Company NameC And A Holdings Limited
Company StatusDissolved
Company Number09350545
CategoryPrivate Limited Company
Incorporation Date11 December 2014(9 years, 4 months ago)
Dissolution Date20 February 2018 (6 years, 2 months ago)
Previous NameElight Ecigs Limited

Business Activity

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

Directors

Director NameAnthony Richmonds
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed11 December 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Morley Avenue
Manchester
M14 7HB
Director NameMr Craig Anthony Edward Attoh
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed12 December 2014(1 day after company formation)
Appointment Duration3 years, 2 months (closed 20 February 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSuite 5s-B Trafford House Chester Road
Manchester
M32 0RS

Location

Registered AddressSuite 55-B Trafford House Chester Road
Stretford
Manchester
M32 0RS
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester

Shareholders

1 at £1Anthony Richmonds
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

20 February 2018Final Gazette dissolved via compulsory strike-off (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
10 January 2017Compulsory strike-off action has been discontinued (1 page)
10 January 2017Compulsory strike-off action has been discontinued (1 page)
9 January 2017Confirmation statement made on 11 December 2016 with updates (5 pages)
9 January 2017Confirmation statement made on 11 December 2016 with updates (5 pages)
9 January 2017Accounts for a dormant company made up to 31 December 2015 (2 pages)
9 January 2017Accounts for a dormant company made up to 31 December 2015 (2 pages)
8 November 2016First Gazette notice for compulsory strike-off (1 page)
8 November 2016First Gazette notice for compulsory strike-off (1 page)
6 January 2016Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1
(4 pages)
6 January 2016Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1
(4 pages)
22 October 2015Company name changed elight ecigs LIMITED\certificate issued on 22/10/15
  • RES15 ‐ Change company name resolution on 2015-10-07
(2 pages)
22 October 2015Company name changed elight ecigs LIMITED\certificate issued on 22/10/15
  • RES15 ‐ Change company name resolution on 2015-10-07
(2 pages)
5 October 2015Registered office address changed from 43 Morley Avenue Manchester M14 7HB England to Suite 55-B Trafford House Chester Road Stretford Manchester M32 0RS on 5 October 2015 (1 page)
5 October 2015Registered office address changed from 43 Morley Avenue Manchester M14 7HB England to Suite 55-B Trafford House Chester Road Stretford Manchester M32 0RS on 5 October 2015 (1 page)
5 October 2015Registered office address changed from 43 Morley Avenue Manchester M14 7HB England to Suite 55-B Trafford House Chester Road Stretford Manchester M32 0RS on 5 October 2015 (1 page)
5 October 2015Appointment of Craig Anthony Edward Attoh as a director on 12 December 2014 (2 pages)
5 October 2015Appointment of Craig Anthony Edward Attoh as a director on 12 December 2014 (2 pages)
3 October 2015Change of name notice (2 pages)
3 October 2015Change of name notice (2 pages)
11 December 2014Incorporation
Statement of capital on 2014-12-11
  • GBP 1
(26 pages)
11 December 2014Incorporation
Statement of capital on 2014-12-11
  • GBP 1
(26 pages)