Company NameCCM & P Ltd
Company StatusDissolved
Company Number06828610
CategoryPrivate Limited Company
Incorporation Date24 February 2009(15 years, 2 months ago)
Dissolution Date19 June 2012 (11 years, 10 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Barnabas Robert John Macaulay
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed24 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 15 Aberdeen Court
Aberdeen Park
London
Greater London
N5 2BH
Director NameGeorge Alexis Oliver Potts
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed24 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor North 4 Stone Buildings
Lincoln's Inn
London
WC2A 3XT
Secretary NameBarnabas Rober John Macaulay
NationalityBritish
StatusClosed
Appointed24 February 2009(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 15 Aberdeen Court
Aberdeen Park
London
Greater London
N5 2BH

Location

Registered AddressThird Floor North 4 Stone Buildings
Lincoln's Inn
London
WC2A 3XT
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts28 February 2010 (14 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

19 June 2012Final Gazette dissolved via compulsory strike-off (1 page)
19 June 2012Final Gazette dissolved via compulsory strike-off (1 page)
6 March 2012First Gazette notice for compulsory strike-off (1 page)
6 March 2012First Gazette notice for compulsory strike-off (1 page)
18 May 2011Annual return made up to 24 February 2011 with a full list of shareholders
Statement of capital on 2011-05-18
  • GBP 2
(5 pages)
18 May 2011Annual return made up to 24 February 2011 with a full list of shareholders
Statement of capital on 2011-05-18
  • GBP 2
(5 pages)
17 November 2010Accounts for a dormant company made up to 28 February 2010 (3 pages)
17 November 2010Accounts for a dormant company made up to 28 February 2010 (3 pages)
18 March 2010Annual return made up to 24 February 2010 with a full list of shareholders (5 pages)
18 March 2010Annual return made up to 24 February 2010 with a full list of shareholders (5 pages)
17 March 2010Director's details changed for Barnabas Robert John Macaulay on 1 February 2010 (2 pages)
17 March 2010Director's details changed for Barnabas Robert John Macaulay on 1 February 2010 (2 pages)
17 March 2010Secretary's details changed for Barnabas Rober John Macaulay on 1 February 2010 (1 page)
17 March 2010Director's details changed for Barnabas Robert John Macaulay on 1 February 2010 (2 pages)
17 March 2010Secretary's details changed for Barnabas Rober John Macaulay on 1 February 2010 (1 page)
17 March 2010Secretary's details changed for Barnabas Rober John Macaulay on 1 February 2010 (1 page)
24 February 2009Incorporation (17 pages)
24 February 2009Incorporation (17 pages)