Company NameCc123 Limited
Company StatusDissolved
Company Number05598125
CategoryPrivate Limited Company
Incorporation Date20 October 2005(18 years, 6 months ago)
Dissolution Date10 June 2014 (9 years, 10 months ago)
Previous NamesDwsco 2640 Limited and Hot Tuna (UK) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr Marcus Yeoman
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2013(7 years, 5 months after company formation)
Appointment Duration1 year, 2 months (closed 10 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDurham House 1 Durham House Street
London
WC2N 6HG
Secretary NameCargil Management Services Limited (Corporation)
StatusClosed
Appointed29 April 2011(5 years, 6 months after company formation)
Appointment Duration3 years, 1 month (closed 10 June 2014)
Correspondence Address27-28 Eastcastle Street
London
W1W 8DH
Director NameRanjit Murugason
Date of BirthMarch 1965 (Born 59 years ago)
NationalitySingaporean
StatusResigned
Appointed01 February 2006(3 months, 2 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 05 March 2008)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address23 Ordnance Hill
London
NW8 6PR
Secretary NameJames Podaridis
NationalityAustralian
StatusResigned
Appointed01 February 2006(3 months, 2 weeks after company formation)
Appointment Duration4 months, 1 week (resigned 14 June 2006)
RoleCompany Director
Correspondence Address58 Tucker Road
Templestone
Victoria 3106
Australia
Director NameMr Christopher Mark Dewbury
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2006(7 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 08 October 2007)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address1 Gladstone Terrace Sugar Lane
Longparish
Andover
Hampshire
SP11 6PP
Secretary NameRanjit Murugason
NationalitySingaporean
StatusResigned
Appointed14 June 2006(7 months, 3 weeks after company formation)
Appointment Duration1 week, 6 days (resigned 27 June 2006)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address23 Ordnance Hill
London
NW8 6PR
Secretary NameMiss Angeline Hicks
NationalityBritish
StatusResigned
Appointed28 June 2006(8 months, 1 week after company formation)
Appointment Duration2 years, 3 months (resigned 26 September 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address58 Shorrolds Road
Fulham
London
SW6 7TP
Director NameMiss Angeline Hicks
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2007(1 year, 11 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 26 September 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address58 Shorrolds Road
Fulham
London
SW6 7TP
Director NameMr Kiran Caldas Morzaria
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2008(2 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 29 April 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 3b, Princes House
38 Jermyn Street
London
SW1Y 6DN
Director NameMr Oscar Verden
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2011(5 years, 6 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 07 February 2012)
RoleHead Designer
Country of ResidenceEngland
Correspondence Address27/28 Eastcastle Street
London
W1W 8DH
Director NameMr Mark Barney Battles
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2012(6 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 27 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDurham House 1 Durham House Street
London
WC2N 6HG
Director NameDWS Directors Ltd (Corporation)
StatusResigned
Appointed20 October 2005(same day as company formation)
Correspondence AddressFive Chancery Lane
Clifford's Inn
London
EC4A 1BU
Secretary NameSNR Denton Secretaries Limited (Corporation)
StatusResigned
Appointed20 October 2005(same day as company formation)
Correspondence AddressOne Fleet Place
Cliffords Inn
London
EC4M 7WS

Location

Registered AddressDurham House
1 Durham House Street
London
WC2N 6HG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

1 at £1Concha PLC
100.00%
Ordinary

Accounts

Latest Accounts30 June 2012 (11 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

10 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
25 February 2014First Gazette notice for compulsory strike-off (1 page)
2 April 2013Appointment of Mr Marcus Yeoman as a director (2 pages)
2 April 2013Registered office address changed from the Old Mill 6 Old Road Cawood YO8 3SP United Kingdom on 2 April 2013 (1 page)
2 April 2013Registered office address changed from the Old Mill 6 Old Road Cawood YO8 3SP United Kingdom on 2 April 2013 (1 page)
2 April 2013Termination of appointment of Mark Battles as a director (1 page)
2 January 2013Full accounts made up to 30 June 2012 (15 pages)
10 December 2012Annual return made up to 20 October 2012 with a full list of shareholders
Statement of capital on 2012-12-10
  • GBP 1
(3 pages)
20 June 2012Registered office address changed from 80-83 Long Lane London England EC1A 9ET England on 20 June 2012 (1 page)
5 March 2012Registered office address changed from 27/28 Eastcastle Street London W1W 8DH United Kingdom on 5 March 2012 (1 page)
5 March 2012Registered office address changed from 27/28 Eastcastle Street London W1W 8DH United Kingdom on 5 March 2012 (1 page)
8 February 2012Company name changed hot tuna (uk) LIMITED\certificate issued on 08/02/12
  • RES15 ‐ Change company name resolution on 2012-02-07
  • NM01 ‐ Change of name by resolution
(3 pages)
8 February 2012Termination of appointment of Oscar Verden as a director (1 page)
8 February 2012Appointment of Mark Barney Battles as a director (2 pages)
3 January 2012Full accounts made up to 30 June 2011 (13 pages)
1 December 2011Annual return made up to 20 October 2011 with a full list of shareholders (3 pages)
31 August 2011Registered office address changed from Suite 3B, Princes House 38 Jermyn Street London SW1Y 6DN on 31 August 2011 (1 page)
25 May 2011Appointment of Cargil Management Services Limited as a secretary (2 pages)
10 May 2011Appointment of Oscar Verden as a director (2 pages)
10 May 2011Termination of appointment of Kiran Morzaria as a director (1 page)
21 December 2010Full accounts made up to 30 June 2010 (12 pages)
22 November 2010Director's details changed for Mr Kiran Caldas Morzaria on 22 November 2010 (2 pages)
22 November 2010Annual return made up to 20 October 2010 with a full list of shareholders (3 pages)
22 September 2010Registered office address changed from 22 Arlington Streeet London SW1A 1RD on 22 September 2010 (2 pages)
20 April 2010Full accounts made up to 30 June 2009 (11 pages)
14 December 2009Annual return made up to 20 October 2009 with a full list of shareholders (14 pages)
14 January 2009Full accounts made up to 30 June 2008 (11 pages)
17 December 2008Registered office changed on 17/12/2008 from 96A clifton hill st. Johns wood london NW8 0JT (1 page)
17 December 2008Location of debenture register (1 page)
17 December 2008Return made up to 20/10/08; full list of members (3 pages)
17 December 2008Location of register of members (1 page)
30 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
30 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
30 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
29 September 2008Appointment terminated director and secretary angeline hicks (1 page)
5 March 2008Director appointed mr kiran morzaria (1 page)
5 March 2008Appointment terminated director ranjit murugason (1 page)
12 November 2007Full accounts made up to 30 June 2007 (11 pages)
5 November 2007Return made up to 20/10/07; full list of members (2 pages)
11 October 2007New director appointed (1 page)
11 October 2007Director resigned (1 page)
20 July 2007Secretary's particulars changed (1 page)
30 June 2007Particulars of mortgage/charge (4 pages)
30 June 2007Particulars of mortgage/charge (4 pages)
29 March 2007Particulars of mortgage/charge (4 pages)
7 November 2006Return made up to 20/10/06; full list of members (8 pages)
27 October 2006Full accounts made up to 30 June 2006 (11 pages)
11 July 2006New secretary appointed (1 page)
10 July 2006Secretary resigned (1 page)
14 June 2006New secretary appointed (1 page)
14 June 2006Secretary resigned (1 page)
6 June 2006New director appointed (1 page)
31 May 2006Registered office changed on 31/05/06 from: level 5 22 arlington street london SW1A 1RD (1 page)
31 March 2006Accounting reference date shortened from 31/03/07 to 30/06/06 (1 page)
23 February 2006Director resigned (1 page)
23 February 2006Secretary resigned (1 page)
23 February 2006New secretary appointed (2 pages)
23 February 2006Accounting reference date extended from 31/10/06 to 31/03/07 (1 page)
23 February 2006Registered office changed on 23/02/06 from: one fleet place london EC4M 7WS (1 page)
23 February 2006New director appointed (3 pages)
24 January 2006Secretary's particulars changed (1 page)
20 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
20 December 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 December 2005Company name changed dwsco 2640 LIMITED\certificate issued on 19/12/05 (2 pages)
20 October 2005Incorporation (19 pages)