Company NameCCLS Services Limited
Company StatusDissolved
Company Number04648272
CategoryPrivate Limited Company
Incorporation Date27 January 2003(21 years, 3 months ago)
Dissolution Date13 April 2010 (14 years ago)

Business Activity

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

Directors

Director NameProf Michael Blakeney
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish/Australian
StatusClosed
Appointed27 January 2003(same day as company formation)
RoleProfessor
Correspondence AddressFlat 4
1 Stewart Street
London
E14 3EX
Director NameProf Ian Newark Walden
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2003(8 months, 2 weeks after company formation)
Appointment Duration6 years, 6 months (closed 13 April 2010)
RoleAcademic
Country of ResidenceUnited Kingdom
Correspondence Address20 Lyndewode Road
Cambridge
CB1 2HN
Director NameProf Janet Dine
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed12 January 2005(1 year, 11 months after company formation)
Appointment Duration5 years, 3 months (closed 13 April 2010)
RoleProfessor
Country of ResidenceUnited Kingdom
Correspondence AddressCountess Cross Bungalow
Colne Engaine
Essex
CO6 2HT
Director NameProfessor Dr Loukas Mistelis
Date of BirthOctober 1967 (Born 56 years ago)
NationalityGreek
StatusClosed
Appointed06 February 2006(3 years after company formation)
Appointment Duration4 years, 2 months (closed 13 April 2010)
RoleAcademic
Correspondence Address28 Regent Square
London
E3 3HQ
Secretary NameJohn Williams Okorefe
NationalityBritish
StatusClosed
Appointed21 February 2007(4 years after company formation)
Appointment Duration3 years, 1 month (closed 13 April 2010)
RoleAccountant
Correspondence Address102 Clapham Road
London
SW9 0JU
Director NameDean Simon Curtis
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2003(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address69 Greenway
Totteridge
London
N20 8EL
Secretary NameDavid Yeo
NationalityBritish
StatusResigned
Appointed27 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address327 Mile End Road
London
E1 4NS
Director NameDr Gail Elizabeth Evans
Date of BirthJune 1950 (Born 73 years ago)
NationalityAustralian
StatusResigned
Appointed01 September 2003(7 months after company formation)
Appointment Duration2 years, 5 months (resigned 06 February 2006)
RoleLegal Academic
Correspondence AddressFlat 36 London House
172 Aldersgate Street
London
EC1A 4HU
Director NameProf Marise Cremona
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2003(8 months, 2 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 06 February 2006)
RoleUniversity Professor
Correspondence Address278 Iffley Road
Oxford
Oxfordshire
OX4 4AA
Director NameDr George Alexander Walker
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2003(8 months, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 12 January 2005)
RoleLawyer
Correspondence Address38 Maynards Quay
Wapping
London
E1W 3RY
Secretary NameSwee Chun Ng
NationalityBritish
StatusResigned
Appointed14 November 2003(9 months, 3 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 21 February 2007)
RoleCompany Director
Correspondence Address26 Chigwell Park Drive
Chigwell
Essex
IG7 5BD
Director NameProf Panagiotis Tridimas
Date of BirthMarch 1963 (Born 61 years ago)
NationalityGreek
StatusResigned
Appointed12 January 2005(1 year, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 June 2008)
RoleLaw Professor
Country of ResidenceEngland
Correspondence Address36 Meredun Close
Hursley
Winchester
Hampshire
SO21 2JB
Director NameOCS Directors Limited (Corporation)
StatusResigned
Appointed27 January 2003(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed27 January 2003(same day as company formation)
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Location

Registered AddressQueen Mary University Of London
327 Mile End Road
London
E1 4NS
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardBethnal Green
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£16,137
Gross Profit-£16,545
Net Worth£14,889
Cash£11,345
Current Liabilities£10,558

Accounts

Latest Accounts31 July 2008 (15 years, 9 months ago)
Accounts CategoryFull
Accounts Year End26 July

Filing History

13 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
13 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
29 December 2009First Gazette notice for compulsory strike-off (1 page)
29 December 2009First Gazette notice for compulsory strike-off (1 page)
13 May 2009Compulsory strike-off action has been discontinued (1 page)
13 May 2009Compulsory strike-off action has been discontinued (1 page)
12 May 2009Full accounts made up to 31 July 2008 (11 pages)
12 May 2009Full accounts made up to 31 July 2008 (11 pages)
7 April 2009First Gazette notice for compulsory strike-off (1 page)
7 April 2009First Gazette notice for compulsory strike-off (1 page)
10 June 2008Appointment Terminated Director panagiotis tridimas (1 page)
10 June 2008Appointment terminated director panagiotis tridimas (1 page)
8 March 2008Return made up to 27/01/08; no change of members (8 pages)
8 March 2008Return made up to 27/01/08; no change of members (8 pages)
23 April 2007Director resigned (1 page)
23 April 2007Director resigned (1 page)
5 April 2007Total exemption full accounts made up to 31 July 2006 (9 pages)
5 April 2007Total exemption full accounts made up to 31 July 2006 (9 pages)
6 March 2007Secretary resigned (1 page)
6 March 2007New secretary appointed (2 pages)
6 March 2007Secretary resigned (1 page)
6 March 2007New secretary appointed (2 pages)
16 May 2006Total exemption full accounts made up to 31 July 2005 (9 pages)
16 May 2006Total exemption full accounts made up to 31 July 2005 (9 pages)
27 April 2006Return made up to 27/01/06; full list of members (15 pages)
27 April 2006Return made up to 27/01/06; full list of members (15 pages)
8 March 2006New director appointed (2 pages)
8 March 2006New director appointed (2 pages)
13 February 2006Director resigned (1 page)
13 February 2006Director resigned (1 page)
13 February 2006Director resigned (1 page)
13 February 2006Director resigned (1 page)
6 June 2005Accounts made up to 31 July 2004 (1 page)
6 June 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
8 March 2005New director appointed (2 pages)
8 March 2005New director appointed (2 pages)
7 February 2005New director appointed (2 pages)
7 February 2005Return made up to 27/01/05; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
7 February 2005New director appointed (2 pages)
7 February 2005Return made up to 27/01/05; full list of members (9 pages)
17 April 2004Accounting reference date extended from 31/01/04 to 26/07/04 (1 page)
17 April 2004Accounting reference date extended from 31/01/04 to 26/07/04 (1 page)
9 March 2004New director appointed (2 pages)
9 March 2004New director appointed (2 pages)
30 January 2004New secretary appointed (2 pages)
30 January 2004Secretary resigned (1 page)
30 January 2004Secretary resigned (1 page)
30 January 2004New secretary appointed (2 pages)
29 January 2004Return made up to 27/01/04; full list of members (8 pages)
29 January 2004Return made up to 27/01/04; full list of members (8 pages)
24 January 2004New director appointed (2 pages)
24 January 2004New director appointed (2 pages)
14 November 2003New director appointed (2 pages)
14 November 2003New director appointed (2 pages)
27 October 2003New director appointed (2 pages)
27 October 2003New director appointed (2 pages)
27 October 2003New director appointed (2 pages)
27 October 2003New director appointed (2 pages)
27 October 2003New director appointed (2 pages)
27 October 2003New director appointed (2 pages)
1 October 2003New secretary appointed (2 pages)
1 October 2003New director appointed (3 pages)
1 October 2003New director appointed (3 pages)
1 October 2003New secretary appointed (2 pages)
3 March 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 March 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 March 2003Nc inc already adjusted 27/01/03 (1 page)
3 March 2003Registered office changed on 03/03/03 from: minshull house 67 wellington road north stockport cheshire SK4 2LP (1 page)
3 March 2003Secretary resigned (1 page)
3 March 2003Director resigned (1 page)
3 March 2003Secretary resigned (1 page)
3 March 2003Director resigned (1 page)
3 March 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 March 2003Registered office changed on 03/03/03 from: minshull house 67 wellington road north stockport cheshire SK4 2LP (1 page)
3 March 2003Nc inc already adjusted 27/01/03 (1 page)
3 March 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 January 2003Incorporation (13 pages)