CEASED TRADING 12436415 LTD

Register to unlock more data on OkredoRegister

CEASED TRADING 12436415 LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12436415

Incorporation date

31/01/2020

Size

Micro Entity

Contacts

Registered address

Registered address

Crown House, 27 Old Gloucester Street, London WC1N 3AXCopy
copy info iconCopy
See on map
Latest events (Record since 31/01/2020)
dot icon10/10/2025
Compulsory strike-off action has been suspended
dot icon09/09/2025
First Gazette notice for compulsory strike-off
dot icon03/09/2024
Certificate of change of name
dot icon02/09/2024
Termination of appointment of Carl Bush as a secretary on 2024-08-05
dot icon02/09/2024
Cessation of Carl Bush as a person with significant control on 2024-08-05
dot icon02/09/2024
Notification of Anglo American Acquisitions Inc as a person with significant control on 2024-08-05
dot icon02/09/2024
Termination of appointment of Carl Bush as a director on 2024-08-05
dot icon02/09/2024
Appointment of Mr David Vincenzo Cirelli as a director on 2024-08-05
dot icon02/09/2024
Registered office address changed from 157 Sir Williams Close Aylsham Norwich Norfolk NR11 6AY England to Crown House 27 Old Gloucester Street London WC1N 3AX on 2024-09-02
dot icon02/09/2024
Confirmation statement made on 2024-09-02 with updates
dot icon11/06/2024
Cessation of Michael Gendon as a person with significant control on 2024-06-01
dot icon11/06/2024
Termination of appointment of Nicholas Carl Bush as a director on 2024-06-01
dot icon11/06/2024
Termination of appointment of Michael Gendon as a director on 2024-06-01
dot icon11/06/2024
Notification of Carl Bush as a person with significant control on 2024-06-01
dot icon11/06/2024
Confirmation statement made on 2024-06-11 with updates
dot icon15/03/2024
Previous accounting period extended from 2024-01-31 to 2024-02-28
dot icon08/03/2024
Confirmation statement made on 2024-03-08 with updates
dot icon08/03/2024
Cessation of Carl Bush as a person with significant control on 2024-02-01
dot icon08/03/2024
Notification of Michael Gendon as a person with significant control on 2024-02-01
dot icon14/02/2024
Appointment of Mr Carl Bush as a director on 2024-02-01
dot icon14/02/2024
Amended micro company accounts made up to 2023-01-31
dot icon12/02/2024
Appointment of Mr Michael Gendon as a director on 2024-02-01
dot icon27/10/2023
Micro company accounts made up to 2023-01-31
dot icon18/10/2023
Confirmation statement made on 2023-09-27 with no updates
dot icon07/07/2023
Termination of appointment of Stephen David Bush as a director on 2023-06-30
dot icon18/10/2022
Micro company accounts made up to 2022-01-31
dot icon27/09/2022
Confirmation statement made on 2022-09-27 with updates
dot icon08/09/2022
Confirmation statement made on 2022-09-08 with updates
dot icon08/09/2022
Statement of capital following an allotment of shares on 2022-09-01
dot icon10/02/2022
Confirmation statement made on 2022-01-30 with no updates
dot icon01/02/2022
Termination of appointment of Michael Gendon as a director on 2022-02-01
dot icon07/01/2022
Compulsory strike-off action has been discontinued
dot icon06/01/2022
Appointment of Mr Nicholas Carl Bush as a director on 2021-04-01
dot icon06/01/2022
Appointment of Mr Stephen David Bush as a director on 2021-04-01
dot icon06/01/2022
Termination of appointment of Carl Bush as a director on 2021-04-01
dot icon06/01/2022
Registered office address changed from Unit 35C Lamas Road Badersfield Norwich NR10 5FB England to 157 Sir Williams Close Aylsham Norwich Norfolk NR11 6AY on 2022-01-06
dot icon06/01/2022
Micro company accounts made up to 2021-01-31
dot icon04/01/2022
First Gazette notice for compulsory strike-off
dot icon12/04/2021
Confirmation statement made on 2021-01-30 with no updates
dot icon28/05/2020
Registered office address changed from Unit 35C, Scottow Enterprise Park Lamas Road Badersfield Norfolk NR11 6AY United Kingdom to Unit 35C Lamas Road Badersfield Norwich NR10 5FB on 2020-05-28
dot icon31/01/2020
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

3
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2023
dot iconNext confirmation date
02/09/2025
dot iconLast change occurred
31/01/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2023
dot iconNext account date
28/02/2024
dot iconNext due on
30/11/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
12.14K
-
0.00
-
-
2022
2
10.47K
-
0.00
-
-
2023
3
22.71K
-
0.00
-
-
2023
3
22.71K
-
0.00
-
-

Employees

2023

Employees

3 Ascended50 % *

Net Assets(GBP)

22.71K £Ascended116.96 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cirelli, David Vincenzo
Director
05/08/2024 - Present
244
Mr Carl Bush
Director
31/01/2020 - 01/04/2021
-
Mr Carl Bush
Director
01/02/2024 - 05/08/2024
-
Bush, Carl
Secretary
31/01/2020 - 05/08/2024
-
Bush, Nicholas Carl
Director
01/04/2021 - 01/06/2024
-

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription 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 12436415 LTD

CEASED TRADING 12436415 LTD is an(a) Active company incorporated on 31/01/2020 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 12436415 LTD?

toggle

CEASED TRADING 12436415 LTD is currently Active. It was registered on 31/01/2020 .

Where is CEASED TRADING 12436415 LTD located?

toggle

CEASED TRADING 12436415 LTD is registered at Crown House, 27 Old Gloucester Street, London WC1N 3AX.

What does CEASED TRADING 12436415 LTD do?

toggle

CEASED TRADING 12436415 LTD operates in the Joinery installation (43.32 - SIC 2007) sector.

How many employees does CEASED TRADING 12436415 LTD have?

toggle

CEASED TRADING 12436415 LTD had 3 employees in 2023.

What is the latest filing for CEASED TRADING 12436415 LTD?

toggle

The latest filing was on 10/10/2025: Compulsory strike-off action has been suspended.