Background WavePink WaveYellow Wave

CCL 001 LIMITED (11882068)

CCL 001 LIMITED (11882068) is a dissolved UK company. incorporated on 14 March 2019. with registered office in Ringwood. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47290). CCL 001 LIMITED has been registered for 7 years. Current directors include GILL, Matthew Danby, HILLEL, Rachel Diane, LOPEZ, Ashley Marie.

Company Number
11882068
Status
dissolved
Type
ltd
Incorporated
14 March 2019
Age
7 years
Address
The Old Town Hall, Ringwood, BH24 1DH
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47290)
Directors
GILL, Matthew Danby, HILLEL, Rachel Diane, LOPEZ, Ashley Marie
SIC Codes
47290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CCL 001 LIMITED

CCL 001 LIMITED is an dissolved company incorporated on 14 March 2019 with the registered office located in Ringwood. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47290). CCL 001 LIMITED was registered 7 years ago.(SIC: 47290)

Status

dissolved

Active since 7 years ago

Company No

11882068

LTD Company

Age

7 Years

Incorporated 14 March 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to N/A
Submitted on 20 May 2019 (6 years ago)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 13 March 2020 (6 years ago)
Submitted on 22 April 2020 (5 years ago)

Next Due

Due by N/A

Previous Company Names

COFFEESMITHS COLLECTIVE LIMITED
From: 30 April 2019To: 27 July 2020
COFFEESMITHS COLLECTIVE UK LIMITED
From: 14 March 2019To: 30 April 2019
Contact
Address

The Old Town Hall 71 Christchurch Road Ringwood, BH24 1DH,

Previous Addresses

6 Newburgh Street London W1F 7RQ England
From: 22 April 2020To: 14 September 2020
84 Clerkenwell Road London EC1M 5RJ England
From: 4 December 2019To: 22 April 2020
193 Wardour Street London W1F 8ZF United Kingdom
From: 14 March 2019To: 4 December 2019
Timeline

18 key events • 2019 - 2020

Funding Officers Ownership
Company Founded
Mar 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Left
Apr 19
Director Joined
Apr 19
Director Joined
May 19
Director Joined
May 19
Director Joined
May 19
Director Left
Jul 19
Director Left
Dec 19
Loan Secured
Dec 19
Loan Secured
Dec 19
Loan Secured
Dec 19
Loan Secured
Dec 19
Director Left
Feb 20
Director Left
Feb 20
Director Left
Dec 20
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

GILL, Matthew Danby

Active
71 Christchurch Road, RingwoodBH24 1DH
Born February 1972
Director
Appointed 14 Mar 2019

HILLEL, Rachel Diane

Active
71 Christchurch Road, RingwoodBH24 1DH
Born December 1980
Director
Appointed 01 May 2019

LOPEZ, Ashley Marie

Active
Newburgh Street, LondonW1F 7RQ
Born December 1986
Director
Appointed 01 May 2019

BATEMAN, David Peter

Resigned
LondonW1F 8ZF
Born September 1967
Director
Appointed 04 May 2019
Resigned 19 Jul 2019

ELLIS, Mark, Mr.

Resigned
Clerkenwell Road, LondonEC1M 5RJ
Born July 1975
Director
Appointed 01 May 2019
Resigned 15 Dec 2019

MARITZ, Phillip Martin

Resigned
LondonW1F 8ZF
Born September 1982
Director
Appointed 14 Mar 2019
Resigned 01 May 2019

RADIX, Bharti

Resigned
Clerkenwell Road, LondonEC1M 5RJ
Born September 1981
Director
Appointed 01 May 2019
Resigned 28 Feb 2020

SMITH, Toby Coultas

Resigned
Clerkenwell Road, LondonEC1M 5RJ
Born May 1970
Director
Appointed 01 May 2019
Resigned 28 Feb 2020

WILLSON-RYMER, Darcy

Resigned
71 Christchurch Road, RingwoodBH24 1DH
Born December 1965
Director
Appointed 14 May 2019
Resigned 03 Dec 2020

Persons with significant control

1

Mr Stefan Paul Allesch-Taylor

Active
71 Christchurch Road, RingwoodBH24 1DH
Born May 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Mar 2019
Fundings
Financials
Latest Activities

Filing History

35

Gazette Dissolved Liquidation
1 August 2024
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Creditors Return Of Final Meeting
1 May 2024
LIQ14LIQ14
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
21 September 2023
LIQ03LIQ03
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
14 September 2022
LIQ03LIQ03
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
13 September 2021
LIQ03LIQ03
Liquidation Disclaimer Notice
30 March 2021
NDISCNDISC
Termination Director Company With Name Termination Date
24 December 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
14 September 2020
AD01Change of Registered Office Address
Liquidation Voluntary Statement Of Affairs
2 September 2020
LIQ02LIQ02
Resolution
2 September 2020
RESOLUTIONSResolutions
Liquidation Voluntary Appointment Of Liquidator
2 September 2020
600600
Resolution
27 July 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
22 April 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 April 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
28 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
28 February 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2019
MR01Registration of a Charge
Termination Director Company With Name Termination Date
18 December 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 December 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
25 July 2019
TM01Termination of Director
Change Account Reference Date Company Current Shortened
20 May 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
17 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
1 May 2019
AP01Appointment of Director
Resolution
30 April 2019
RESOLUTIONSResolutions
Change To A Person With Significant Control
14 March 2019
PSC04Change of PSC Details
Incorporation Company
14 March 2019
NEWINCIncorporation