Company Name3C Management Agencies Limited
Company StatusDissolved
Company Number08405652
CategoryPrivate Limited Company
Incorporation Date15 February 2013(11 years, 2 months ago)
Dissolution Date2 February 2016 (8 years, 2 months ago)
Previous NameCT Agencies (UK) Limited

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMr Peter Michael Steimler
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2013(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address80 Grandison Road
London
SW11 6LN
Director NameGeorgios Kalpakas
Date of BirthJuly 1972 (Born 51 years ago)
NationalityGreek
StatusResigned
Appointed18 March 2013(1 month after company formation)
Appointment Duration1 year (resigned 16 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 11 Gloucester Road
London
SW7 4PP
Director NameAlexios Vardoulakis
Date of BirthAugust 1974 (Born 49 years ago)
NationalityGreek
StatusResigned
Appointed23 April 2013(2 months after company formation)
Appointment Duration2 years, 2 months (resigned 20 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 11 Gloucester Road
London
SW7 4PP

Location

Registered Address21 Bedford Square
London
WC1B 3HH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Shareholders

100 at £1Alexios Vardoulakis
33.33%
Ordinary A
100 at £1Georgios Kalpakas
33.33%
B Non Voting
100 at £1Peter Michael Steimler
33.33%
Ordinary A

Financials

Year2014
Net Worth£13,173
Cash£544,251
Current Liabilities£813,554

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

2 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
2 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 October 2015First Gazette notice for voluntary strike-off (1 page)
20 October 2015First Gazette notice for voluntary strike-off (1 page)
7 October 2015Application to strike the company off the register (3 pages)
7 October 2015Application to strike the company off the register (3 pages)
27 August 2015Termination of appointment of Alexios Vardoulakis as a director on 20 July 2015 (1 page)
27 August 2015Termination of appointment of Alexios Vardoulakis as a director on 20 July 2015 (1 page)
30 April 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 300
(5 pages)
30 April 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 300
(5 pages)
1 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
1 August 2014Director's details changed for Peter Michael Steimler on 29 July 2014 (2 pages)
1 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
1 August 2014Director's details changed for Peter Michael Steimler on 29 July 2014 (2 pages)
16 May 2014Termination of appointment of Georgios Kalpakas as a director (1 page)
16 May 2014Termination of appointment of Georgios Kalpakas as a director (1 page)
4 April 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 300
(6 pages)
4 April 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 300
(6 pages)
20 June 2013Statement of capital following an allotment of shares on 23 April 2013
  • GBP 300
(4 pages)
20 June 2013Appointment of Alexios Vardoulakis as a director (3 pages)
20 June 2013Appointment of Alexios Vardoulakis as a director (3 pages)
20 June 2013Statement of capital following an allotment of shares on 23 April 2013
  • GBP 300
(4 pages)
16 May 2013Appointment of Georgios Kalpakas as a director (3 pages)
16 May 2013Appointment of Georgios Kalpakas as a director (3 pages)
26 April 2013Current accounting period shortened from 28 February 2014 to 31 December 2013 (1 page)
26 April 2013Current accounting period shortened from 28 February 2014 to 31 December 2013 (1 page)
23 April 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ That a new class of shares be created to be named non-voting b shares of £1 each having the rights and restrictions as set out in the attched document 01/03/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(1 page)
23 April 2013Memorandum and Articles of Association (1 page)
23 April 2013Statement of capital following an allotment of shares on 18 March 2013
  • GBP 200.00
(4 pages)
23 April 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ That a new class of shares be created to be named non-voting b shares of £1 each having the rights and restrictions as set out in the attched document 01/03/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(1 page)
23 April 2013Statement of capital following an allotment of shares on 18 March 2013
  • GBP 200.00
(4 pages)
23 April 2013Memorandum and Articles of Association (1 page)
4 April 2013Company name changed ct agencies (uk) LIMITED\certificate issued on 04/04/13
  • RES15 ‐ Change company name resolution on 2013-04-03
  • NM01 ‐ Change of name by resolution
(3 pages)
4 April 2013Company name changed ct agencies (uk) LIMITED\certificate issued on 04/04/13
  • RES15 ‐ Change company name resolution on 2013-04-03
  • NM01 ‐ Change of name by resolution
(3 pages)
15 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
15 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)