C.E ENTERTAINMENT LIMITED

Register to unlock more data on OkredoRegister

C.E ENTERTAINMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03639451

Incorporation date

28/09/1998

Size

Micro Entity

Contacts

Registered address

Registered address

94 Willesden Lane, London NW6 7TACopy
copy info iconCopy
See on map
Latest events (Record since 28/09/1998)
dot icon30/09/2025
Final Gazette dissolved via compulsory strike-off
dot icon01/11/2022
Compulsory strike-off action has been suspended
dot icon17/08/2021
Compulsory strike-off action has been suspended
dot icon29/06/2021
First Gazette notice for compulsory strike-off
dot icon20/01/2021
Cessation of Miss Pula Lica as a person with significant control on 2020-04-07
dot icon23/03/2020
Appointment of Miss Paula Lica as a director on 2020-03-17
dot icon22/03/2020
Notification of Miss Pula Lica as a person with significant control on 2020-03-20
dot icon18/03/2020
Cessation of Ahab Bdaiwi as a person with significant control on 2020-03-15
dot icon18/03/2020
Confirmation statement made on 2020-03-18 with updates
dot icon18/03/2020
Termination of appointment of Ahab Bdawi as a director on 2020-03-13
dot icon18/03/2020
Termination of appointment of Ahab Bdawi as a director on 2020-03-14
dot icon18/03/2020
Termination of appointment of Emad Al Ebadi as a director on 2020-03-17
dot icon18/03/2020
Cessation of Ahab Bdawi as a person with significant control on 2020-03-18
dot icon16/03/2020
Resolutions
dot icon29/02/2020
Compulsory strike-off action has been discontinued
dot icon26/02/2020
Micro company accounts made up to 2019-03-26
dot icon25/02/2020
First Gazette notice for compulsory strike-off
dot icon16/10/2019
Confirmation statement made on 2019-07-10 with no updates
dot icon18/09/2019
Notification of Ahab Bdaiwi as a person with significant control on 2018-09-18
dot icon08/08/2019
Director's details changed for Mr Ahab Bdaiwi on 2018-10-10
dot icon08/08/2019
Appointment of Mr Ahab Bdawi as a director on 2018-08-05
dot icon08/08/2019
Appointment of Mr Ahab Bdawi as a director on 2019-08-07
dot icon25/05/2019
Appointment of Mr Emad Al Ebadi as a director on 2018-03-20
dot icon14/05/2019
Registered office address changed from PO Box N/a 303 B , 10 Courtneary Road East Lane Wembley HA9 7nd England to 94 Willesden Lane London NW6 7TA on 2019-05-14
dot icon11/05/2019
Compulsory strike-off action has been discontinued
dot icon09/05/2019
Current accounting period extended from 2020-03-26 to 2020-04-26
dot icon08/05/2019
Micro company accounts made up to 2018-03-26
dot icon06/04/2019
Compulsory strike-off action has been suspended
dot icon26/02/2019
First Gazette notice for compulsory strike-off
dot icon22/12/2018
Termination of appointment of Abbas Jassim as a director on 2018-08-12
dot icon15/12/2018
Cessation of Group Co Sj Service Holdings Ltd as a person with significant control on 2018-11-15
dot icon26/10/2018
Notification of Ahab Bdawi as a person with significant control on 2018-03-13
dot icon26/10/2018
Cessation of Group Co Sj Service Holding as a person with significant control on 2018-06-17
dot icon11/10/2018
Termination of appointment of a director
dot icon11/10/2018
Termination of appointment of Group Co Sj Holdings Limited Group Co Sj Holdings Limited as a director on 2018-09-16
dot icon22/09/2018
Micro company accounts made up to 2017-03-26
dot icon22/09/2018
Confirmation statement made on 2018-07-10 with updates
dot icon22/09/2018
Notice of removal of a director
dot icon03/09/2018
Registered office address changed from C/O 127 Watford Road , London, HA0 3EZ C/O Unit 5, Donohue House, Claremont Road, London Donoghue Business Park Claremont Road London NW2 1RR England to PO Box N/a 303 B , 10 Courtneary Road East Lane Wembley HA9 7nd on 2018-09-03
dot icon21/04/2018
Compulsory strike-off action has been discontinued
dot icon20/04/2018
Confirmation statement made on 2017-07-10 with no updates
dot icon20/04/2018
Total exemption small company accounts made up to 2016-03-26
dot icon08/04/2017
Compulsory strike-off action has been suspended
dot icon28/02/2017
First Gazette notice for compulsory strike-off
dot icon25/10/2016
Compulsory strike-off action has been discontinued
dot icon23/10/2016
Confirmation statement made on 2016-07-10 with updates
dot icon18/10/2016
Appointment of Group Co Sj Holdings Limited N/A as a director on 2016-10-06
dot icon04/10/2016
First Gazette notice for compulsory strike-off
dot icon17/03/2016
Registered office address changed from C/O 127 Watford Road , London, HA0 3EZ Unit 5, Donohue House, Claremont Road, London, Donoghue Business Park Claremont Road London NW2 1RR England to C/O 127 Watford Road , London, HA0 3EZ C/O Unit 5, Donohue House, Claremont Road, London Donoghue Business Park Claremont Road London NW2 1RR on 2016-03-17
dot icon17/03/2016
Registered office address changed from C/O C/O Unit 6, Donohue House, Claremont,London NW2 1RR C/O Unit 6, Donohue House, Claremont,London 127 Watford Road London HA0 3EZ to C/O 127 Watford Road , London, HA0 3EZ C/O Unit 5, Donohue House, Claremont Road, London Donoghue Business Park Claremont Road London NW2 1RR on 2016-03-17
dot icon25/01/2016
Total exemption small company accounts made up to 2015-03-26
dot icon15/07/2015
Annual return made up to 2015-07-10 with full list of shareholders
dot icon15/07/2015
Annual return made up to 2015-05-10 with full list of shareholders
dot icon23/11/2014
Registered office address changed from C/O Office 214, Empire House, Empire Way, London Po Box HA9 7ND 127 Watford Road Wembley Middlesex HA0 3EZ England to C/O C/O Unit 6, Donohue House, Claremont,London NW2 1RR C/O Unit 6, Donohue House, Claremont,London 127 Watford Road London HA0 3EZ on 2014-11-23
dot icon23/11/2014
Total exemption small company accounts made up to 2014-03-26
dot icon26/10/2014
Registered office address changed from C/O Abbas Al Jasimi 127 Watford Road Wembley Middlesex HA0 3EZ to C/O Office 214, Empire House, Empire Way, London Po Box HA9 7ND 127 Watford Road Wembley Middlesex HA0 3EZ on 2014-10-26
dot icon07/07/2014
Annual return made up to 2014-05-03 with full list of shareholders
dot icon06/01/2014
Termination of appointment of Ali Alhussynwy as a director
dot icon20/11/2013
Total exemption small company accounts made up to 2013-03-26
dot icon26/07/2013
Annual return made up to 2013-06-27 with full list of shareholders
dot icon12/07/2013
Withdraw the company strike off application
dot icon25/05/2013
Registered office address changed from C/O Abbas Jassim Po Box None Flat 4 Frampton Street London Middlesex NW8 8NB United Kingdom on 2013-05-25
dot icon25/05/2013
Total exemption small company accounts made up to 2012-03-26
dot icon11/05/2013
Voluntary strike-off action has been suspended
dot icon05/03/2013
First Gazette notice for voluntary strike-off
dot icon26/02/2013
Application to strike the company off the register
dot icon19/02/2013
Registered office address changed from C/O a Jassim Flat 4 Frampton Street London NW8 8NB United Kingdom on 2013-02-19
dot icon19/02/2013
Appointment of Mr. Abbas Jassim as a director
dot icon19/02/2013
Registered office address changed from C/O A. Hussienawy 127 Watford Road Wembley Middlesex HA0 3EZ United Kingdom on 2013-02-19
dot icon10/02/2013
Registered office address changed from C/O M Frances/Adv 47-49 Park Royal Road London Middlesex NW10 7LQ United Kingdom on 2013-02-10
dot icon06/10/2012
Registered office address changed from C/O M Frances 351 North End Road London Middlesex SW6 1NN United Kingdom on 2012-10-06
dot icon25/05/2012
Certificate of change of name
dot icon17/05/2012
Annual return made up to 2012-05-10 with full list of shareholders
dot icon17/05/2012
Registered office address changed from 351 North End Road London Middlesex SW6 1NN United Kingdom on 2012-05-17
dot icon17/05/2012
Registered office address changed from C/O Khalil Kanani 351 North End Road London Middlesex SW6 1NN United Kingdom on 2012-05-17
dot icon17/05/2012
Termination of appointment of Ammnah Naggash as a secretary
dot icon16/05/2012
Appointment of Mr. Ali Abdul Melik Riehan Alhussynwy as a director
dot icon16/05/2012
Termination of appointment of Sedigheh Kazemi as a director
dot icon16/05/2012
Registered office address changed from 1000 Harrow Road Wembley Middlesex HA0 2QL England on 2012-05-16
dot icon20/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon17/11/2011
Annual return made up to 2011-09-28 with full list of shareholders
dot icon17/11/2011
Director's details changed for Sedigheh Kazemi on 2011-09-28
dot icon14/03/2011
Total exemption full accounts made up to 2010-03-31
dot icon28/10/2010
Annual return made up to 2010-09-28 with full list of shareholders
dot icon27/10/2010
Secretary's details changed for Dr Ammnah Naggash on 2010-09-26
dot icon01/09/2010
Registered office address changed from Flat 6 the Gables 85 Manor Drive Wembley Middlesex HA9 8DJ on 2010-09-01
dot icon25/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon31/10/2009
Annual return made up to 2009-09-28 with full list of shareholders
dot icon29/01/2009
Registered office changed on 29/01/2009 from 11 b ruislip road east greenford middlesex W13 0AZ
dot icon26/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon20/10/2008
Return made up to 28/09/08; full list of members
dot icon30/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon06/11/2007
Return made up to 28/09/07; full list of members
dot icon30/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon16/10/2006
Return made up to 28/09/06; full list of members
dot icon11/09/2006
Registered office changed on 11/09/06 from: 19 britannia way london middlesex NW10 7PR
dot icon31/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon25/10/2005
Return made up to 28/09/05; full list of members
dot icon01/03/2005
Total exemption full accounts made up to 2004-03-31
dot icon16/11/2004
Return made up to 28/09/04; full list of members
dot icon24/03/2004
Total exemption full accounts made up to 2003-03-31
dot icon09/12/2003
Registered office changed on 09/12/03 from: 127 watford road wembley HA0 3EZ
dot icon06/11/2003
Return made up to 28/09/03; full list of members
dot icon29/04/2003
Total exemption small company accounts made up to 2002-03-31
dot icon11/04/2003
Delivery ext'd 3 mth 26/03/02
dot icon28/10/2002
Return made up to 28/09/02; full list of members
dot icon25/04/2002
Total exemption small company accounts made up to 2001-03-31
dot icon10/01/2002
Delivery ext'd 3 mth 26/03/01
dot icon08/10/2001
Return made up to 28/09/01; full list of members
dot icon12/12/2000
Accounts for a small company made up to 2000-03-31
dot icon06/10/2000
Return made up to 28/09/00; full list of members
dot icon15/06/2000
Accounting reference date extended from 30/09/99 to 26/03/00
dot icon05/11/1999
Return made up to 28/09/99; full list of members
dot icon03/11/1998
New secretary appointed
dot icon22/10/1998
Registered office changed on 22/10/98 from: 82 whitchurch road cardiff CF4 3LX
dot icon21/10/1998
New director appointed
dot icon21/10/1998
Director resigned
dot icon21/10/1998
Secretary resigned
dot icon28/09/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
26/03/2019
dot iconNext confirmation date
18/03/2021
dot iconLast change occurred
26/03/2019

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
26/03/2019
dot iconNext account date
26/03/2020
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

1
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 ENTERTAINMENT LIMITED

C.E ENTERTAINMENT LIMITED is an(a) Dissolved company incorporated on 28/09/1998 with the registered office located at 94 Willesden Lane, London NW6 7TA. 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 ENTERTAINMENT LIMITED?

toggle

C.E ENTERTAINMENT LIMITED is currently Dissolved. It was registered on 28/09/1998 and dissolved on 30/09/2025.

Where is C.E ENTERTAINMENT LIMITED located?

toggle

C.E ENTERTAINMENT LIMITED is registered at 94 Willesden Lane, London NW6 7TA.

What does C.E ENTERTAINMENT LIMITED do?

toggle

C.E ENTERTAINMENT LIMITED operates in the Other information service activities n.e.c. (63.99 - SIC 2007) sector.

What is the latest filing for C.E ENTERTAINMENT LIMITED?

toggle

The latest filing was on 30/09/2025: Final Gazette dissolved via compulsory strike-off.