CCOY1 LIMITED

Hellopages » Greater London » Islington » EC1V 4UD

Company number 04679740
Status Active - Proposal to Strike off
Incorporation Date 26 February 2003
Company Type Private Limited Company
Address 148-150 SAINT JOHN STREET, LONDON, EC1V 4UD
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68100 - Buying and selling of own real estate, 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are First Gazette notice for compulsory strike-off; Annual return made up to 28 February 2016 with full list of shareholders Statement of capital on 2017-01-05 GBP 1 ; Total exemption small company accounts made up to 22 September 2010. The most likely internet sites of CCOY1 LIMITED are www.ccoy1.co.uk, and www.ccoy1.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. The distance to to Brondesbury Park Rail Station is 4.8 miles; to Barnes Bridge Rail Station is 7.4 miles; to Beckenham Hill Rail Station is 7.8 miles; to Bickley Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ccoy1 Limited is a Private Limited Company. The company registration number is 04679740. Ccoy1 Limited has been working since 26 February 2003. The present status of the company is Active - Proposal to Strike off. The registered address of Ccoy1 Limited is 148 150 Saint John Street London Ec1v 4ud. . WADHWA, Mark is a Secretary of the company. SHAW, Alexander Rudolph is a Director of the company. Secretary JOSEPH, Michael has been resigned. Secretary SHAW, Alexander Rudolph has been resigned. Secretary CC COMPANY SECRETARIAL SERVICES LIMITED has been resigned. Director WADHWA, Mark has been resigned. Director COLCOY LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
WADHWA, Mark
Appointed Date: 23 July 2004

Director
SHAW, Alexander Rudolph
Appointed Date: 23 July 2004
58 years old

Resigned Directors

Secretary
JOSEPH, Michael
Resigned: 23 July 2004
Appointed Date: 26 February 2003

Secretary
SHAW, Alexander Rudolph
Resigned: 27 March 2003
Appointed Date: 27 March 2003

Secretary
CC COMPANY SECRETARIAL SERVICES LIMITED
Resigned: 22 May 2003
Appointed Date: 26 February 2003

Director
WADHWA, Mark
Resigned: 23 July 2004
Appointed Date: 27 March 2003
64 years old

Director
COLCOY LIMITED
Resigned: 22 May 2003
Appointed Date: 26 February 2003

CCOY1 LIMITED Events

02 May 2017
First Gazette notice for compulsory strike-off
05 Jan 2017
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2017-01-05
  • GBP 1

11 Aug 2016
Total exemption small company accounts made up to 22 September 2010
11 Aug 2016
Total exemption small company accounts made up to 22 September 2012
22 Jun 2016
Accounts for a small company made up to 22 September 2013
...
... and 45 more events
28 May 2003
Secretary resigned
14 May 2003
New secretary appointed
14 May 2003
New director appointed
14 May 2003
Registered office changed on 14/05/03 from: wells house 80 upper street islington london N1 0NU
26 Feb 2003
Incorporation

CCOY1 LIMITED Charges

2 August 2004
Mortgage deed
Delivered: 18 August 2004
Status: Outstanding
Persons entitled: Lancashire Mortgage Corporation Limited
Description: Land known as brentford baths clifden road brentford…
2 August 2004
Fixed and floating charge
Delivered: 18 August 2004
Status: Outstanding
Persons entitled: Lancashire Mortgage Corporation Limited
Description: By way of first legal mortgage the property being brentford…

Similar Companies

CCOW LIMITED CCOX CONSULTING LIMITED CCOY15 LIMITED CCOY16 LIMITED CCOY17 LIMITED CCP (HAPTON) LTD CCP (HVAC) LIMITED