Uxbridge
UB8 1EZ
Director Name | Mr Paul Van Reesch |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 April 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pemberton House Bakers Road Uxbridge UB8 1EZ |
Director Name | Mr Edward Owen Walker |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 April 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pemberton House Bakers Road Uxbridge UB8 1EZ |
Secretary Name | Mr Paul Van Reesch |
---|---|
Status | Closed |
Appointed | 22 April 2016(same day as company formation) |
Role | Company Director |
Correspondence Address | Pemberton House Bakers Road Uxbridge UB8 1EZ |
Registered Address | Pemberton House Bakers Road Uxbridge UB8 1EZ |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge South |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
10 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
14 July 2017 | Application to strike the company off the register (7 pages) |
11 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 March 2017 | Statement of capital on 28 March 2017
|
28 March 2017 | Statement by Directors (3 pages) |
28 March 2017 | Solvency Statement dated 28/02/17 (5 pages) |
28 March 2017 | Resolutions
|
28 October 2016 | Registered office address changed from Enterprises House Bakers Road Uxbridge UB8 1EZ United Kingdom to Pemberton House Bakers Road Uxbridge UB8 1EZ on 28 October 2016 (1 page) |
7 June 2016 | Director's details changed for Mr Paul Van Reesch on 7 June 2016 (2 pages) |
7 June 2016 | Director's details changed for Mr Edward Owen Walker on 7 June 2016 (2 pages) |
7 June 2016 | Secretary's details changed for Mr Paul Van Reesch on 7 June 2016 (1 page) |
12 May 2016 | Company name changed ccep holdings uk LIMITED\certificate issued on 12/05/16
|
22 April 2016 | Incorporation Statement of capital on 2016-04-22
|