Company NameC2B Global Limited
Company StatusDissolved
Company Number04150258
CategoryPrivate Limited Company
Incorporation Date30 January 2001(23 years, 2 months ago)
Dissolution Date28 June 2005 (18 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMs Louise June Neal
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed30 January 2001(same day as company formation)
RoleConsultant Recruiter
Country of ResidenceEngland
Correspondence AddressLittle Orchard Goat Hall Lane
Chelmsford
Essex
CM2 8PG
Secretary NameRobert Neal
NationalityBritish
StatusClosed
Appointed30 January 2001(same day as company formation)
RoleCompany Director
Correspondence AddressLittle Orchard Goat Hall Lane
Chelmsford
Essex
CM2 8PG
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed30 January 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed30 January 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address39 Moulsham Street
Chelmsford
Essex
CM2 0HY
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Accounts

Latest Accounts31 March 2003 (21 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

28 June 2005Final Gazette dissolved via voluntary strike-off (1 page)
15 March 2005First Gazette notice for voluntary strike-off (1 page)
31 January 2005Application for striking-off (1 page)
14 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
7 March 2003Return made up to 30/01/03; full list of members (6 pages)
4 December 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
8 March 2002Return made up to 30/01/02; full list of members (6 pages)
1 June 2001Particulars of mortgage/charge (3 pages)
11 April 2001Accounting reference date extended from 31/01/02 to 31/03/02 (1 page)
3 April 2001Registered office changed on 03/04/01 from: c/o nyman linden & co 118 baker street london W1M 1LB (1 page)
16 March 2001Ad 22/02/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 March 2001Resolutions
  • (W)ELRES ‐ S366A disp holding agm 22/02/01
(1 page)
15 February 2001Director resigned (1 page)
15 February 2001New secretary appointed (2 pages)
15 February 2001Secretary resigned (1 page)
15 February 2001New director appointed (2 pages)
30 January 2001Incorporation (18 pages)