Company NameC2U Limited
Company StatusDissolved
Company Number04399747
CategoryPrivate Limited Company
Incorporation Date20 March 2002(22 years ago)
Dissolution Date19 February 2010 (14 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NamePatricia Griffiths
NationalityBritish
StatusClosed
Appointed07 May 2002(1 month, 2 weeks after company formation)
Appointment Duration7 years, 9 months (closed 19 February 2010)
RoleManager
Correspondence Address23 Beaumont Road
Totton
Southampton
Hampshire
SO40 3AJ
Director NameVesta Money Limited (Corporation)
StatusClosed
Appointed05 November 2004(2 years, 7 months after company formation)
Appointment Duration5 years, 3 months (closed 19 February 2010)
Correspondence AddressBranksome House Discovery Court
551-553 Wallisdown Road
Poole
Dorset
BH12 5AG
Director NameChristopher John Wright
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPriory Farm
Priory Road
Bowdon
Cheshire
WA14 3BT
Secretary NameJo Anne Susan McEwen
NationalityBritish
StatusResigned
Appointed20 March 2002(same day as company formation)
RoleCompany Director
Correspondence Address7 Heys Street
Rawtenstall
Rossendale
Lancashire
BB4 7LQ
Director NamePatricia Griffiths
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2004(2 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 05 November 2004)
RoleFinance Director
Correspondence Address23 Beaumont Road
Totton
Southampton
Hampshire
SO40 3AJ
Director NameMrs Lindy Jones
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2004(2 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 05 November 2004)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address31 Cromer Road
Poole
BH12 1NE
Director NameMr Mark Andrew Leaper
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2004(2 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 05 November 2004)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Laurels
Bere Road, Winterborne Kingston
Blandford Forum
Dorset
DT11 9BA

Location

Registered Address43-45 Portman Square
London
W1H 6LY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£1,110,768
Gross Profit£657,893
Net Worth£56,151
Cash£53,814
Current Liabilities£95,817

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

19 February 2010Final Gazette dissolved following liquidation (1 page)
19 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
19 November 2009Notice of move from Administration to Dissolution on 19 November 2009 (16 pages)
19 November 2009Notice of move from Administration to Dissolution (16 pages)
25 June 2009Administrator's progress report to 22 May 2009 (31 pages)
25 June 2009Administrator's progress report to 22 May 2009 (31 pages)
14 May 2009Notice of extension of period of Administration (1 page)
14 May 2009Notice of extension of period of Administration (1 page)
31 December 2008Administrator's progress report to 22 November 2008 (18 pages)
31 December 2008Administrator's progress report to 22 November 2008 (18 pages)
10 November 2008Statement of affairs with form 2.15B/2.14B (7 pages)
10 November 2008Statement of affairs with form 2.15B/2.14B (7 pages)
23 October 2008Statement of affairs with form 2.15B/2.14B (7 pages)
23 October 2008Statement of affairs with form 2.15B/2.14B (7 pages)
17 September 2008Statement of affairs with form 2.14B (6 pages)
17 September 2008Statement of affairs with form 2.14B (6 pages)
16 July 2008Statement of administrator's proposal (30 pages)
16 July 2008Statement of administrator's proposal (30 pages)
2 June 2008Registered office changed on 02/06/2008 from branksome house discovery court 551-553 wallisdown road poole dorset BH12 5AG (1 page)
2 June 2008Registered office changed on 02/06/2008 from branksome house discovery court 551-553 wallisdown road poole dorset BH12 5AG (1 page)
30 May 2008Appointment of an administrator (1 page)
30 May 2008Appointment of an administrator (1 page)
28 March 2008Return made up to 20/03/08; full list of members (3 pages)
28 March 2008Registered office changed on 28/03/2008 from canford house discovery court 551-553 wallisdown road poole dorset BH12 5AG (1 page)
28 March 2008Location of register of members (1 page)
28 March 2008Return made up to 20/03/08; full list of members (3 pages)
28 March 2008Location of register of members (1 page)
28 March 2008Registered office changed on 28/03/2008 from canford house discovery court 551-553 wallisdown road poole dorset BH12 5AG (1 page)
28 March 2008Location of debenture register (1 page)
28 March 2008Location of debenture register (1 page)
27 March 2008Director's Change of Particulars / vesta money LIMITED / 19/10/2007 / HouseName/Number was: , now: branksome house; Street was: canford house, now: discovery court; Area was: discovery court, 551-553 wallisdown road, now: 551-553 wallisdown road (1 page)
27 March 2008Director's change of particulars / vesta money LIMITED / 19/10/2007 (1 page)
13 November 2007Full accounts made up to 31 March 2007 (18 pages)
13 November 2007Full accounts made up to 31 March 2007 (18 pages)
23 April 2007Return made up to 20/03/07; full list of members (2 pages)
23 April 2007Return made up to 20/03/07; full list of members (2 pages)
26 August 2006Particulars of mortgage/charge (3 pages)
26 August 2006Particulars of mortgage/charge (3 pages)
20 June 2006Full accounts made up to 31 March 2006 (21 pages)
20 June 2006Full accounts made up to 31 March 2006 (21 pages)
30 March 2006Return made up to 20/03/06; full list of members (2 pages)
30 March 2006Return made up to 20/03/06; full list of members (2 pages)
19 September 2005Auditor's resignation (1 page)
19 September 2005Full accounts made up to 31 March 2005 (19 pages)
19 September 2005Full accounts made up to 31 March 2005 (19 pages)
19 September 2005Auditor's resignation (1 page)
14 April 2005Return made up to 20/03/05; full list of members (2 pages)
14 April 2005Return made up to 20/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
13 April 2005Director resigned (1 page)
13 April 2005Director resigned (1 page)
13 April 2005Director resigned (1 page)
13 April 2005Director resigned (1 page)
13 April 2005Director resigned (1 page)
13 April 2005Director resigned (1 page)
13 April 2005Director resigned (1 page)
13 April 2005New director appointed (1 page)
13 April 2005Director resigned (1 page)
13 April 2005New director appointed (1 page)
23 November 2004Declaration of assistance for shares acquisition (10 pages)
23 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 November 2004Declaration of assistance for shares acquisition (10 pages)
23 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 November 2004New director appointed (2 pages)
22 November 2004New director appointed (2 pages)
22 November 2004New director appointed (2 pages)
22 November 2004New director appointed (2 pages)
22 November 2004New director appointed (2 pages)
22 November 2004New director appointed (2 pages)
13 November 2004Particulars of mortgage/charge (7 pages)
13 November 2004Particulars of mortgage/charge (7 pages)
2 August 2004Full accounts made up to 31 March 2004 (13 pages)
2 August 2004Full accounts made up to 31 March 2004 (13 pages)
11 June 2004Registered office changed on 11/06/04 from: 3RD floor oxford house 13-19 oxford road bournemouth dorest BH8 8HA (1 page)
11 June 2004Registered office changed on 11/06/04 from: 3RD floor oxford house 13-19 oxford road bournemouth dorest BH8 8HA (1 page)
15 April 2004Return made up to 20/03/04; full list of members (6 pages)
15 April 2004Return made up to 20/03/04; full list of members (6 pages)
19 February 2004Registered office changed on 19/02/04 from: 23 beaumont road totton southampton hampshire SO40 3AJ (1 page)
19 February 2004Registered office changed on 19/02/04 from: 23 beaumont road totton southampton hampshire SO40 3AJ (1 page)
22 May 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
22 May 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
28 March 2003Return made up to 20/03/03; full list of members (6 pages)
28 March 2003Return made up to 20/03/03; full list of members (6 pages)
14 May 2002Registered office changed on 14/05/02 from: priory farm priory road, bowdon cheshire WA14 3BT (1 page)
14 May 2002Secretary resigned (1 page)
14 May 2002Registered office changed on 14/05/02 from: priory farm priory road, bowdon cheshire WA14 3BT (1 page)
14 May 2002New secretary appointed (2 pages)
14 May 2002Secretary resigned (1 page)
14 May 2002New secretary appointed (2 pages)
20 March 2002Incorporation (15 pages)