London
NW10 7LQ
Director Name | Mrs Amanda Linton |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Shawcross Industrial Park Ackworth Road Portsmouth PO3 5JP |
Director Name | Mr Craig James Linton |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Shawcross Industrial Park Ackworth Road Portsmouth PO3 5JP |
Director Name | Mr Alan Linton |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2015(10 months, 3 weeks after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 01 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Office 23, Big Yellow Storage 8 Rodney Road Southsea Portsmouth PO4 8BF |
Website | ccnutritionltd.com |
---|---|
Telephone | 023 92177600 |
Telephone region | Southampton / Portsmouth |
Registered Address | Office 1 2a Curzon Road London W5 1NF |
---|---|
Region | London |
Constituency | Ealing North |
County | Greater London |
Ward | Cleveland |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
50 at £1 | Craig Linton 50.00% Ordinary |
---|---|
50 at £1 | Sam Bondarenko 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£32,921 |
Cash | £3,949 |
Current Liabilities | £43,106 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 12 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 26 November 2024 (7 months from now) |
21 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
10 December 2023 | Confirmation statement made on 12 November 2023 with updates (4 pages) |
15 October 2023 | Notification of London West Ltd as a person with significant control on 1 April 2023 (2 pages) |
15 October 2023 | Cessation of Sam Alexander Bondarenko as a person with significant control on 1 April 2023 (1 page) |
29 January 2023 | Registered office address changed from 3.6 Bank Studios Park Royal Road London NW10 7LQ England to Office 1 2a Curzon Road London W5 1NF on 29 January 2023 (1 page) |
15 November 2022 | Change of details for Mr Sam Alexander Bondarenko as a person with significant control on 1 September 2019 (2 pages) |
15 November 2022 | Confirmation statement made on 12 November 2022 with no updates (3 pages) |
15 November 2022 | Director's details changed for Mr Sam Bondarenko on 1 September 2019 (2 pages) |
17 June 2022 | Compulsory strike-off action has been discontinued (1 page) |
16 June 2022 | Micro company accounts made up to 31 March 2022 (6 pages) |
16 June 2022 | Micro company accounts made up to 31 March 2021 (6 pages) |
9 June 2022 | Compulsory strike-off action has been suspended (1 page) |
31 May 2022 | First Gazette notice for compulsory strike-off (1 page) |
12 November 2021 | Confirmation statement made on 12 November 2021 with no updates (3 pages) |
12 November 2020 | Confirmation statement made on 12 November 2020 with no updates (3 pages) |
9 July 2020 | Micro company accounts made up to 31 March 2020 (6 pages) |
31 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
14 November 2019 | Confirmation statement made on 12 November 2019 with no updates (3 pages) |
29 October 2019 | Registered office address changed from Suite 7-4 Alperton House Bridgewater Road Wembley HA0 1EH England to 3.6 Bank Studios Park Royal Road London NW10 7LQ on 29 October 2019 (1 page) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
27 November 2018 | Confirmation statement made on 12 November 2018 with no updates (3 pages) |
31 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
24 November 2017 | Confirmation statement made on 12 November 2017 with no updates (3 pages) |
24 November 2017 | Confirmation statement made on 12 November 2017 with no updates (3 pages) |
15 August 2017 | Registered office address changed from 1 Avenue Crescent London W3 8ES England to Suite 7-4 Alperton House Bridgewater Road Wembley HA0 1EH on 15 August 2017 (1 page) |
15 August 2017 | Registered office address changed from 1 Avenue Crescent London W3 8ES England to Suite 7-4 Alperton House Bridgewater Road Wembley HA0 1EH on 15 August 2017 (1 page) |
16 November 2016 | Confirmation statement made on 12 November 2016 with updates (6 pages) |
16 November 2016 | Confirmation statement made on 12 November 2016 with updates (6 pages) |
17 October 2016 | Resolutions
|
17 October 2016 | Resolutions
|
15 October 2016 | Termination of appointment of Amanda Linton as a director on 3 October 2016 (1 page) |
15 October 2016 | Registered office address changed from 3 Shawcross Industrial Park Ackworth Road Portsmouth PO3 5JP to 1 Avenue Crescent London W3 8ES on 15 October 2016 (1 page) |
15 October 2016 | Registered office address changed from 3 Shawcross Industrial Park Ackworth Road Portsmouth PO3 5JP to 1 Avenue Crescent London W3 8ES on 15 October 2016 (1 page) |
15 October 2016 | Termination of appointment of Craig James Linton as a director on 1 September 2016 (1 page) |
15 October 2016 | Termination of appointment of Craig James Linton as a director on 1 September 2016 (1 page) |
15 October 2016 | Termination of appointment of Amanda Linton as a director on 3 October 2016 (1 page) |
10 October 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
10 October 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
4 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
4 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
12 November 2015 | Appointment of Mr Sam Bondarenko as a director on 1 November 2015 (2 pages) |
12 November 2015 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Appointment of Mr Sam Bondarenko as a director on 1 November 2015 (2 pages) |
12 November 2015 | Appointment of Mr Sam Bondarenko as a director on 1 November 2015 (2 pages) |
5 November 2015 | Registered office address changed from Office 23, Big Yellow Storage 8 Rodney Road Southsea Portsmouth PO4 8BF to 3 Shawcross Industrial Park Ackworth Road Portsmouth PO3 5JP on 5 November 2015 (1 page) |
5 November 2015 | Registered office address changed from Office 23, Big Yellow Storage 8 Rodney Road Southsea Portsmouth PO4 8BF to 3 Shawcross Industrial Park Ackworth Road Portsmouth PO3 5JP on 5 November 2015 (1 page) |
5 November 2015 | Registered office address changed from Office 23, Big Yellow Storage 8 Rodney Road Southsea Portsmouth PO4 8BF to 3 Shawcross Industrial Park Ackworth Road Portsmouth PO3 5JP on 5 November 2015 (1 page) |
11 June 2015 | Termination of appointment of Alan Linton as a director on 1 June 2015 (1 page) |
11 June 2015 | Termination of appointment of Alan Linton as a director on 1 June 2015 (1 page) |
11 June 2015 | Termination of appointment of Alan Linton as a director on 1 June 2015 (1 page) |
8 April 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
25 March 2015 | Appointment of Mr Alan Linton as a director on 1 February 2015 (2 pages) |
25 March 2015 | Appointment of Mr Alan Linton as a director on 1 February 2015 (2 pages) |
25 March 2015 | Appointment of Mr Alan Linton as a director on 1 February 2015 (2 pages) |
13 March 2014 | Incorporation Statement of capital on 2014-03-13
|
13 March 2014 | Incorporation Statement of capital on 2014-03-13
|