Company NameA C & C International Congress Organizers (London) Ltd.
Company StatusDissolved
Company Number04645755
CategoryPrivate Limited Company
Incorporation Date23 January 2003(21 years, 2 months ago)
Dissolution Date1 June 2010 (13 years, 10 months ago)
Previous NamesGainview Limited and C & C International Congress Organizers (London) Ltd.

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMarkos Drakos
Date of BirthAugust 1959 (Born 64 years ago)
NationalityCypriot
StatusClosed
Appointed15 January 2004(11 months, 3 weeks after company formation)
Appointment Duration6 years, 4 months (closed 01 June 2010)
RoleBusiness Consultant
Country of ResidenceCyprus
Correspondence Address66 Acropolis Avenue
2012
Nicosia
Cyprus
Director NameMr Kyriakos Griveas
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2004(11 months, 3 weeks after company formation)
Appointment Duration6 years, 4 months (closed 01 June 2010)
RoleBusinessman
Country of ResidenceGreece
Correspondence Address9 Psarrea P.
P.Penteli
15236 Athens
Greece
Secretary NameMarkos Drakos
NationalityCypriot
StatusClosed
Appointed12 December 2007(4 years, 10 months after company formation)
Appointment Duration2 years, 5 months (closed 01 June 2010)
RoleBusiness Consultant
Country of ResidenceCyprus
Correspondence Address66 Acropolis Avenue
2012
Nicosia
Cyprus
Director NameMichael Michaelides
Date of BirthMarch 1950 (Born 74 years ago)
NationalityCypriot
StatusResigned
Appointed12 June 2003(4 months, 2 weeks after company formation)
Appointment Duration7 months, 1 week (resigned 15 January 2004)
RoleAccountant
Correspondence Address36 Dighenis Akridas Kypranoros
1061 Nicosia
Foreign
Secretary NameChristina Sarri
NationalityCypriot
StatusResigned
Appointed12 June 2003(4 months, 2 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 12 December 2007)
RoleCompany Director
Correspondence Address36 Byron Avenue
1096 Nicosia
Foreign
Director NameCornhill Registrars Limited (Corporation)
StatusResigned
Appointed23 January 2003(same day as company formation)
Correspondence AddressSt Paul's House
Warwick Lane
London
EC4M 7BP
Secretary NameCornhill Secretaries Limited (Corporation)
StatusResigned
Appointed23 January 2003(same day as company formation)
Correspondence AddressSt Paul's House
Warwick Lane
London
EC4M 7BP

Location

Registered Address63b Brighton Road
South Croydon
Surrey
CR2 6EE
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCroham
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth-£218,254
Cash£3,619
Current Liabilities£225,984

Accounts

Latest Accounts31 July 2008 (15 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

1 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
1 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
16 February 2010First Gazette notice for voluntary strike-off (1 page)
16 February 2010First Gazette notice for voluntary strike-off (1 page)
3 February 2010Application to strike the company off the register (3 pages)
3 February 2010Application to strike the company off the register (3 pages)
25 January 2010Annual return made up to 22 January 2010 with a full list of shareholders
Statement of capital on 2010-01-25
  • GBP 1,000
(5 pages)
25 January 2010Annual return made up to 22 January 2010 with a full list of shareholders
Statement of capital on 2010-01-25
  • GBP 1,000
(5 pages)
23 January 2010Director's details changed for Markos Drakos on 20 January 2010 (2 pages)
23 January 2010Director's details changed for Mr Kyriakos Griveas on 20 January 2010 (2 pages)
23 January 2010Director's details changed for Mr Kyriakos Griveas on 20 January 2010 (2 pages)
23 January 2010Director's details changed for Markos Drakos on 20 January 2010 (2 pages)
5 October 2009Total exemption full accounts made up to 31 July 2008 (10 pages)
5 October 2009Current accounting period shortened from 31 December 2008 to 31 July 2008 (2 pages)
5 October 2009Total exemption full accounts made up to 31 July 2008 (10 pages)
5 October 2009Current accounting period shortened from 31 December 2008 to 31 July 2008 (2 pages)
23 January 2009Director's Change of Particulars / kyriacos griveas / 28/11/2008 / Nationality was: greek, now: british; Forename was: kyriacos, now: kyriakos; HouseName/Number was: 16, now: 9; Street was: paradisou street, now: psarrea P.; Area was: marousi, now: P.penteli; Post Town was: 15125 athens, now: 15236 athens (2 pages)
23 January 2009Return made up to 22/01/09; full list of members (3 pages)
23 January 2009Return made up to 22/01/09; full list of members (3 pages)
23 January 2009Director's change of particulars / kyriacos griveas / 28/11/2008 (2 pages)
11 September 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
11 September 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
10 June 2008Accounting reference date shortened from 31/03/2008 to 31/12/2007 (1 page)
10 June 2008Accounting reference date shortened from 31/03/2008 to 31/12/2007 (1 page)
9 April 2008Return made up to 23/01/08; full list of members (3 pages)
9 April 2008Return made up to 23/01/08; full list of members (3 pages)
8 April 2008Director's change of particulars / markos drakos / 10/03/2008 (2 pages)
8 April 2008Secretary's change of particulars / markos drakos / 10/03/2008 (2 pages)
8 April 2008Director's change of particulars / kyriacos griveas / 10/03/2008 (2 pages)
8 April 2008Director's Change of Particulars / markos drakos / 10/03/2008 / HouseName/Number was: , now: 66; Street was: 1 iasonos street, now: acropolis avenue; Area was: , now: 2012; Region was: 1082, now: ; Post Code was: foreign, now: (2 pages)
8 April 2008Director's Change of Particulars / kyriacos griveas / 10/03/2008 / HouseName/Number was: , now: 16; Street was: 16 paradisou street, now: paradisou street; Post Town was: athens, now: 15125 athens; Region was: 15125, now: ; Post Code was: foreign, now: (2 pages)
8 April 2008Secretary's Change of Particulars / markos drakos / 10/03/2008 / HouseName/Number was: , now: 66; Street was: 1 iasonos street, now: acropolis avenue; Area was: , now: 2012; Post Code was: 1092, now: (2 pages)
12 December 2007Secretary resigned (1 page)
12 December 2007Secretary resigned (1 page)
12 December 2007New secretary appointed (1 page)
12 December 2007New secretary appointed (1 page)
3 July 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
3 July 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
28 March 2007Company name changed c & c international congress org anizers (london) LTD.\certificate issued on 28/03/07 (2 pages)
28 March 2007Company name changed c & c international congress org anizers (london) LTD.\certificate issued on 28/03/07 (2 pages)
3 March 2007Return made up to 23/01/07; full list of members (7 pages)
3 March 2007Return made up to 23/01/07; full list of members (7 pages)
19 July 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
19 July 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
8 February 2006Return made up to 23/01/06; full list of members (7 pages)
8 February 2006Return made up to 23/01/06; full list of members (7 pages)
11 January 2006Accounts for a dormant company made up to 31 March 2005 (4 pages)
11 January 2006Accounts made up to 31 March 2005 (4 pages)
15 June 2005Registered office changed on 15/06/05 from: 210 london road west croydon surrey CR0 2TE (1 page)
15 June 2005Registered office changed on 15/06/05 from: 210 london road west croydon surrey CR0 2TE (1 page)
29 March 2005Return made up to 23/01/05; full list of members (7 pages)
29 March 2005Return made up to 23/01/05; full list of members (7 pages)
14 April 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
14 April 2004Accounts made up to 31 March 2004 (5 pages)
27 February 2004Return made up to 23/01/04; full list of members (6 pages)
19 February 2004Company name changed gainview LIMITED\certificate issued on 19/02/04 (2 pages)
19 February 2004Company name changed gainview LIMITED\certificate issued on 19/02/04 (2 pages)
16 February 2004New director appointed (2 pages)
16 February 2004New director appointed (2 pages)
16 February 2004Director resigned (1 page)
16 February 2004New director appointed (2 pages)
16 February 2004Director resigned (1 page)
16 February 2004New director appointed (2 pages)
20 January 2004Ad 12/01/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
20 January 2004Ad 12/01/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
26 July 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
26 July 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
21 June 2003Secretary resigned (1 page)
21 June 2003New director appointed (2 pages)
21 June 2003New secretary appointed (2 pages)
21 June 2003Registered office changed on 21/06/03 from: burbage house 83-85 curtain road london EC2A 3BS (1 page)
21 June 2003Director resigned (1 page)
21 June 2003Director resigned (1 page)
21 June 2003New director appointed (2 pages)
21 June 2003Secretary resigned (1 page)
21 June 2003Registered office changed on 21/06/03 from: burbage house 83-85 curtain road london EC2A 3BS (1 page)
21 June 2003New secretary appointed (2 pages)
23 January 2003Incorporation (11 pages)