Company NameCc Collect Limited
Company StatusDissolved
Company Number09201560
CategoryPrivate Limited Company
Incorporation Date3 September 2014(9 years, 7 months ago)
Dissolution Date28 November 2017 (6 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Bhodichandran Suntharasivam
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed03 September 2014(same day as company formation)
RoleFinancial Strategist & Advisor
Country of ResidenceEngland
Correspondence Address18 Morecambe Avenue Caversham
Reading
RG4 7NL
Director NameMr Dwayne Anthony Alistair Ferguson
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed03 September 2014(same day as company formation)
RoleAccount Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Eylewood Road
London
SE27 9NA
Director NameMr Mark Robert Grundy
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2014(2 months, 4 weeks after company formation)
Appointment Duration2 years, 12 months (closed 28 November 2017)
RoleSoftware Engineer
Country of ResidenceEngland
Correspondence Address100 Alexandra Gardens
Knaphill
Woking
Surrey
GU21 2DH

Contact

Websitewww.cccollect360.com

Location

Registered AddressUnit 4, Radius Park
Faggs Road
Feltham
Middlesex
TW14 0NG
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardFeltham North
Built Up AreaGreater London

Shareholders

85 at £1Customs Clearance LTD
85.00%
Ordinary
5 at £1Bhodi Sunth
5.00%
Ordinary
5 at £1Dwayne Ferguson
5.00%
Ordinary
5 at £1Mark Robert Grundy
5.00%
Ordinary

Accounts

Latest Accounts30 September 2015 (8 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

28 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
12 September 2017First Gazette notice for voluntary strike-off (1 page)
12 September 2017First Gazette notice for voluntary strike-off (1 page)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
31 August 2017Application to strike the company off the register (3 pages)
31 August 2017Application to strike the company off the register (3 pages)
1 February 2017Confirmation statement made on 10 December 2016 with updates (5 pages)
1 February 2017Confirmation statement made on 10 December 2016 with updates (5 pages)
2 May 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
2 May 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
29 January 2016Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 100
(5 pages)
29 January 2016Director's details changed for Mr Dwayne Fergusson on 29 January 2016 (2 pages)
29 January 2016Director's details changed for Mr Dwayne Fergusson on 29 January 2016 (2 pages)
29 January 2016Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 100
(5 pages)
16 December 2015Registered office address changed from Unit 8, 1 Empire Mews Streatham London SW16 2BF to Unit 4, Radius Park Faggs Road Feltham Middlesex TW14 0NG on 16 December 2015 (1 page)
16 December 2015Registered office address changed from Unit 8, 1 Empire Mews Streatham London SW16 2BF to Unit 4, Radius Park Faggs Road Feltham Middlesex TW14 0NG on 16 December 2015 (1 page)
10 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 100
(5 pages)
10 December 2014Appointment of Mr Mark Robert Grundy as a director on 1 December 2014 (2 pages)
10 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 100
(5 pages)
10 December 2014Appointment of Mr Mark Robert Grundy as a director on 1 December 2014 (2 pages)
10 December 2014Appointment of Mr Mark Robert Grundy as a director on 1 December 2014 (2 pages)
3 October 2014Director's details changed for Mr Bhodi Sunth on 3 September 2014 (2 pages)
3 October 2014Director's details changed for Mr Bhodi Sunth on 3 September 2014 (2 pages)
3 October 2014Director's details changed for Mr Bhodi Sunth on 3 September 2014 (2 pages)
3 September 2014Incorporation
Statement of capital on 2014-09-03
  • GBP 1
(25 pages)
3 September 2014Incorporation
Statement of capital on 2014-09-03
  • GBP 1
(25 pages)