Dissolved 2014-12-09
Company Information for C-2-C WHOLESALERS LTD
GATWICK BUSINESS PARK, HOOKWOOD, SURREY,
|
Company Registration Number
06892440
Private Limited Company
Dissolved Dissolved 2014-12-09 |
Company Name | |
---|---|
C-2-C WHOLESALERS LTD | |
Legal Registered Office | |
GATWICK BUSINESS PARK HOOKWOOD SURREY | |
Company Number | 06892440 | |
---|---|---|
Date formed | 2009-04-30 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-04-30 | |
Date Dissolved | 2014-12-09 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 09:25:27 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
NADIM MOHAMMAD AZIM |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
AROON SHAMEER KHAN |
Director | ||
MAIRA HAQ |
Director | ||
AURANG ZEB |
Director | ||
RABINA ZEB |
Company Secretary | ||
YOMTOV ELIEZER JACOBS |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
AA | 30/04/13 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR AROON KHAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MAIRA HAQ | |
LATEST SOC | 03/07/13 STATEMENT OF CAPITAL;GBP 20000 | |
AR01 | 31/05/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR AROON SHAMEER KHAN | |
AR01 | 30/04/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR AURANG ZEB | |
AA | 30/04/12 TOTAL EXEMPTION SMALL | |
AR01 | 01/05/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED MISS MAIRA HAQ | |
AR01 | 30/04/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR NADIM MOHAMMAD AZIM | |
TM02 | APPOINTMENT TERMINATED, SECRETARY RABINA ZEB | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 30/04/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / AURANG ZEB / 30/04/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / RABINA ZEB / 30/04/2011 | |
GAZ1 | FIRST GAZETTE | |
AA | 30/04/10 TOTAL EXEMPTION FULL | |
AR01 | 30/04/10 FULL LIST | |
88(2) | AD 27/05/09 GBP SI 99@1=99 GBP IC 1/100 | |
288a | DIRECTOR APPOINTED AURANG ZEB | |
288a | SECRETARY APPOINTED RABINA ZEB | |
287 | REGISTERED OFFICE CHANGED ON 03/06/2009 FROM 4A THE BOULEVARD CRAWLEY WEST SUSSEX RH10 1XX | |
288b | APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2014-08-26 |
Proposal to Strike Off | 2011-08-30 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.84 | 9 |
MortgagesNumMortOutstanding | 0.99 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.85 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 46390 - Non-specialised wholesale of food, beverages and tobacco
Creditors Due After One Year | 2012-05-01 | £ 29,991 |
---|---|---|
Creditors Due After One Year | 2011-05-01 | £ 80,718 |
Creditors Due Within One Year | 2012-05-01 | £ 104,472 |
Creditors Due Within One Year | 2011-05-01 | £ 65,308 |
Creditors and other liabilities
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on C-2-C WHOLESALERS LTD
Called Up Share Capital | 2012-05-01 | £ 20,000 |
---|---|---|
Called Up Share Capital | 2011-05-01 | £ 20,000 |
Cash Bank In Hand | 2012-05-01 | £ 2,409 |
Cash Bank In Hand | 2011-05-01 | £ 8,537 |
Current Assets | 2012-05-01 | £ 78,452 |
Current Assets | 2011-05-01 | £ 115,813 |
Debtors | 2012-05-01 | £ 13,607 |
Debtors | 2011-05-01 | £ 23,607 |
Fixed Assets | 2012-05-01 | £ 28,839 |
Fixed Assets | 2011-05-01 | £ 33,092 |
Shareholder Funds | 2012-05-01 | £ 27,172 |
Shareholder Funds | 2011-05-01 | £ 2,879 |
Stocks Inventory | 2012-05-01 | £ 62,436 |
Stocks Inventory | 2011-05-01 | £ 83,669 |
Tangible Fixed Assets | 2012-05-01 | £ 28,739 |
Tangible Fixed Assets | 2011-05-01 | £ 32,992 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (46390 - Non-specialised wholesale of food, beverages and tobacco) as C-2-C WHOLESALERS LTD are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | C-2-C WHOLESALERS LTD | Event Date | 2014-08-26 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | C-2-C WHOLESALERS LTD | Event Date | 2011-08-30 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |