 pages)
9 October 2000New secretary appointed (2 pages)
6 October 2000Secretary resigned (1 page)
6 October 2000Director resigned (1 page)
6 October 2000Director resigned (1 page)
6 October 2000Secretary resigned (1 page)
26 September 2000Incorporation (19 pages)