CEASED TRADING 08204163 LIMITED

Register to unlock more data on OkredoRegister

CEASED TRADING 08204163 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08204163

Incorporation date

06/09/2012

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 06/09/2012)
dot icon11/08/2025
Appointment of Ms Olivia Danielle Dragonette as a director on 2025-08-06
dot icon11/08/2025
Cessation of Susan Ingram as a person with significant control on 2025-08-06
dot icon11/08/2025
Termination of appointment of Jamie William Victor Ingram as a director on 2025-08-06
dot icon11/08/2025
Registered office address changed from 71-75 Shelton Street Convent Garden London WC2H 9JQ England to Crown House 27 Old Gloucester Street London WC1N 3AX on 2025-08-11
dot icon11/08/2025
Notification of Anglo American Acquisitions Inc as a person with significant control on 2025-08-06
dot icon11/08/2025
Cessation of Jamie William Victor Ingram as a person with significant control on 2025-08-06
dot icon09/08/2025
Compulsory strike-off action has been discontinued
dot icon08/08/2025
Confirmation statement made on 2024-06-24 with updates
dot icon08/08/2025
Certificate of change of name
dot icon23/12/2023
Compulsory strike-off action has been suspended
dot icon12/12/2023
First Gazette notice for compulsory strike-off
dot icon12/09/2023
Termination of appointment of Susan Ingram as a director on 2023-09-12
dot icon11/07/2023
Confirmation statement made on 2023-06-24 with updates
dot icon29/07/2022
Total exemption full accounts made up to 2021-09-30
dot icon13/07/2022
Confirmation statement made on 2022-06-24 with updates
dot icon27/08/2021
Change of details for Mrs Susan Ingram as a person with significant control on 2021-08-26
dot icon27/08/2021
Director's details changed for Mrs Susan Ingram on 2021-08-26
dot icon27/08/2021
Change of details for Mr Jamie William Victor Ingram as a person with significant control on 2021-08-26
dot icon27/08/2021
Director's details changed for Mr Jamie William Victor Ingram on 2021-08-26
dot icon27/08/2021
Registered office address changed from 43a Joy Lane Whitstable Kent CT5 4LT England to 71-75 Shelton Street Convent Garden London WC2H 9JQ on 2021-08-27
dot icon30/07/2021
Total exemption full accounts made up to 2020-09-30
dot icon13/07/2021
Confirmation statement made on 2021-06-24 with updates
dot icon30/09/2020
Total exemption full accounts made up to 2019-09-30
dot icon24/06/2020
Director's details changed for Mrs Susan Ingram on 2020-06-24
dot icon24/06/2020
Director's details changed for Mr Jamie William Victor Ingram on 2020-06-24
dot icon24/06/2020
Confirmation statement made on 2020-06-24 with updates
dot icon18/09/2019
Confirmation statement made on 2019-08-14 with updates
dot icon31/07/2019
Total exemption full accounts made up to 2018-09-30
dot icon30/08/2018
Total exemption full accounts made up to 2017-09-30
dot icon29/08/2018
Compulsory strike-off action has been discontinued
dot icon28/08/2018
First Gazette notice for compulsory strike-off
dot icon22/08/2018
Confirmation statement made on 2018-08-14 with updates
dot icon14/08/2017
Confirmation statement made on 2017-08-14 with updates
dot icon30/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon24/04/2017
Registered office address changed from 43 Joy Lane Whitstable Kent CT5 4LT to 43a Joy Lane Whitstable Kent CT5 4LT on 2017-04-24
dot icon10/10/2016
Confirmation statement made on 2016-09-06 with updates
dot icon04/07/2016
Appointment of Mrs Susan Ingram as a director on 2016-06-30
dot icon30/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon17/09/2015
Accounts for a dormant company made up to 2014-09-30
dot icon14/09/2015
Annual return made up to 2015-09-06 with full list of shareholders
dot icon26/03/2015
Registered office address changed from 18-20 Canterbury Road Whitstable Kent CT5 4EY to 43 Joy Lane Whitstable Kent CT5 4LT on 2015-03-26
dot icon26/03/2015
Director's details changed for Mr Jamie William Victor Ingram on 2014-10-24
dot icon18/09/2014
Annual return made up to 2014-09-06 with full list of shareholders
dot icon24/02/2014
Annual return made up to 2013-09-06 with full list of shareholders
dot icon24/02/2014
Accounts for a dormant company made up to 2013-09-30
dot icon20/02/2014
Registered office address changed from 122 John Wilson Business Park, Harvey Drive Chestfield Whitstable Kent CT5 3QY England on 2014-02-20
dot icon15/02/2014
Compulsory strike-off action has been discontinued
dot icon21/01/2014
First Gazette notice for compulsory strike-off
dot icon06/09/2012
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

3
2021
change arrow icon0 % *

* during past year

Cash in Bank

£2,998.00

Confirmation

dot iconLast made up date
30/09/2021
dot iconNext confirmation date
24/06/2025
dot iconLast change occurred
30/09/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2021
dot iconNext account date
30/09/2022
dot iconNext due on
30/06/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
39.70K
-
0.00
3.00K
-
2021
3
39.70K
-
0.00
3.00K
-

Employees

2021

Employees

3 Ascended- *

Net Assets(GBP)

39.70K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.00K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CEASED TRADING 08204163 LIMITED

CEASED TRADING 08204163 LIMITED is an(a) Active company incorporated on 06/09/2012 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 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CEASED TRADING 08204163 LIMITED?

toggle

CEASED TRADING 08204163 LIMITED is currently Active. It was registered on 06/09/2012 .

Where is CEASED TRADING 08204163 LIMITED located?

toggle

CEASED TRADING 08204163 LIMITED is registered at Crown House, 27 Old Gloucester Street, London WC1N 3AX.

What does CEASED TRADING 08204163 LIMITED do?

toggle

CEASED TRADING 08204163 LIMITED operates in the Electrical installation (43.21 - SIC 2007) sector.

How many employees does CEASED TRADING 08204163 LIMITED have?

toggle

CEASED TRADING 08204163 LIMITED had 3 employees in 2021.

What is the latest filing for CEASED TRADING 08204163 LIMITED?

toggle

The latest filing was on 11/08/2025: Appointment of Ms Olivia Danielle Dragonette as a director on 2025-08-06.