C C 2018 Limited was dissolved on 2019-08-27.
C C 2018 was a private limited company that could have been found at Finance House, 20/21 Aviation Way, Southend On Sea, SS2 6UN, Essex, UNITED KINGDOM. The company (incorporated on 2018-03-20) was run by 1 director.
Director Paul J. who was appointed on 04 April 2018.
The company was officially classified as "sale of used cars and light motor vehicles" (45112).
As stated in the CH records, there was a name alteration on 2018-04-04, their previous name was Cavectra Centre.
C C 2018 Limited Address / Contact
Office Address
Finance House, 20/21 Aviation Way
Town
Southend On Sea
Post code
SS2 6UN
Country of origin
United Kingdom
Company Information / Profile
Registration Number
11263883
Date of Incorporation
Tue, 20th Mar 2018
Date of Dissolution
Tue, 27th Aug 2019
Industry
Sale of used cars and light motor vehicles
End of financial Year
31st March
Company age
one year old
Account next due date
Fri, 20th Dec 2019
Next confirmation statement due date
Tue, 2nd Apr 2019
Company staff
Paul J.
Position: Director
Appointed: 04 April 2018
Michael D.
Position: Director
Appointed: 20 March 2018
Resigned: 04 April 2018
Ashley D.
Position: Director
Appointed: 20 March 2018
Resigned: 04 April 2018
Sharon D.
Position: Director
Appointed: 20 March 2018
Resigned: 04 April 2018
People with significant control
Ashley D.
Notified on
20 March 2018
Nature of control:
25-50% shares
Michael D.
Notified on
20 March 2018
Nature of control:
25-50% shares
Sharon D.
Notified on
20 March 2018
Nature of control:
25-50% shares
Company previous names
Cavectra Centre
April 4, 2018
Company filings
Filing category
Address
Gazette
Incorporation
Officers
Resolution
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 27th, August 2019
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 27th, August 2019
gazette
Free Download
(1 page)
GAZ1
First Gazette notice for compulsory strike-off
filed on: 11th, June 2019
gazette
Free Download
(1 page)
TM01
Director appointment termination date: 2018-04-04
filed on: 5th, April 2018
officers
Free Download
(1 page)
TM01
Director appointment termination date: 2018-04-04
filed on: 5th, April 2018
officers
Free Download
(1 page)
AD01
Registered office address changed from 111-113 London Road Grays Essex RM17 5YB United Kingdom to Finance House, 20/21 Aviation Way Southend on Sea Essex SS2 6UN on 2018-04-05
filed on: 5th, April 2018
address
Free Download
(1 page)
TM01
Director appointment termination date: 2018-04-04
filed on: 5th, April 2018
officers
Free Download
(1 page)
AP01
New director was appointed on 2018-04-04
filed on: 5th, April 2018
officers
Free Download
(2 pages)
RESOLUTIONS
Resolutions: RES15 - Change company name resolution on 2018-04-04
filed on: 4th, April 2018
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.