Company Name2C1B Developpement Ltd
Company StatusDissolved
Company Number07778484
CategoryPrivate Limited Company
Incorporation Date19 September 2011(12 years, 7 months ago)
Dissolution Date9 June 2015 (8 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Stuart Ralph Poppleton
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed27 May 2014(2 years, 8 months after company formation)
Appointment Duration1 year (closed 09 June 2015)
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside View Thornes Lane
Wakefield
West Yorkshire
WF1 5QW
Director NameMr Christophe Corbel
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityFrench
StatusResigned
Appointed19 September 2011(same day as company formation)
RoleManager
Country of ResidenceFrance
Correspondence Address810 Chemin Des Hoirs
Residence San Lorenzo
Six Fours Les Plages
83140

Location

Registered AddressBcm Box 3463 27 Old Gloucester Street
London
WC1N 3XX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Shareholders

1000 at £12 Cc Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,582
Cash£92
Current Liabilities£3,248

Accounts

Latest Accounts30 September 2013 (10 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

9 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
24 February 2015First Gazette notice for compulsory strike-off (1 page)
15 December 2014Registered office address changed from Office 9 70 Upper Richmond Road London SW15 2RP United Kingdom to Bcm Box 3463 27 Old Gloucester Street London WC1N 3XX on 15 December 2014 (1 page)
28 May 2014Appointment of Mr Stuart Poppleton as a director on 27 May 2014 (2 pages)
28 May 2014Termination of appointment of Christophe Corbel as a director on 27 May 2014 (1 page)
5 February 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
13 September 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 1,000
(3 pages)
10 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
20 August 2012Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
15 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (3 pages)
30 November 2011Registered office address changed from Penhurst House Office 4 352-356 Battersea Park Road London SW11 3BY United Kingdom on 30 November 2011 (1 page)
19 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
19 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)