Company NameCCF Office Supplies Ltd
Company StatusDissolved
Company Number05852224
CategoryPrivate Limited Company
Incorporation Date20 June 2006(17 years, 10 months ago)
Dissolution Date1 February 2011 (13 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 7250Maintenance office & computing machinery
SIC 95110Repair of computers and peripheral equipment

Directors

Director NameRev Howard Charles Parry Curtis
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2006(same day as company formation)
RoleMinister
Country of ResidenceEngland
Correspondence Address82 Chipstead Valley Road
Coulsdon
Surrey
CR5 3BA
Secretary NameRachel Elizabeth Burley
NationalityBritish
StatusClosed
Appointed20 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address92 Chipstead Valley Road
Coulsdon
Surrey
CR5 3BA
Director NameRachel Elizabeth Burley
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2008(1 year, 10 months after company formation)
Appointment Duration2 years, 9 months (closed 01 February 2011)
RoleManagement Accountant
Country of ResidenceEngland
Correspondence Address92 Chipstead Valley Road
Coulsdon
Surrey
CR5 3BA

Location

Registered Address82 Chipstead Valley Road
Coulsdon
Surrey
CR5 3BA
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCoulsdon West
Built Up AreaGreater London

Financials

Year2014
Turnover£7,126
Net Worth-£3,753
Cash£5,639
Current Liabilities£11,422

Accounts

Latest Accounts30 June 2009 (14 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

1 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
1 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
19 October 2010First Gazette notice for compulsory strike-off (1 page)
19 October 2010First Gazette notice for compulsory strike-off (1 page)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
26 June 2009Return made up to 20/06/09; full list of members (3 pages)
26 June 2009Return made up to 20/06/09; full list of members (3 pages)
4 March 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
4 March 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
14 July 2008Return made up to 20/06/08; full list of members (3 pages)
14 July 2008Return made up to 20/06/08; full list of members (3 pages)
25 April 2008Director appointed rachel elizabeth burley (2 pages)
25 April 2008Director appointed rachel elizabeth burley (2 pages)
22 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
22 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
11 July 2007Return made up to 20/06/07; full list of members (2 pages)
11 July 2007Return made up to 20/06/07; full list of members (2 pages)
20 June 2006Incorporation (17 pages)
20 June 2006Incorporation (17 pages)