This company is commonly known as Computer Consumable Industries Limited. The company was founded 16 years ago and was given the registration number 06526590. The firm's registered office is in LONDON. You can find them at 4 Croxted Mews, Croxted Road Dulwich Village, London, . This company's SIC code is 9999 - Dormant company.
Name | : | COMPUTER CONSUMABLE INDUSTRIES LIMITED |
---|---|---|
Company Number | : | 06526590 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 06 March 2008 |
End of financial year | : | 31 March 2010 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4 Croxted Mews, Croxted Road Dulwich Village, London, United Kingdom, SE24 9DA |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4, Croxted Mews, Croxted Road Dulwich Village, London, United Kingdom, SE24 9DA | Director | 06 April 2010 | Active |
88a, Tooley Street, London Bridge, London, SE1 2TF | Secretary | 06 March 2008 | Active |
4, Croxted Mews, Croxted Road, London, Uk, SE24 9DA | Corporate Secretary | 07 March 2008 | Active |
46, St. Dionis Road, London, Gbr, SW6 4TT | Director | 07 March 2008 | Active |
5, Marlborough, 38-40 Maida Vale, London, United Kingdom, W9 1RW | Director | 23 June 2009 | Active |
88a Tooley Street, London Bridge, London, SE1 2TF | Director | 06 March 2008 | Active |
Date | Category | Description | |
---|---|---|---|
2012-05-16 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2011-01-24 | Insolvency | Liquidation voluntary statement of affairs with form attached. | Download |
2011-01-24 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2010-12-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2010-09-27 | Officers | Termination director company with name. | Download |
2010-08-05 | Officers | Appoint person director company with name. | Download |
2010-05-28 | Officers | Termination director company with name. | Download |
2010-03-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2010-03-08 | Officers | Change person director company with change date. | Download |
2010-03-08 | Officers | Change person director company with change date. | Download |
2010-02-05 | Accounts | Accounts with accounts type total exemption small. | Download |
2009-10-19 | Officers | Change person director company with change date. | Download |
2009-10-19 | Officers | Termination secretary company with name. | Download |
2009-08-28 | Capital | Legacy. | Download |
2009-07-08 | Mortgage | Legacy. | Download |
2009-06-24 | Officers | Legacy. | Download |
2009-04-15 | Change of name | Certificate change of name company. | Download |
2009-04-02 | Annual return | Legacy. | Download |
2008-04-16 | Officers | Legacy. | Download |
2008-04-16 | Officers | Legacy. | Download |
2008-03-11 | Officers | Legacy. | Download |
2008-03-11 | Officers | Legacy. | Download |
2008-03-06 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.