Check the

C2C LIMITED

Company
C2C LIMITED (04212219)

C2C

Phone: +44 (0)2075 109 490
A⁺ rating

KEY FINANCES

Year
2016
Assets
£464.14k ▼ £-313.45k (-40.31 %)
Cash
£250.13k ▲ £37.25k (17.50 %)
Liabilities
£13.01k ▼ £-129.38k (-90.86 %)
Net Worth
£451.13k ▼ £-184.08k (-28.98 %)

REGISTRATION INFO

Company name
C2C LIMITED
Company number
04212219
Status
Active
Categroy
Private Limited Company
Date of Incorporation
08 May 2001
Age - 23 years
Home Country
United Kingdom

CONTACTS

Website
c2cvoip.co.uk
Phones
+44 (0)2075 109 490
+44 (0)2075 109 492
02075 109 490
02075 109 492
Registered Address
3 GOWER STREET,
1ST FLOOR,
LONDON,
ENGLAND,
WC1E 6HA

ECONOMIC ACTIVITIES

61900
Other telecommunications activities

LAST EVENTS

02 May 2017
First Gazette notice for compulsory strike-off
10 Aug 2016
Total exemption small company accounts made up to 31 May 2015
28 May 2016
Compulsory strike-off action has been discontinued

CHARGES

11 March 2004
Status
Outstanding
Delivered
30 March 2004
Persons entitled
Mr Nicola Mavica
Description
By way of legal mortgage all freehold and leasehold…

See Also


Last update 2018

C2C LIMITED DIRECTORS

Basim Ali Abdalla

  Acting
Appointed
01 June 2011
Occupation
None
Role
Director
Age
39
Nationality
British
Address
3 Gower Street, 1st Floor, London, England, WC1E 6HA
Country Of Residence
England
Name
ABDALLA, Basim Ali

Nicola Mavica

  Acting
Appointed
10 December 2001
Occupation
Telecom Manager
Role
Director
Age
65
Nationality
Italian
Address
6 Volkhonka St, Moscow, 121019, Russia
Country Of Residence
Russia
Name
MAVICA, Nicola

George Walter Piddell

  Resigned
Appointed
20 July 2001
Resigned
24 July 2003
Role
Secretary
Address
5 Ferndale, Much Hadham, Hertfordshire, SG10 6DW
Name
PIDDELL, George Walter

Nicola Savoretti

  Resigned
Appointed
24 July 2003
Resigned
22 June 2012
Role
Secretary
Address
42a Greycourt Gardens, Greycourt Street, London, SW1 2QB
Name
SAVORETTI, Nicola

QA REGISTRARS LIMITED

  Resigned
Appointed
08 May 2001
Resigned
08 May 2001
Role
Nominee Secretary
Address
The Studio, St Nicholas Close, Elstree, Hertfordshire, WD6 3EW
Name
QA REGISTRARS LIMITED

Rutger Palm

  Resigned
Appointed
20 July 2001
Resigned
16 September 2002
Occupation
Telecoms Manager
Role
Director
Age
59
Nationality
Dutch
Address
Krelagestraat 72, Lisse, South Holland, 2163 Fc, Netherlands
Name
PALM, Rutger

George Walter Piddell

  Resigned
Appointed
20 July 2001
Resigned
31 July 2002
Occupation
Telecoms Manager
Role
Director
Age
84
Nationality
British
Address
5 Ferndale, Much Hadham, Hertfordshire, SG10 6DW
Name
PIDDELL, George Walter

Nicola Savoretti

  Resigned
Appointed
24 July 2003
Resigned
18 July 2010
Occupation
Telecoms Manager
Role
Director
Age
60
Nationality
Swiss
Address
42a Greycourt Gardens, Greycourt Street, London, SW1 2QB
Country Of Residence
United Kingdom
Name
SAVORETTI, Nicola

John Anthony Walsh

  Resigned
Appointed
20 July 2001
Resigned
31 July 2002
Occupation
Telecoms Manager
Role
Director
Age
66
Nationality
British
Address
5 Rutland Road, Southport, Merseyside, PR8 6PB
Name
WALSH, John Anthony

QA NOMINEES LIMITED

  Resigned
Appointed
08 May 2001
Resigned
08 May 2001
Role
Nominee Director
Address
The Studio, St Nicholas Close, Elstree, Hertfordshire, WD6 3EW
Name
QA NOMINEES LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.