Company NameCommercial Consulting Europe Ltd.
Company StatusDissolved
Company Number06645018
CategoryPrivate Limited Company
Incorporation Date14 July 2008(15 years, 9 months ago)
Dissolution Date25 July 2023 (9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameLudovic Lo Presti
Date of BirthMay 1980 (Born 44 years ago)
NationalityBelgian
StatusClosed
Appointed14 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressAlhoumont 18
Tavigny
B-6662
Belgium
Secretary NameAmedia Ltd (Corporation)
StatusClosed
Appointed24 January 2014(5 years, 6 months after company formation)
Appointment Duration9 years, 6 months (closed 25 July 2023)
Correspondence AddressCarlyle House 235-237 Vauxhall Bridge Road
Lower Ground Floor
London
SW1V 1EJ
Secretary NameSteinberg & Partners Business Consulting Corp. (Corporation)
StatusResigned
Appointed14 July 2008(same day as company formation)
Correspondence Address95 Wilton Road
Suite 3
London
SW1V 1BZ

Location

Registered AddressCarlyle House 235-237 Vauxhall Bridge Road
Lower Ground Floor
London
SW1V 1EJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Ludovic Lo Presti
100.00%
Ordinary

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

25 July 2023Final Gazette dissolved via voluntary strike-off (1 page)
9 May 2023First Gazette notice for voluntary strike-off (1 page)
2 May 2023Application to strike the company off the register (1 page)
23 March 2023Accounts for a dormant company made up to 31 July 2022 (2 pages)
30 May 2022Confirmation statement made on 18 May 2022 with no updates (3 pages)
29 January 2022Accounts for a dormant company made up to 31 July 2021 (2 pages)
7 June 2021Confirmation statement made on 18 May 2021 with no updates (3 pages)
26 September 2020Accounts for a dormant company made up to 31 July 2020 (2 pages)
18 May 2020Confirmation statement made on 18 May 2020 with no updates (3 pages)
27 November 2019Accounts for a dormant company made up to 31 July 2019 (2 pages)
23 May 2019Confirmation statement made on 23 May 2019 with no updates (3 pages)
14 February 2019Confirmation statement made on 14 July 2018 with no updates (3 pages)
13 October 2018Compulsory strike-off action has been discontinued (1 page)
12 October 2018Accounts for a dormant company made up to 31 July 2018 (2 pages)
9 October 2018First Gazette notice for compulsory strike-off (1 page)
9 October 2017Accounts for a dormant company made up to 31 July 2017 (2 pages)
9 October 2017Accounts for a dormant company made up to 31 July 2017 (2 pages)
20 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
20 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
23 June 2017Registered office address changed from Commerce House 2nd Floor 6 London Street London W2 1HR to Carlyle House 235-237 Vauxhall Bridge Road Lower Ground Floor London SW1V 1EJ on 23 June 2017 (1 page)
23 June 2017Secretary's details changed for Amedia Ltd on 21 April 2017 (1 page)
23 June 2017Secretary's details changed for Amedia Ltd on 21 April 2017 (1 page)
23 June 2017Registered office address changed from Commerce House 2nd Floor 6 London Street London W2 1HR to Carlyle House 235-237 Vauxhall Bridge Road Lower Ground Floor London SW1V 1EJ on 23 June 2017 (1 page)
8 March 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
8 March 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
24 August 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
24 August 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
5 February 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
5 February 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
11 August 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1
(4 pages)
11 August 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1
(4 pages)
23 September 2014Accounts for a dormant company made up to 31 July 2014 (2 pages)
23 September 2014Accounts for a dormant company made up to 31 July 2014 (2 pages)
17 September 2014Compulsory strike-off action has been discontinued (1 page)
17 September 2014Compulsory strike-off action has been discontinued (1 page)
16 September 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 1
(4 pages)
16 September 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
16 September 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 1
(4 pages)
16 September 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
25 January 2014Compulsory strike-off action has been discontinued (1 page)
25 January 2014Compulsory strike-off action has been discontinued (1 page)
24 January 2014Annual return made up to 14 July 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 1
(3 pages)
24 January 2014Appointment of Amedia Ltd as a secretary (2 pages)
24 January 2014Appointment of Amedia Ltd as a secretary (2 pages)
24 January 2014Registered office address changed from 95 Wilton Road Suite 3 London SW1V 1BZ England on 24 January 2014 (1 page)
24 January 2014Registered office address changed from 95 Wilton Road Suite 3 London SW1V 1BZ England on 24 January 2014 (1 page)
24 January 2014Annual return made up to 14 July 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 1
(3 pages)
12 November 2013First Gazette notice for compulsory strike-off (1 page)
12 November 2013First Gazette notice for compulsory strike-off (1 page)
1 August 2012Accounts for a dormant company made up to 31 July 2012 (2 pages)
1 August 2012Annual return made up to 14 July 2012 with a full list of shareholders (3 pages)
1 August 2012Accounts for a dormant company made up to 31 July 2012 (2 pages)
1 August 2012Annual return made up to 14 July 2012 with a full list of shareholders (3 pages)
25 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
25 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
28 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (3 pages)
28 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (3 pages)
24 August 2010Annual return made up to 14 July 2010 with a full list of shareholders (3 pages)
24 August 2010Director's details changed for Ludovic Lo Presti on 1 January 2010 (2 pages)
24 August 2010Annual return made up to 14 July 2010 with a full list of shareholders (3 pages)
24 August 2010Director's details changed for Ludovic Lo Presti on 1 January 2010 (2 pages)
24 August 2010Termination of appointment of Steinberg & Partners Business Consulting Corp. as a secretary (1 page)
24 August 2010Director's details changed for Ludovic Lo Presti on 1 January 2010 (2 pages)
24 August 2010Termination of appointment of Steinberg & Partners Business Consulting Corp. as a secretary (1 page)
20 August 2010Accounts for a dormant company made up to 31 July 2010 (2 pages)
20 August 2010Accounts for a dormant company made up to 31 July 2010 (2 pages)
23 November 2009Accounts for a dormant company made up to 31 July 2009 (3 pages)
23 November 2009Accounts for a dormant company made up to 31 July 2009 (3 pages)
28 October 2009Annual return made up to 14 July 2009 with a full list of shareholders (3 pages)
28 October 2009Annual return made up to 14 July 2009 with a full list of shareholders (3 pages)
14 July 2008Incorporation (13 pages)
14 July 2008Incorporation (13 pages)