Background WavePink WaveYellow Wave

CCK PROPERTY INVESTMENTS LTD (09795053)

CCK PROPERTY INVESTMENTS LTD (09795053) is a dissolved UK company. incorporated on 25 September 2015. with registered office in Walthamstow. The company operates in the Construction sector, engaged in development of building projects. CCK PROPERTY INVESTMENTS LTD has been registered for 10 years. Current directors include LEUZZI, Peter John, SIMONS, Spencer Howard.

Company Number
09795053
Status
dissolved
Type
ltd
Incorporated
25 September 2015
Age
10 years
Address
Sterling House, Walthamstow, E17 4EE
Industry Sector
Construction
Business Activity
Development of building projects
Directors
LEUZZI, Peter John, SIMONS, Spencer Howard
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CCK PROPERTY INVESTMENTS LTD

CCK PROPERTY INVESTMENTS LTD is an dissolved company incorporated on 25 September 2015 with the registered office located in Walthamstow. The company operates in the Construction sector, specifically engaged in development of building projects. CCK PROPERTY INVESTMENTS LTD was registered 10 years ago.(SIC: 41100)

Status

dissolved

Active since 10 years ago

Company No

09795053

LTD Company

Age

10 Years

Incorporated 25 September 2015

Size

N/A

Accounts

ARD: 28/4

Up to Date

Last Filed

Made up to 28 April 2023 (3 years ago)
Submitted on 17 October 2024 (1 year ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 26 November 2024 (1 year ago)
Submitted on 28 November 2024 (1 year ago)

Next Due

Due by N/A
Contact
Address

Sterling House Fulbourne Road Walthamstow, E17 4EE,

Previous Addresses

395 Hoe Street Walthamstow London E17 9AP England
From: 17 January 2017To: 4 September 2017
4 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN
From: 12 November 2015To: 17 January 2017
115B Drysdale Street London N1 6nd United Kingdom
From: 25 September 2015To: 12 November 2015
Timeline

8 key events • 2015 - 2017

Funding Officers Ownership
Company Founded
Sept 15
Loan Secured
Dec 15
Loan Secured
Dec 15
Loan Secured
Jul 16
Loan Secured
Jul 16
Loan Secured
Jun 17
Owner Exit
Dec 17
Owner Exit
Dec 17
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

LEUZZI, Peter John

Active
Fulbourne Road, WalthamstowE17 4EE
Born November 1966
Director
Appointed 25 Sept 2015

SIMONS, Spencer Howard

Active
Fulbourne Road, WalthamstowE17 4EE
Born December 1971
Director
Appointed 25 Sept 2015

Persons with significant control

5

3 Active
2 Ceased
Maxwell Road, BorehamwoodWD6 1JN

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Nov 2017
Maxwell Road, BorehamwoodWD6 1JN

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Nov 2017
Maxwell Road, BorehamwoodWD6 1JN

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Nov 2017

Mr Peter John Leuzzi

Ceased
Fulbourne Road, WalthamstowE17 4EE
Born November 1966

Nature of Control

Significant influence or control
Notified 26 Nov 2016
Ceased 20 Nov 2017

Mr Spencer Howard Simons

Ceased
Fulbourne Road, WalthamstowE17 4EE
Born December 1971

Nature of Control

Significant influence or control
Notified 26 Nov 2016
Ceased 20 Nov 2017
Fundings
Financials
Latest Activities

Filing History

43

Gazette Dissolved Compulsory
17 February 2026
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
2 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
12 April 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
25 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
28 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 October 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 April 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
19 January 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
1 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
6 September 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
29 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 December 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 December 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 December 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
8 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 September 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
26 July 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 June 2017
MR01Registration of a Charge
Confirmation Statement With Updates
17 January 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 January 2017
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
26 November 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
12 November 2015
AD01Change of Registered Office Address
Incorporation Company
25 September 2015
NEWINCIncorporation