Company NameCommercial Communication & Artwork Limited
Company StatusDissolved
Company Number01933951
CategoryPrivate Limited Company
Incorporation Date26 July 1985(38 years, 9 months ago)
Dissolution Date17 October 2000 (23 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameHiedi Hewitt
Date of BirthMay 1964 (Born 60 years ago)
NationalityAmerican
StatusClosed
Appointed31 December 1991(6 years, 5 months after company formation)
Appointment Duration8 years, 9 months (closed 17 October 2000)
RoleDesigner
Correspondence Address25 Higham Road
Woodford Green
Essex
IG8 2JN
Secretary NameBrookes Accounting Services Limited (Corporation)
StatusClosed
Appointed31 May 1996(10 years, 10 months after company formation)
Appointment Duration4 years, 4 months (closed 17 October 2000)
Correspondence Address16a Orsett Road
Grays
Essex
RM17 5DL
Director NameJeremy James Hewitt
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 May 1996)
RoleArtist
Correspondence Address46 Leamington Gardens
Seven Kings
Ilford
Essex
IG3 9TX
Secretary NameDorothy Alice Stuart
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 May 1996)
RoleCompany Director
Correspondence Address14 College Lane
London
NW5 1BJ

Location

Registered Address16a Orsett Road
Grays
Essex
RM17 5DL
RegionEast of England
ConstituencyThurrock
CountyEssex
WardGrays Riverside
Built Up AreaGrays
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 July 1997 (26 years, 9 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

17 October 2000Final Gazette dissolved via compulsory strike-off (1 page)
27 June 2000First Gazette notice for compulsory strike-off (1 page)
6 January 1999Return made up to 31/12/98; full list of members (6 pages)
2 June 1998Accounts for a small company made up to 31 July 1997 (5 pages)
9 January 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 January 1998Director's particulars changed (1 page)
6 June 1997Secretary resigned (1 page)
6 June 1997New secretary appointed (2 pages)
6 June 1997Director resigned (1 page)
5 June 1997Accounts for a small company made up to 31 July 1996 (5 pages)
7 January 1997Return made up to 31/12/96; no change of members (4 pages)
2 April 1996Accounts for a small company made up to 31 July 1995 (5 pages)
9 January 1996Return made up to 31/12/95; full list of members (6 pages)