General information

Name:

Cc2 Ltd

Office Address:

Valentine & Co 1st Floor Galley House EN5 5YL Barnet

Number: 04889590

Incorporation date: 2003-09-05

Dissolution date: 2023-02-09

End of financial year: 30 September

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Cc2 started its operations in the year 2003 as a Private Limited Company registered with number: 04889590. This company's headquarters was registered in Barnet at Valentine & Co. This particular Cc2 Limited firm had been in this business for twenty years.

As mentioned in the enterprise's executives data, there were three directors including: Lianne W. and Linda S..

Executives who controlled the firm include: Lee M. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Linda S. had substantial control or influence over the company owned 1/2 or less of company shares, had 1/2 or less of voting rights. Lianne W. had substantial control or influence over the company owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Lianne W.

Role: Director

Appointed: 27 March 2006

Latest update: 14 March 2024

Linda S.

Role: Director

Appointed: 05 September 2003

Latest update: 14 March 2024

Linda S.

Role: Secretary

Appointed: 05 September 2003

Latest update: 14 March 2024

People with significant control

Lee M.
Notified on 1 July 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Linda S.
Notified on 1 July 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
substantial control or influence
1/2 or less of shares
Lianne W.
Notified on 1 July 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
substantial control or influence
1/2 or less of shares
Lianne W.
Notified on 1 July 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
substantial control or influence
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2021
Account last made up date 30 September 2019
Confirmation statement next due date 24 September 2021
Confirmation statement last made up date 10 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2012
End Date For Period Covered By Report 30 September 2013
Annual Accounts 14 May 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 14 May 2015
Annual Accounts 10 March 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 10 March 2016
Annual Accounts 28 March 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 28 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts 17 June 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 17 June 2013
Annual Accounts 7 June 2014
Date Approval Accounts 7 June 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
New registered office address 1st Floor Galley House Moon Lane Barnet EN5 5YL. Change occurred on 2020-12-19. Company's previous address: 248 Church Lane Kingsbury London NW9 8SL. (AD01)
filed on: 19th, December 2020
address
Free Download Download filing (2 pages)

Additional Information

HQ address,
2012

Address:

248 Church Lane

Post code:

NW9 8SL

City / Town:

Kingsbury

HQ address,
2013

Address:

248 Church Lane

Post code:

NW9 8SL

City / Town:

Kingsbury

HQ address,
2014

Address:

248 Church Lane

Post code:

NW9 8SL

City / Town:

Kingsbury

HQ address,
2015

Address:

248 Church Lane

Post code:

NW9 8SL

City / Town:

Kingsbury

HQ address,
2016

Address:

248 Church Lane

Post code:

NW9 8SL

City / Town:

Kingsbury

Search other companies

Services (by SIC Code)

  • 96020 : Hairdressing and other beauty treatment
19
Company Age

Closest Companies - by postcode