C E CORPORATE LIMITED

Register to unlock more data on OkredoRegister

C E CORPORATE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05160262

Incorporation date

22/06/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Allan House, 10 John Princes Street, London W1G 0AHCopy
copy info iconCopy
See on map
Latest events (Record since 22/06/2004)
dot icon20/03/2024
Final Gazette dissolved following liquidation
dot icon20/12/2023
Return of final meeting in a creditors' voluntary winding up
dot icon19/08/2023
Liquidators' statement of receipts and payments to 2023-06-15
dot icon10/08/2022
Liquidators' statement of receipts and payments to 2022-06-15
dot icon16/08/2021
Liquidators' statement of receipts and payments to 2021-06-15
dot icon04/07/2020
Resolutions
dot icon04/07/2020
Appointment of a voluntary liquidator
dot icon04/07/2020
Statement of affairs
dot icon30/03/2020
Registered office address changed from 10 Hercies Road Hillingdon Middlesex UB10 9NA to Allan House 10 John Princes Street London W1G 0AH on 2020-03-30
dot icon30/01/2020
Voluntary strike-off action has been suspended
dot icon14/01/2020
First Gazette notice for voluntary strike-off
dot icon07/01/2020
Application to strike the company off the register
dot icon21/10/2019
Satisfaction of charge 051602620003 in full
dot icon17/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon28/08/2019
Termination of appointment of Tracy Maria Weightman as a director on 2019-07-25
dot icon25/07/2019
Termination of appointment of Karen Anne Smith as a director on 2019-07-05
dot icon09/05/2019
Confirmation statement made on 2019-05-09 with updates
dot icon25/04/2019
Notification of Rajpreet Rai as a person with significant control on 2019-04-25
dot icon25/04/2019
Appointment of Rajpreet Rai as a director on 2019-04-24
dot icon23/04/2019
Appointment of Tracy Maria Weightman as a director on 2019-04-15
dot icon05/04/2019
Cessation of Alexander James Macgregor as a person with significant control on 2019-04-05
dot icon05/04/2019
Termination of appointment of Alexander James Macgregor as a secretary on 2019-04-05
dot icon05/04/2019
Termination of appointment of Alexander James Macgregor as a director on 2019-04-05
dot icon19/03/2019
Appointment of Mrs Karen Anne Smith as a director on 2019-03-18
dot icon08/08/2018
Confirmation statement made on 2018-07-12 with updates
dot icon08/06/2018
Termination of appointment of Joanne Macgregor as a director on 2018-01-02
dot icon01/06/2018
Total exemption full accounts made up to 2017-12-31
dot icon02/05/2018
Termination of appointment of Jeremy Jenkins as a director on 2018-05-02
dot icon25/04/2018
Resolutions
dot icon24/04/2018
Termination of appointment of Julius Christopher Chadwick as a director on 2018-02-09
dot icon13/04/2018
Appointment of Mr Jeremy Jenkins as a director on 2018-04-10
dot icon18/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon17/07/2017
Confirmation statement made on 2017-07-12 with no updates
dot icon12/07/2016
Confirmation statement made on 2016-07-12 with updates
dot icon06/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon22/06/2015
Annual return made up to 2015-06-22 with full list of shareholders
dot icon02/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon13/11/2014
Current accounting period extended from 2015-06-30 to 2015-12-31
dot icon27/08/2014
Satisfaction of charge 2 in full
dot icon23/06/2014
Annual return made up to 2014-06-22 with full list of shareholders
dot icon10/04/2014
Registration of charge 051602620003
dot icon10/02/2014
Total exemption small company accounts made up to 2013-06-30
dot icon01/07/2013
Annual return made up to 2013-06-22 with full list of shareholders
dot icon28/06/2013
Secretary's details changed for Mr Alexander James Macgregor on 2013-01-01
dot icon08/11/2012
Total exemption small company accounts made up to 2012-06-30
dot icon23/07/2012
Annual return made up to 2012-06-22 with full list of shareholders
dot icon04/01/2012
Total exemption small company accounts made up to 2011-06-30
dot icon27/06/2011
Appointment of Mrs Joanne Macgregor as a director
dot icon27/06/2011
Annual return made up to 2011-06-22 with full list of shareholders
dot icon03/05/2011
Appointment of Mr Julius Christopher Chadwick as a director
dot icon17/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon18/10/2010
Statement of capital following an allotment of shares on 2010-10-12
dot icon15/07/2010
Annual return made up to 2010-06-22 with full list of shareholders
dot icon23/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon17/07/2009
Return made up to 22/06/09; full list of members
dot icon22/05/2009
Director appointed mr alexander james macgregor
dot icon25/03/2009
Secretary appointed mr alexander james macgregor
dot icon24/03/2009
Appointment terminated director clare matson
dot icon24/03/2009
Appointment terminated director joanne macgregor
dot icon24/03/2009
Appointment terminated secretary joanne macgregor
dot icon02/03/2009
Total exemption small company accounts made up to 2008-06-30
dot icon10/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon26/07/2008
Particulars of a mortgage or charge / charge no: 2
dot icon10/07/2008
Total exemption small company accounts made up to 2007-06-30
dot icon08/07/2008
Return made up to 22/06/08; full list of members
dot icon08/07/2008
Registered office changed on 08/07/2008 from 10 hercis road hillingdon middlesex UB10 9NA
dot icon11/02/2008
Secretary's particulars changed;director's particulars changed
dot icon11/02/2008
Return made up to 22/06/07; full list of members
dot icon25/01/2008
Ad 22/07/07--------- £ si 6@1=6 £ ic 6/12
dot icon14/12/2007
Return made up to 22/06/06; no change of members
dot icon03/12/2007
Certificate of change of name
dot icon29/11/2007
Ad 30/08/06--------- £ si 5@1=5 £ ic 1/6
dot icon05/09/2007
Particulars of mortgage/charge
dot icon14/03/2007
Total exemption full accounts made up to 2006-06-30
dot icon28/02/2006
Accounts for a dormant company made up to 2005-06-30
dot icon06/09/2005
Return made up to 22/06/05; full list of members
dot icon28/06/2004
Registered office changed on 28/06/04 from: 46 syon lane isleworth middlesex TW7 5NQ
dot icon28/06/2004
New secretary appointed;new director appointed
dot icon28/06/2004
New director appointed
dot icon28/06/2004
Secretary resigned
dot icon28/06/2004
Director resigned
dot icon22/06/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2018
dot iconLast change occurred
31/12/2018

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2018
dot iconNext account date
31/12/2019
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

0

No officers data available.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About C E CORPORATE LIMITED

C E CORPORATE LIMITED is an(a) Dissolved company incorporated on 22/06/2004 with the registered office located at Allan House, 10 John Princes Street, London W1G 0AH. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of C E CORPORATE LIMITED?

toggle

C E CORPORATE LIMITED is currently Dissolved. It was registered on 22/06/2004 and dissolved on 20/03/2024.

Where is C E CORPORATE LIMITED located?

toggle

C E CORPORATE LIMITED is registered at Allan House, 10 John Princes Street, London W1G 0AH.

What does C E CORPORATE LIMITED do?

toggle

C E CORPORATE LIMITED operates in the Unlicensed carriers (53.20/2 - SIC 2007) sector.

What is the latest filing for C E CORPORATE LIMITED?

toggle

The latest filing was on 20/03/2024: Final Gazette dissolved following liquidation.