Company NameCCT Holdings Limited
Company StatusDissolved
Company Number04501963
CategoryPrivate Limited Company
Incorporation Date2 August 2002(21 years, 9 months ago)
Dissolution Date23 April 2013 (11 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr James Coveyduck
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed02 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address6th Floor Sutherland House
5-6 Argyll Street
London
W1F 7TE
Secretary NameFiona McCarthy
NationalityBritish
StatusResigned
Appointed02 August 2002(same day as company formation)
RoleCompany Director
Correspondence Address12 Tudor Court
Gunnersbury Avenue
London
W5 4HD
Secretary NameMrs Jean Elizabeth Coveyduck
NationalityBritish
StatusResigned
Appointed01 September 2004(2 years, 1 month after company formation)
Appointment Duration5 years, 7 months (resigned 29 March 2010)
RoleCompany Director
Correspondence AddressRosetta Yester Park
Chislehurst
Kent
BR7 5DQ
Director NameMr Morne Nicollas Smit
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2010(7 years, 8 months after company formation)
Appointment Duration2 years (resigned 31 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCentre Point Level 20
103 New Oxford Street
London
WC1A 1DD
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed02 August 2002(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed02 August 2002(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered Address6th Floor Sutherland House
5-6 Argyll Street
London
W1F 7TE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

87 at £1Mr James Coveyduck
87.00%
Ordinary
3 at £1Mr Colin Owen
3.00%
Ordinary
10 at £1Mr Morne Smit
10.00%
Ordinary

Financials

Year2014
Net Worth£18,312
Current Liabilities£55,917

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

23 April 2013Final Gazette dissolved via compulsory strike-off (1 page)
23 April 2013Final Gazette dissolved via compulsory strike-off (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
16 October 2012Registered office address changed from Centre Point Level 20 103 New Oxford Street London WC1A 1DD United Kingdom on 16 October 2012 (1 page)
16 October 2012Registered office address changed from Centre Point Level 20 103 New Oxford Street London WC1A 1DD United Kingdom on 16 October 2012 (1 page)
4 July 2012Termination of appointment of Morne Smit as a director (1 page)
4 July 2012Termination of appointment of Morne Nicollas Smit as a director on 31 March 2012 (1 page)
3 February 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
3 February 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
3 October 2011Registered office address changed from Sutherland House Level 3, 5-6 Argyll Street Argyll Street London W1F 7TE England on 3 October 2011 (1 page)
3 October 2011Registered office address changed from Sutherland House Level 3, 5-6 Argyll Street Argyll Street London W1F 7TE England on 3 October 2011 (1 page)
3 October 2011Registered office address changed from Sutherland House Level 3, 5-6 Argyll Street Argyll Street London W1F 7TE England on 3 October 2011 (1 page)
29 August 2011Annual return made up to 2 August 2011 with a full list of shareholders
Statement of capital on 2011-08-29
  • GBP 100
(3 pages)
29 August 2011Annual return made up to 2 August 2011 with a full list of shareholders
Statement of capital on 2011-08-29
  • GBP 100
(3 pages)
29 August 2011Annual return made up to 2 August 2011 with a full list of shareholders
Statement of capital on 2011-08-29
  • GBP 100
(3 pages)
19 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
19 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
8 October 2010Annual return made up to 2 August 2010 with a full list of shareholders (3 pages)
8 October 2010Appointment of Mr Morne Nicollas Smit as a director (2 pages)
8 October 2010Director's details changed for Mr James Coveyduck on 1 October 2009 (2 pages)
8 October 2010Termination of appointment of Jean Coveyduck as a secretary (1 page)
8 October 2010Termination of appointment of Jean Coveyduck as a secretary (1 page)
8 October 2010Director's details changed for Mr James Coveyduck on 1 October 2009 (2 pages)
8 October 2010Annual return made up to 2 August 2010 with a full list of shareholders (3 pages)
8 October 2010Director's details changed for Mr James Coveyduck on 1 October 2009 (2 pages)
8 October 2010Appointment of Mr Morne Nicollas Smit as a director (2 pages)
7 October 2010Capitals not rolled up (2 pages)
7 October 2010Capitals not rolled up (2 pages)
5 October 2010Registered office address changed from Suite 16 Beaufort Court Admirals Way South Quay Docklands London E14 9XL on 5 October 2010 (1 page)
5 October 2010Registered office address changed from Suite 16 Beaufort Court Admirals Way South Quay Docklands London E14 9XL on 5 October 2010 (1 page)
5 October 2010Registered office address changed from Suite 16 Beaufort Court Admirals Way South Quay Docklands London E14 9XL on 5 October 2010 (1 page)
4 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
4 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
3 September 2009Registered office changed on 03/09/2009 from suite 16 beaufort court admirals way south quay docklands london E14 9XL (1 page)
3 September 2009Registered office changed on 03/09/2009 from suite 16 beaufort court admirals way south quay docklands london E14 9XL (1 page)
3 September 2009Return made up to 02/08/09; full list of members (3 pages)
3 September 2009Secretary's Change of Particulars / jean coveyduck / 02/08/2009 / (1 page)
3 September 2009Return made up to 02/08/09; full list of members (3 pages)
3 September 2009Secretary's change of particulars / jean coveyduck / 02/08/2009 (1 page)
18 August 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
18 August 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
6 August 2008Return made up to 02/08/08; full list of members (3 pages)
6 August 2008Return made up to 02/08/08; full list of members (3 pages)
5 August 2008Registered office changed on 05/08/2008 from suite 16 beaufort court admirals way south quay docklands london E14 9XL (1 page)
5 August 2008Registered office changed on 05/08/2008 from suite 16 beaufort court admirals way south quay docklands london E14 9XL (1 page)
4 August 2008Director's Change of Particulars / james coveyduck / 02/08/2008 / Title was: , now: mr; HouseName/Number was: , now: rosetta; Street was: flat 501 pacific wharf, now: yester park; Area was: 165 rotherhithe street, now: ; Post Town was: london, now: chislehurst; Region was: , now: kent; Post Code was: SE16 5QF, now: BR7 5DQ (2 pages)
4 August 2008Director's change of particulars / james coveyduck / 02/08/2008 (2 pages)
4 August 2008Secretary's change of particulars / jean coveyduck / 02/08/2008 (2 pages)
4 August 2008Secretary's Change of Particulars / jean coveyduck / 02/08/2008 / Title was: , now: mrs; HouseName/Number was: , now: rosetta; Street was: flat 501 pacific wharf, now: yester park; Area was: 165 rotherhithe street, now: ; Post Town was: london, now: chislehurst; Region was: , now: kent; Post Code was: SE16 5QF, now: BR7 5DQ (2 pages)
8 November 2007Secretary's particulars changed (1 page)
8 November 2007Registered office changed on 08/11/07 from: 16 beaufort court admirals way docklands london E14 9XL (1 page)
8 November 2007Secretary's particulars changed (1 page)
8 November 2007Return made up to 02/08/07; full list of members (2 pages)
8 November 2007Registered office changed on 08/11/07 from: 16 beaufort court admirals way docklands london E14 9XL (1 page)
8 November 2007Director's particulars changed (1 page)
8 November 2007Return made up to 02/08/07; full list of members (2 pages)
8 November 2007Director's particulars changed (1 page)
28 October 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
28 October 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
23 May 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
23 May 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
20 March 2007Registered office changed on 20/03/07 from: 9 cannon wharf 35 evelyn street london SE8 5RP (1 page)
20 March 2007Registered office changed on 20/03/07 from: 9 cannon wharf 35 evelyn street london SE8 5RP (1 page)
18 February 2007Registered office changed on 18/02/07 from: innovation house 225 marsh wall london E14 9FW (1 page)
18 February 2007Registered office changed on 18/02/07 from: innovation house 225 marsh wall london E14 9FW (1 page)
15 September 2006Return made up to 02/08/06; full list of members (6 pages)
15 September 2006Return made up to 02/08/06; full list of members (6 pages)
4 January 2006Accounts made up to 31 March 2005 (2 pages)
4 January 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
17 August 2005Return made up to 02/08/05; full list of members (6 pages)
17 August 2005Return made up to 02/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 April 2005Particulars of mortgage/charge (3 pages)
2 April 2005Particulars of mortgage/charge (3 pages)
22 September 2004New secretary appointed (2 pages)
22 September 2004New secretary appointed (2 pages)
8 September 2004Secretary resigned (1 page)
8 September 2004Accounts made up to 31 March 2004 (2 pages)
8 September 2004Secretary resigned (1 page)
8 September 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
12 August 2004Registered office changed on 12/08/04 from: 19-21 cannon wharf 35 evelyn street london SE8 5RT (1 page)
12 August 2004Registered office changed on 12/08/04 from: 19-21 cannon wharf 35 evelyn street london SE8 5RT (1 page)
12 August 2004Return made up to 02/08/04; full list of members (6 pages)
12 August 2004Return made up to 02/08/04; full list of members (6 pages)
25 November 2003Accounts made up to 31 March 2003 (2 pages)
25 November 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
15 August 2003Return made up to 02/08/03; full list of members (6 pages)
15 August 2003Return made up to 02/08/03; full list of members (6 pages)
20 September 2002Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page)
20 September 2002Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page)
11 September 2002New secretary appointed (2 pages)
11 September 2002New director appointed (2 pages)
11 September 2002New director appointed (2 pages)
11 September 2002New secretary appointed (2 pages)
11 September 2002Registered office changed on 11/09/02 from: 41 cannon wharf 35 evelyn street london SE8 5RP (1 page)
11 September 2002Registered office changed on 11/09/02 from: 41 cannon wharf 35 evelyn street london SE8 5RP (1 page)
10 August 2002Registered office changed on 10/08/02 from: suite 17 city business centre lower road london SE16 2XB (1 page)
10 August 2002Director resigned (1 page)
10 August 2002Director resigned (1 page)
10 August 2002Secretary resigned (1 page)
10 August 2002Secretary resigned (1 page)
10 August 2002Registered office changed on 10/08/02 from: suite 17 city business centre lower road london SE16 2XB (1 page)
2 August 2002Incorporation (11 pages)