Company NameC2 Investors Limited
Company StatusDissolved
Company Number09291179
CategoryPrivate Limited Company
Incorporation Date3 November 2014(9 years, 4 months ago)
Dissolution Date16 April 2019 (4 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Matthew John James
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed03 November 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Minster Court
9th Floor
London
EC3R 7AA
Director NameCedric Rays
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityFrench
StatusClosed
Appointed04 December 2014(1 month after company formation)
Appointment Duration4 years, 4 months (closed 16 April 2019)
RoleInvestment Management
Country of ResidenceFrance
Correspondence Address47 Avenue George V
75008 Paris
France

Location

Registered Address1 Minster Court
9th Floor
London
EC3R 7AA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

10k at £1C One Sarl
100.00%
Ordinary

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

16 April 2019Final Gazette dissolved via compulsory strike-off (1 page)
9 March 2019Compulsory strike-off action has been suspended (1 page)
29 January 2019First Gazette notice for compulsory strike-off (1 page)
1 October 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
2 January 2018Registered office address changed from Norfolk House 31 st James’S Square London SW1Y 4JJ England to 1 Minster Court 9th Floor London EC3R 7AA on 2 January 2018 (1 page)
19 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
11 December 2017Change of details for Mr Cedric David Olivier Matthieu Rays as a person with significant control on 1 January 2017 (2 pages)
11 December 2017Cessation of C One Sarl as a person with significant control on 1 January 2017 (1 page)
11 December 2017Confirmation statement made on 3 November 2017 with no updates (3 pages)
18 November 2016Confirmation statement made on 3 November 2016 with updates (7 pages)
18 November 2016Confirmation statement made on 3 November 2016 with updates (7 pages)
27 July 2016Total exemption full accounts made up to 31 March 2016 (10 pages)
27 July 2016Total exemption full accounts made up to 31 March 2016 (10 pages)
22 February 2016Registered office address changed from 2nd Floor 130 Jermyn Street St James's London SW1Y 4UR to Norfolk House 31 st James’S Square London SW1Y 4JJ on 22 February 2016 (1 page)
22 February 2016Registered office address changed from 2nd Floor 130 Jermyn Street St James's London SW1Y 4UR to Norfolk House 31 st James’S Square London SW1Y 4JJ on 22 February 2016 (1 page)
15 January 2016Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • EUR 10,000
(4 pages)
15 January 2016Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • EUR 10,000
(4 pages)
17 June 2015Current accounting period extended from 30 November 2015 to 31 March 2016 (1 page)
17 June 2015Current accounting period extended from 30 November 2015 to 31 March 2016 (1 page)
15 April 2015Resolutions
  • RES 17 ‐ Resolution to redenominate shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
23 March 2015Redenomination of shares. Statement of capital 4 December 2014
  • EUR 1
(4 pages)
23 March 2015Redenomination of shares. Statement of capital 4 December 2014
  • EUR 1
(4 pages)
23 March 2015Statement of capital following an allotment of shares on 4 December 2014
  • EUR 10,000
(4 pages)
23 March 2015Redenomination of shares. Statement of capital 4 December 2014
  • EUR 1
(4 pages)
23 March 2015Statement of capital following an allotment of shares on 4 December 2014
  • EUR 10,000
(4 pages)
23 March 2015Statement of capital following an allotment of shares on 4 December 2014
  • EUR 10,000
(4 pages)
4 December 2014Appointment of Cedric Rays as a director on 4 December 2014 (2 pages)
4 December 2014Appointment of Cedric Rays as a director on 4 December 2014 (2 pages)
4 December 2014Appointment of Cedric Rays as a director on 4 December 2014 (2 pages)
3 November 2014Incorporation
Statement of capital on 2014-11-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
3 November 2014Incorporation
Statement of capital on 2014-11-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)