CEASED TRADING 07745444 LTD

Register to unlock more data on OkredoRegister

CEASED TRADING 07745444 LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07745444

Incorporation date

18/08/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

Crown House, 27 Old Gloucester Street, London WC1N 3AXCopy
copy info iconCopy
See on map
Latest events (Record since 18/08/2011)
dot icon11/08/2025
Notification of Anglo American Acquisitions Inc as a person with significant control on 2025-06-02
dot icon11/08/2025
Cessation of Pashk Pjetra as a person with significant control on 2025-06-02
dot icon11/08/2025
Registered office address changed from 1 the Old Orchard Howe Green Chelmsford CM2 7TX England to Crown House 27 Old Gloucester Street London WC1N 3AX on 2025-08-11
dot icon08/08/2025
Compulsory strike-off action has been discontinued
dot icon08/08/2025
Certificate of change of name
dot icon08/08/2025
Termination of appointment of Elizabeth Hague as a secretary on 2025-06-02
dot icon08/08/2025
Termination of appointment of Anthony James Hague as a director on 2025-06-02
dot icon08/08/2025
Cessation of Anthony James Hague as a person with significant control on 2025-06-02
dot icon08/08/2025
Termination of appointment of Elizabeth Hague as a director on 2025-06-02
dot icon07/08/2025
Compulsory strike-off action has been suspended
dot icon07/08/2025
Confirmation statement made on 2025-05-15 with updates
dot icon29/07/2025
First Gazette notice for compulsory strike-off
dot icon04/07/2024
Total exemption full accounts made up to 2023-08-31
dot icon20/05/2024
Confirmation statement made on 2024-05-15 with updates
dot icon15/05/2024
Notification of Pashk Pjetra as a person with significant control on 2024-05-01
dot icon23/03/2024
Compulsory strike-off action has been discontinued
dot icon22/03/2024
Total exemption full accounts made up to 2022-08-31
dot icon19/03/2024
First Gazette notice for compulsory strike-off
dot icon16/09/2023
Compulsory strike-off action has been discontinued
dot icon15/09/2023
Confirmation statement made on 2023-09-04 with no updates
dot icon09/09/2023
Compulsory strike-off action has been suspended
dot icon01/08/2023
First Gazette notice for compulsory strike-off
dot icon17/10/2022
Registered office address changed from 1 Phillows Barns Hammond Road Chelmsford Essex CM3 4BG United Kingdom to 1 the Old Orchard Howe Green Chelmsford CM2 7TX on 2022-10-17
dot icon29/09/2022
Confirmation statement made on 2022-09-04 with updates
dot icon27/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon14/09/2021
Registered office address changed from 20 Plovers Mead Wyatts Green Brentwood Essex CM15 0PS England to 1 Phillows Barns Hammond Road Chelmsford Essex CM3 4BG on 2021-09-14
dot icon10/09/2021
Confirmation statement made on 2021-09-04 with no updates
dot icon28/06/2021
Total exemption full accounts made up to 2020-08-31
dot icon09/09/2020
Confirmation statement made on 2020-09-04 with no updates
dot icon31/05/2020
Micro company accounts made up to 2019-08-31
dot icon05/09/2019
Confirmation statement made on 2019-09-04 with no updates
dot icon31/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon19/09/2018
Confirmation statement made on 2018-09-04 with no updates
dot icon19/06/2018
Total exemption full accounts made up to 2017-08-31
dot icon04/09/2017
Confirmation statement made on 2017-09-04 with no updates
dot icon06/06/2017
Total exemption full accounts made up to 2016-08-31
dot icon07/09/2016
Confirmation statement made on 2016-08-18 with updates
dot icon08/08/2016
Total exemption full accounts made up to 2015-08-31
dot icon20/06/2016
Registered office address changed from 1 the Old Orchard Howe Green Chelmsford Essex CM2 7TX to 20 Plovers Mead Wyatts Green Brentwood Essex CM15 0PS on 2016-06-20
dot icon24/09/2015
Termination of appointment of Nicholas John Karmy as a director on 2015-08-14
dot icon21/09/2015
Annual return made up to 2015-08-18 with full list of shareholders
dot icon21/09/2015
Appointment of Mrs Elizabeth Hague as a director on 2015-08-15
dot icon24/08/2015
Termination of appointment of Nicholas John Karmy as a director on 2015-08-14
dot icon24/08/2015
Registered office address changed from 122 New London Road Chelmsford CM2 0RG to 1 the Old Orchard Howe Green Chelmsford Essex CM2 7TX on 2015-08-24
dot icon21/05/2015
Total exemption full accounts made up to 2014-08-31
dot icon11/05/2015
Appointment of Mrs Elizabeth Hague as a secretary on 2015-05-11
dot icon11/05/2015
Appointment of Mr Nicholas John Karmy as a director on 2015-05-11
dot icon11/05/2015
Termination of appointment of Elizabeth Hague as a director on 2015-05-11
dot icon03/09/2014
Annual return made up to 2014-08-18 with full list of shareholders
dot icon03/09/2014
Registered office address changed from 1 the Old Orchard Howe Green Chelmsford Essex CM2 7TX England to 122 New London Road Chelmsford CM2 0RG on 2014-09-03
dot icon07/10/2013
Total exemption full accounts made up to 2013-08-31
dot icon23/08/2013
Annual return made up to 2013-08-18 with full list of shareholders
dot icon04/10/2012
Total exemption full accounts made up to 2012-08-31
dot icon22/08/2012
Annual return made up to 2012-08-18 with full list of shareholders
dot icon22/10/2011
Termination of appointment of James Hague as a director
dot icon23/08/2011
Appointment of Mr James Terence Hague as a director
dot icon18/08/2011
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon-29.16 % *

* during past year

Cash in Bank

£40,771.00

Confirmation

dot iconLast made up date
31/08/2023
dot iconNext confirmation date
15/05/2026
dot iconLast change occurred
31/08/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2023
dot iconNext account date
31/08/2024
dot iconNext due on
31/05/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
36.04K
-
0.00
57.55K
-
2022
2
1.08K
-
0.00
40.77K
-
2022
2
1.08K
-
0.00
40.77K
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

1.08K £Descended-97.02 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

40.77K £Descended-29.16 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hague, Anthony James
Director
18/08/2011 - 02/06/2025
20
Hague, Elizabeth
Director
15/08/2015 - 02/06/2025
1
Hague, Elizabeth
Director
18/08/2011 - 11/05/2015
1
Hague, James Terence
Director
23/08/2011 - 22/10/2011
-
Hague, Elizabeth
Secretary
11/05/2015 - 02/06/2025
-

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 07745444 LTD

CEASED TRADING 07745444 LTD is an(a) Active company incorporated on 18/08/2011 with the registered office located at Crown House, 27 Old Gloucester Street, London WC1N 3AX. There is currently no active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CEASED TRADING 07745444 LTD?

toggle

CEASED TRADING 07745444 LTD is currently Active. It was registered on 18/08/2011 .

Where is CEASED TRADING 07745444 LTD located?

toggle

CEASED TRADING 07745444 LTD is registered at Crown House, 27 Old Gloucester Street, London WC1N 3AX.

What does CEASED TRADING 07745444 LTD do?

toggle

CEASED TRADING 07745444 LTD operates in the Advertising agencies (73.11 - SIC 2007) sector.

How many employees does CEASED TRADING 07745444 LTD have?

toggle

CEASED TRADING 07745444 LTD had 2 employees in 2022.

What is the latest filing for CEASED TRADING 07745444 LTD?

toggle

The latest filing was on 11/08/2025: Notification of Anglo American Acquisitions Inc as a person with significant control on 2025-06-02.