Company Name3C Capital Concept Consult Ltd.
Company StatusDissolved
Company Number08058403
CategoryPrivate Limited Company
Incorporation Date4 May 2012(11 years, 11 months ago)
Dissolution Date23 August 2016 (7 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Kersten Lieker
Date of BirthNovember 1961 (Born 62 years ago)
NationalityGerman
StatusClosed
Appointed01 August 2015(3 years, 2 months after company formation)
Appointment Duration1 year (closed 23 August 2016)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address37 Vor Dem Moore
Neustadt
31535
Secretary NameCompanies24 Ltd. (Corporation)
StatusClosed
Appointed04 May 2012(same day as company formation)
Correspondence AddressF37 Waterfront Studios
1 Dock Road
London
E16 1AH
Director NameMr Andreas Greiling
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityGerman
StatusResigned
Appointed04 May 2012(same day as company formation)
RoleBusinessman
Country of ResidenceSpain
Correspondence AddressC./ San Ramon Nonat 7, 1 Piso Puerta 12
Las Maravillas/Baleares
07610
Director NameMr George Graham
Date of BirthMay 1969 (Born 55 years ago)
NationalityGerman
StatusResigned
Appointed04 May 2013(1 year after company formation)
Appointment Duration12 months (resigned 30 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Southey Mews
Britannia Village
London
E16 1TN
Director NameMr Kersten Lieker
Date of BirthNovember 1961 (Born 62 years ago)
NationalityGerman
StatusResigned
Appointed01 May 2014(1 year, 12 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 July 2015)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address37 Vor Dem Moore
Neustadt
31535
Director NameMr Oleg Bogatchev
Date of BirthJuly 1969 (Born 54 years ago)
NationalityRussian
StatusResigned
Appointed31 July 2015(3 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 31 July 2015)
RoleCompany Director
Country of ResidenceRussia
Correspondence Address9-321 Babajaka
Irkutsk
14444

Location

Registered Address2 Old Brompton Road
Suite 188
London
SW7 3DQ
RegionLondon
ConstituencyKensington
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at €1Graham & Partner LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

23 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
23 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 July 2016Compulsory strike-off action has been suspended (1 page)
19 July 2016Compulsory strike-off action has been suspended (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
2 May 2016Director's details changed for Mr Kersten Lieker on 1 August 2015 (2 pages)
2 May 2016Appointment of Mr Kersten Lieker as a director on 1 August 2015 (2 pages)
2 May 2016Termination of appointment of Oleg Bogatchev as a director on 31 July 2015 (1 page)
2 May 2016Director's details changed for Mr Kersten Lieker on 1 August 2015 (2 pages)
2 May 2016Appointment of Mr Kersten Lieker as a director on 1 August 2015 (2 pages)
2 May 2016Termination of appointment of Oleg Bogatchev as a director on 31 July 2015 (1 page)
8 April 2016Withdraw the company strike off application (1 page)
8 April 2016Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2016-04-08
  • EUR 1
(4 pages)
8 April 2016Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2016-04-08
  • EUR 1
(4 pages)
8 April 2016Withdraw the company strike off application (1 page)
24 October 2015Voluntary strike-off action has been suspended (1 page)
24 October 2015Voluntary strike-off action has been suspended (1 page)
8 September 2015First Gazette notice for voluntary strike-off (1 page)
8 September 2015First Gazette notice for voluntary strike-off (1 page)
27 August 2015Application to strike the company off the register (3 pages)
27 August 2015Application to strike the company off the register (3 pages)
7 August 2015Appointment of Mr. Oleg Bogatchev as a director on 31 July 2015 (2 pages)
7 August 2015Termination of appointment of Kersten Lieker as a director on 31 July 2015 (1 page)
7 August 2015Termination of appointment of Kersten Lieker as a director on 31 July 2015 (1 page)
7 August 2015Appointment of Mr. Oleg Bogatchev as a director on 31 July 2015 (2 pages)
19 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
19 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
18 August 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • EUR 1
(4 pages)
18 August 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • EUR 1
(4 pages)
18 August 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • EUR 1
(4 pages)
14 May 2014Termination of appointment of George Graham as a director (1 page)
14 May 2014Termination of appointment of George Graham as a director (1 page)
14 May 2014Appointment of Mr. Kersten Lieker as a director (2 pages)
14 May 2014Termination of appointment of George Graham as a director (1 page)
14 May 2014Appointment of Mr. Kersten Lieker as a director (2 pages)
14 May 2014Termination of appointment of George Graham as a director (1 page)
25 September 2013Annual return made up to 4 May 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • EUR 1
(4 pages)
25 September 2013Annual return made up to 4 May 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • EUR 1
(4 pages)
25 September 2013Compulsory strike-off action has been discontinued (1 page)
25 September 2013Annual return made up to 4 May 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • EUR 1
(4 pages)
25 September 2013Compulsory strike-off action has been discontinued (1 page)
25 September 2013Appointment of Mr. George Graham as a director (2 pages)
25 September 2013Appointment of Mr. George Graham as a director (2 pages)
24 September 2013Secretary's details changed for Companies24 Ltd. on 3 May 2013 (2 pages)
24 September 2013Termination of appointment of Andreas Greiling as a director (1 page)
24 September 2013Secretary's details changed for Companies24 Ltd. on 3 May 2013 (2 pages)
24 September 2013Termination of appointment of Andreas Greiling as a director (1 page)
24 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
24 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
24 September 2013Secretary's details changed for Companies24 Ltd. on 3 May 2013 (2 pages)
3 September 2013First Gazette notice for compulsory strike-off (1 page)
3 September 2013First Gazette notice for compulsory strike-off (1 page)
7 May 2012Current accounting period shortened from 31 May 2013 to 31 December 2012 (1 page)
7 May 2012Current accounting period shortened from 31 May 2013 to 31 December 2012 (1 page)
4 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
4 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)