CEASED TRADING 07818519 LIMITED

Register to unlock more data on OkredoRegister

CEASED TRADING 07818519 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07818519

Incorporation date

21/10/2011

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 21/10/2011)
dot icon21/04/2026
First Gazette notice for compulsory strike-off
dot icon17/04/2025
Appointment of Mr Martin Peter Board as a director on 2025-03-29
dot icon17/04/2025
Termination of appointment of Olivia Danielle Dragonette as a director on 2025-03-29
dot icon17/04/2025
Appointment of Mrs Melanie Jayne Board as a director on 2025-03-29
dot icon17/04/2025
Appointment of Ms Olivia Danielle Dragonette as a director on 2025-04-10
dot icon17/04/2025
Termination of appointment of Martin Peter Board as a director on 2025-04-10
dot icon17/04/2025
Termination of appointment of Melanie Jayne Board as a director on 2025-04-10
dot icon17/04/2025
Notification of Martin Peter Board as a person with significant control on 2025-03-29
dot icon17/04/2025
Cessation of Anglo American Acquisitions Inc as a person with significant control on 2025-03-29
dot icon17/04/2025
Notification of Melanie Jayne Board as a person with significant control on 2025-03-29
dot icon17/04/2025
Notification of Anglo American Acquisitions Inc as a person with significant control on 2025-04-10
dot icon17/04/2025
Cessation of Melanie Jayne Board as a person with significant control on 2025-04-10
dot icon17/04/2025
Cessation of Martin Peter Board as a person with significant control on 2025-04-10
dot icon11/04/2025
Termination of appointment of Melanie Jayne Board as a director on 2025-03-29
dot icon11/04/2025
Registered office address changed from The Haughmond Pelham Road Upton Magna Shrewsbury Shropshire SY4 4TZ to Crown House 27 Old Gloucester Street London WC1N 3AX on 2025-04-11
dot icon11/04/2025
Termination of appointment of Martin Peter Board as a director on 2025-03-29
dot icon11/04/2025
Termination of appointment of Melanie Jayne Board as a secretary on 2025-03-29
dot icon11/04/2025
Appointment of Ms Olivia Danielle Dragonette as a director on 2025-03-29
dot icon11/04/2025
Cessation of Melanie Jayne Board as a person with significant control on 2025-03-29
dot icon11/04/2025
Cessation of Martin Peter Board as a person with significant control on 2025-03-29
dot icon11/04/2025
Notification of Anglo American Acquisitions Inc as a person with significant control on 2025-03-29
dot icon11/04/2025
Confirmation statement made on 2025-04-11 with updates
dot icon11/04/2025
Certificate of change of name
dot icon19/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon12/11/2024
Confirmation statement made on 2024-10-21 with no updates
dot icon06/03/2024
Total exemption full accounts made up to 2023-03-31
dot icon08/11/2023
Confirmation statement made on 2023-10-21 with no updates
dot icon31/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon24/03/2023
Appointment of Mrs Melanie Jayne Board as a director on 2023-03-22
dot icon08/12/2022
Confirmation statement made on 2022-10-21 with no updates
dot icon31/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon26/11/2021
Confirmation statement made on 2021-10-21 with updates
dot icon10/05/2021
Purchase of own shares.
dot icon31/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon16/03/2021
Satisfaction of charge 078185190001 in full
dot icon16/03/2021
Satisfaction of charge 078185190002 in full
dot icon08/03/2021
Registration of charge 078185190003, created on 2021-02-26
dot icon08/03/2021
Registration of charge 078185190004, created on 2021-02-26
dot icon28/01/2021
Confirmation statement made on 2020-10-21 with no updates
dot icon23/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon01/11/2019
Confirmation statement made on 2019-10-21 with no updates
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon30/10/2018
Confirmation statement made on 2018-10-21 with no updates
dot icon31/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon06/11/2017
Confirmation statement made on 2017-10-21 with no updates
dot icon07/01/2017
Previous accounting period shortened from 2016-04-05 to 2016-03-31
dot icon05/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon02/11/2016
Confirmation statement made on 2016-10-21 with updates
dot icon07/01/2016
Amended total exemption small company accounts made up to 2014-04-05
dot icon07/01/2016
Amended total exemption small company accounts made up to 2014-04-05
dot icon05/01/2016
Total exemption small company accounts made up to 2015-04-05
dot icon30/11/2015
Annual return made up to 2015-10-21 with full list of shareholders
dot icon04/06/2015
Registered office address changed from C/O M Board Church Farm Wrockwardine Telford Shropshire TF6 5DG to The Haughmond Pelham Road Upton Magna Shrewsbury Shropshire SY4 4TZ on 2015-06-04
dot icon11/03/2015
Annual return made up to 2014-10-21 with full list of shareholders
dot icon11/03/2015
Statement of capital following an allotment of shares on 2014-03-14
dot icon11/03/2015
Statement of capital following an allotment of shares on 2014-03-04
dot icon04/03/2015
Total exemption small company accounts made up to 2014-04-05
dot icon08/04/2014
Registration of charge 078185190002
dot icon05/01/2014
Total exemption small company accounts made up to 2013-04-05
dot icon30/12/2013
Annual return made up to 2013-10-21 with full list of shareholders
dot icon18/12/2013
Registration of charge 078185190001
dot icon21/03/2013
Total exemption small company accounts made up to 2012-04-05
dot icon19/03/2013
Previous accounting period shortened from 2012-10-31 to 2012-04-05
dot icon28/12/2012
Annual return made up to 2012-10-21 with full list of shareholders
dot icon21/10/2011
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-12 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
11/04/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
15
88.00K
-
0.00
78.95K
-
2022
12
41.07K
-
0.00
19.63K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Martin Peter Board
Director
21/10/2011 - 29/03/2025
3
Mr Martin Peter Board
Director
29/03/2025 - 10/04/2025
3
Mrs Melanie Jayne Board
Director
22/03/2023 - 29/03/2025
4
Mrs Melanie Jayne Board
Director
29/03/2025 - 10/04/2025
4
Board, Melanie Jayne
Secretary
21/10/2011 - 29/03/2025
-

Persons with Significant Control

9
psc login icon

Persons with Significant Control

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

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About CEASED TRADING 07818519 LIMITED

CEASED TRADING 07818519 LIMITED is an(a) Active company incorporated on 21/10/2011 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 07818519 LIMITED?

toggle

CEASED TRADING 07818519 LIMITED is currently Active. It was registered on 21/10/2011 .

Where is CEASED TRADING 07818519 LIMITED located?

toggle

CEASED TRADING 07818519 LIMITED is registered at Crown House, 27 Old Gloucester Street, London WC1N 3AX.

What does CEASED TRADING 07818519 LIMITED do?

toggle

CEASED TRADING 07818519 LIMITED operates in the Licenced restaurants (56.10/1 - SIC 2007) sector.

What is the latest filing for CEASED TRADING 07818519 LIMITED?

toggle

The latest filing was on 21/04/2026: First Gazette notice for compulsory strike-off.