C SQUARED HOLDINGS LIMITED
LONDON SHELFCO 8 LIMITED

Hellopages » City of London » City of London » EC4N 6EU

Company number 05272863
Status Liquidation
Incorporation Date 28 October 2004
Company Type Private Limited Company
Address 2ND FLOOR, 110 CANNON STREET, LONDON, EC4N 6EU
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Return of final meeting in a creditors' voluntary winding up; Notice of move from Administration case to Creditors Voluntary Liquidation; Liquidators' statement of receipts and payments to 25 November 2016. The most likely internet sites of C SQUARED HOLDINGS LIMITED are www.csquaredholdings.co.uk, and www.c-squared-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and twelve months. The distance to to Battersea Park Rail Station is 3.5 miles; to Brondesbury Park Rail Station is 5.6 miles; to Beckenham Hill Rail Station is 6.7 miles; to Bickley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.C Squared Holdings Limited is a Private Limited Company. The company registration number is 05272863. C Squared Holdings Limited has been working since 28 October 2004. The present status of the company is Liquidation. The registered address of C Squared Holdings Limited is 2nd Floor 110 Cannon Street London Ec4n 6eu. . BAYER, Michael Jonathan is a Director of the company. CROWE, Charlie Andrew is a Director of the company. MARQUIS, Simon John is a Director of the company. Secretary COOK, Paul David has been resigned. Secretary GOLAR, Davinder has been resigned. Secretary 2020CA LIMITED has been resigned. Director 2020 SECRETARIAL LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
BAYER, Michael Jonathan
Appointed Date: 26 January 2007
56 years old

Director
CROWE, Charlie Andrew
Appointed Date: 08 January 2007
53 years old

Director
MARQUIS, Simon John
Appointed Date: 26 January 2007
72 years old

Resigned Directors

Secretary
COOK, Paul David
Resigned: 21 December 2010
Appointed Date: 21 May 2009

Secretary
GOLAR, Davinder
Resigned: 21 May 2009
Appointed Date: 11 July 2007

Secretary
2020CA LIMITED
Resigned: 11 July 2007
Appointed Date: 28 October 2004

Director
2020 SECRETARIAL LIMITED
Resigned: 08 January 2007
Appointed Date: 28 October 2004

C SQUARED HOLDINGS LIMITED Events

04 May 2017
Return of final meeting in a creditors' voluntary winding up
18 Apr 2017
Notice of move from Administration case to Creditors Voluntary Liquidation
31 Jan 2017
Liquidators' statement of receipts and payments to 25 November 2016
20 Jan 2016
Liquidators' statement of receipts and payments to 25 November 2015
05 Jan 2015
Administrator's progress report to 26 November 2014
...
... and 49 more events
11 Jan 2007
Company name changed shelfco 8 LIMITED\certificate issued on 11/01/07
21 Nov 2006
Return made up to 28/10/06; full list of members
24 Aug 2006
Accounts for a dormant company made up to 31 October 2005
31 Oct 2005
Return made up to 28/10/05; full list of members
28 Oct 2004
Incorporation

C SQUARED HOLDINGS LIMITED Charges

30 May 2008
Rent deposit deed
Delivered: 12 June 2008
Status: Outstanding
Persons entitled: Endurance South Bank Limited
Description: With full interest in the account and all sums from time to…