CEASED TRADING 07382758 LTD

Register to unlock more data on OkredoRegister

CEASED TRADING 07382758 LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07382758

Incorporation date

21/09/2010

Size

Unaudited abridged

Contacts

Registered address

Registered address

Crown House, 27 Old Gloucester Street, London WC1N 3AXCopy
copy info iconCopy
See on map
Latest events (Record since 21/09/2010)
dot icon03/10/2025
Certificate of change of name
dot icon30/09/2025
Termination of appointment of Tibor Dianovszki as a director on 2025-09-23
dot icon30/09/2025
Cessation of Tibor Dianovszki as a person with significant control on 2025-09-23
dot icon30/09/2025
Registered office address changed from 28a Yerbury Road London N19 4RJ England to Crown House 27 Old Gloucester Street London WC1N 3AX on 2025-09-30
dot icon30/09/2025
Notification of Anglo American Acquisitions Inc as a person with significant control on 2025-09-23
dot icon30/09/2025
Cessation of Tibor Dianovszki as a person with significant control on 2025-09-23
dot icon30/09/2025
Appointment of Ms Kelley Zenz as a director on 2025-09-23
dot icon12/11/2021
Compulsory strike-off action has been suspended
dot icon02/11/2021
First Gazette notice for compulsory strike-off
dot icon22/08/2021
Registered office address changed from 28a Yerbury Road London N19 4RJ England to 28a Yerbury Road London N19 4RJ on 2021-08-22
dot icon22/08/2021
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 28a Yerbury Road London N19 4RJ on 2021-08-22
dot icon19/01/2021
Confirmation statement made on 2021-01-19 with updates
dot icon07/01/2021
Compulsory strike-off action has been discontinued
dot icon06/01/2021
Confirmation statement made on 2020-09-21 with updates
dot icon05/01/2021
First Gazette notice for compulsory strike-off
dot icon05/10/2019
Confirmation statement made on 2019-09-21 with no updates
dot icon31/08/2019
Unaudited abridged accounts made up to 2018-11-30
dot icon11/01/2019
Compulsory strike-off action has been discontinued
dot icon10/01/2019
Confirmation statement made on 2018-09-21 with no updates
dot icon10/01/2019
Previous accounting period extended from 2018-09-20 to 2018-11-30
dot icon18/12/2018
First Gazette notice for compulsory strike-off
dot icon04/07/2018
Total exemption full accounts made up to 2017-09-20
dot icon24/11/2017
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 20-22 Wenlock Road London N1 7GU on 2017-11-24
dot icon24/11/2017
Confirmation statement made on 2017-09-21 with updates
dot icon24/11/2017
Notification of Tibor Dianovszki as a person with significant control on 2017-11-24
dot icon24/11/2017
Registered office address changed from 28a Yerbury Road London N19 4RJ to 20-22 Wenlock Road London N1 7GU on 2017-11-24
dot icon10/07/2017
Total exemption small company accounts made up to 2016-09-20
dot icon14/10/2016
Confirmation statement made on 2016-09-21 with updates
dot icon23/08/2016
Director's details changed for Mr Tibor Dianovszki on 2016-08-23
dot icon20/06/2016
Total exemption small company accounts made up to 2015-09-20
dot icon21/09/2015
Annual return made up to 2015-09-21 with full list of shareholders
dot icon20/06/2015
Total exemption small company accounts made up to 2014-09-20
dot icon29/09/2014
Annual return made up to 2014-09-21 with full list of shareholders
dot icon19/06/2014
Total exemption small company accounts made up to 2013-09-20
dot icon26/09/2013
Annual return made up to 2013-09-21 with full list of shareholders
dot icon18/06/2013
Total exemption small company accounts made up to 2012-09-20
dot icon05/10/2012
Annual return made up to 2012-09-21 with full list of shareholders
dot icon21/06/2012
Total exemption small company accounts made up to 2011-09-20
dot icon21/06/2012
Previous accounting period shortened from 2011-09-30 to 2011-09-20
dot icon04/10/2011
Annual return made up to 2011-09-21 with full list of shareholders
dot icon04/10/2011
Director's details changed for Mr Tibor Dianovszki on 2011-05-01
dot icon01/10/2010
Registered office address changed from 145-157 St John Street London EC1V 4PY England on 2010-10-01
dot icon21/09/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/11/2018
dot iconNext confirmation date
19/01/2022
dot iconLast change occurred
30/11/2018

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/11/2018
dot iconNext account date
30/11/2019
dot iconNext due on
30/11/2020
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Tibor Dianovszki
Director
21/09/2010 - 23/09/2025
8
Zenz, Kelley
Director
23/09/2025 - Present
9

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CEASED TRADING 07382758 LTD

CEASED TRADING 07382758 LTD is an(a) Active company incorporated on 21/09/2010 with the registered office located at Crown House, 27 Old Gloucester Street, London WC1N 3AX. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CEASED TRADING 07382758 LTD?

toggle

CEASED TRADING 07382758 LTD is currently Active. It was registered on 21/09/2010 .

Where is CEASED TRADING 07382758 LTD located?

toggle

CEASED TRADING 07382758 LTD is registered at Crown House, 27 Old Gloucester Street, London WC1N 3AX.

What does CEASED TRADING 07382758 LTD do?

toggle

CEASED TRADING 07382758 LTD operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for CEASED TRADING 07382758 LTD?

toggle

The latest filing was on 03/10/2025: Certificate of change of name.