CE PROPERTY SERVICES GROUP LIMITED

Register to unlock more data on OkredoRegister

CE PROPERTY SERVICES GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06783593

Incorporation date

05/01/2009

Size

Dormant

Contacts

Registered address

Registered address

York House 7th Floor, South Wing, Empire Way, Wembley, Middlesex HA9 0PACopy
copy info iconCopy
See on map
Latest events (Record since 05/01/2009)
dot icon14/11/2016
Final Gazette dissolved via compulsory strike-off
dot icon29/08/2016
First Gazette notice for compulsory strike-off
dot icon28/03/2016
Previous accounting period shortened from 2015-06-30 to 2015-06-29
dot icon18/02/2016
Annual return made up to 2016-01-06 with full list of shareholders
dot icon07/01/2016
Termination of appointment of Adrian Martin Stuart Jones as a director on 2015-10-05
dot icon07/01/2016
Termination of appointment of Adrian Martin Stuart Jones as a secretary on 2015-10-05
dot icon09/07/2015
Termination of appointment of Mark Little as a director on 2015-07-09
dot icon18/05/2015
Annual return made up to 2015-01-06 with full list of shareholders
dot icon15/04/2015
Accounts for a dormant company made up to 2014-06-30
dot icon28/04/2014
Accounts for a dormant company made up to 2013-06-30
dot icon02/02/2014
Annual return made up to 2014-01-06 with full list of shareholders
dot icon02/02/2014
Registered office address changed from Waterside House 20 Riverside Way Cowley Uxbridge Middlesex UB8 2YF on 2014-02-03
dot icon30/01/2014
Appointment of Mr Mark Little as a director
dot icon13/08/2013
Appointment of Mr Adrian Martin Stuart Jones as a secretary
dot icon12/08/2013
Appointment of Mr Adrian Martin Stuart Jones as a director
dot icon12/08/2013
Appointment of Mr Tomas Gronager as a director
dot icon12/08/2013
Termination of appointment of Colin Caulfield as a director
dot icon26/03/2013
Accounts for a dormant company made up to 2012-06-30
dot icon20/03/2013
Annual return made up to 2013-01-06 with full list of shareholders
dot icon17/01/2013
Termination of appointment of Adrian Jones as a secretary
dot icon12/12/2012
Appointment of Mr Anthony Philip Hallett as a director
dot icon12/12/2012
Appointment of Mr Trevor James East as a director
dot icon12/12/2012
Termination of appointment of Bruce Dixon as a director
dot icon12/12/2012
Termination of appointment of Josef Czyzewski as a director
dot icon29/08/2012
Termination of appointment of Sharyn Page as a secretary
dot icon20/08/2012
Appointment of Mr Josef Jerzy Czyzewski as a director
dot icon20/08/2012
Appointment of Mr Bruce Robert Dixon as a director
dot icon20/08/2012
Termination of appointment of Michael Givoni as a director
dot icon20/08/2012
Termination of appointment of Josef Farnik as a director
dot icon20/08/2012
Termination of appointment of Andre Carstens as a director
dot icon05/03/2012
Accounts for a dormant company made up to 2011-06-30
dot icon08/01/2012
Annual return made up to 2012-01-06 with full list of shareholders
dot icon27/10/2011
Director's details changed for Mr Michael Nathan Givoni on 2011-10-17
dot icon27/10/2011
Director's details changed for Mr Josef Peter Farnik on 2011-10-17
dot icon27/10/2011
Director's details changed for Mr Andre Carstens on 2011-10-17
dot icon27/10/2011
Secretary's details changed for Sharyn Anne Page on 2011-10-17
dot icon20/01/2011
Annual return made up to 2011-01-06 with full list of shareholders
dot icon20/01/2011
Director's details changed for Michael Nathan Givoni on 2010-06-01
dot icon19/01/2011
Director's details changed for Mr Andre Carstens on 2010-06-01
dot icon19/01/2011
Director's details changed for Josef Peter Farnik on 2010-09-06
dot icon23/11/2010
Registered office address changed from 65 New Cavendish Street London W1G 7LS on 2010-11-24
dot icon17/11/2010
Accounts for a dormant company made up to 2010-06-30
dot icon04/10/2010
Director's details changed for Josef Peter Farnik on 2010-09-06
dot icon12/07/2010
Resolutions
dot icon09/05/2010
Appointment of Adrian Martin Stuart Jones as a secretary
dot icon07/04/2010
Termination of appointment of Adrian Jones as a secretary
dot icon07/04/2010
Appointment of Sharyn Anne Page as a secretary
dot icon07/04/2010
Appointment of Josef Peter Farnik as a director
dot icon07/04/2010
Appointment of Michael Nathan Givoni as a director
dot icon07/04/2010
Appointment of Andre Carstens as a director
dot icon03/03/2010
Accounts for a dormant company made up to 2009-06-30
dot icon24/01/2010
Annual return made up to 2010-01-06 with full list of shareholders
dot icon10/12/2009
Termination of appointment of Thomas Gibbons as a director
dot icon17/09/2009
Director appointed colin patrick caulfield
dot icon05/04/2009
Accounting reference date shortened from 31/01/2010 to 30/06/2009
dot icon31/03/2009
Secretary appointed adrian martin stuart jones
dot icon23/03/2009
Director appointed thomas michael gibbons
dot icon07/01/2009
Appointment terminated director barbara kahan
dot icon05/01/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2014
dot iconLast change occurred
29/06/2014

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/06/2014
dot iconNext account date
29/06/2015
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Givoni, Michael Nathan
Director
17/03/2010 - 20/08/2012
6
Dixon, Bruce Robert
Director
16/08/2012 - 04/12/2012
6
Czyzewski, Josef Jerzy
Director
16/08/2012 - 04/12/2012
6
Gibbons, Thomas Michael
Director
06/01/2009 - 01/12/2009
7
East, Trevor James
Director
04/12/2012 - Present
16

Persons with Significant Control

0

No PSC data available.

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 CE PROPERTY SERVICES GROUP LIMITED

CE PROPERTY SERVICES GROUP LIMITED is an(a) Dissolved company incorporated on 05/01/2009 with the registered office located at York House 7th Floor, South Wing, Empire Way, Wembley, Middlesex HA9 0PA. There are currently 3 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 CE PROPERTY SERVICES GROUP LIMITED?

toggle

CE PROPERTY SERVICES GROUP LIMITED is currently Dissolved. It was registered on 05/01/2009 and dissolved on 14/11/2016.

Where is CE PROPERTY SERVICES GROUP LIMITED located?

toggle

CE PROPERTY SERVICES GROUP LIMITED is registered at York House 7th Floor, South Wing, Empire Way, Wembley, Middlesex HA9 0PA.

What does CE PROPERTY SERVICES GROUP LIMITED do?

toggle

CE PROPERTY SERVICES GROUP LIMITED operates in the Activities of households as employers of domestic personnel (97.00 - SIC 2007) sector.

What is the latest filing for CE PROPERTY SERVICES GROUP LIMITED?

toggle

The latest filing was on 14/11/2016: Final Gazette dissolved via compulsory strike-off.