CEB TRUSTEES LIMITED

Register to unlock more data on OkredoRegister

CEB TRUSTEES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07450442

Incorporation date

24/11/2010

Size

Dormant

Contacts

Registered address

Registered address

60 Minster Road, London NW2 3RECopy
copy info iconCopy
See on map
Latest events (Record since 24/11/2010)
dot icon29/04/2025
Final Gazette dissolved via compulsory strike-off
dot icon11/02/2025
First Gazette notice for compulsory strike-off
dot icon10/07/2024
Registered office address changed from 13 Hanover Square Mayfair London W1S 1HN United Kingdom to 60 Minster Road London NW2 3RE on 2024-07-10
dot icon25/01/2024
Accounts for a dormant company made up to 2023-03-31
dot icon16/01/2024
Termination of appointment of Ince Gd Corporate Services Limited as a secretary on 2024-01-16
dot icon13/12/2023
Confirmation statement made on 2023-11-24 with no updates
dot icon28/09/2023
Director's details changed for Mr Christopher John Yates on 2023-09-28
dot icon28/09/2023
Director's details changed for Mr Robert John Young on 2023-09-28
dot icon27/09/2023
Change of details for Hanover Employee Benefits Limited as a person with significant control on 2023-09-27
dot icon27/09/2023
Registered office address changed from 33 Charles Street Cardiff CF10 2GA United Kingdom to 13 Hanover Square Mayfair London W1S 1HN on 2023-09-27
dot icon04/01/2023
Appointment of Ince Gd Corporate Services Limited as a secretary on 2023-01-03
dot icon15/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon24/11/2022
Confirmation statement made on 2022-11-24 with updates
dot icon23/09/2022
Change of details for Hanover Employee Benefits Limited as a person with significant control on 2022-09-23
dot icon23/09/2022
Registered office address changed from Llanmaes Michaelston Road St Fagans Cardiff CF5 6DU United Kingdom to 33 Charles Street Cardiff CF10 2GA on 2022-09-23
dot icon20/09/2022
Director's details changed for Mr Robert John Young on 2022-09-20
dot icon07/12/2021
Confirmation statement made on 2021-11-24 with no updates
dot icon09/11/2021
Accounts for a dormant company made up to 2021-03-31
dot icon24/11/2020
Confirmation statement made on 2020-11-24 with updates
dot icon24/11/2020
Change of details for Gd Employee Benefits Limited as a person with significant control on 2020-03-31
dot icon10/09/2020
Accounts for a dormant company made up to 2020-03-31
dot icon13/05/2020
Director's details changed for Mr Robert John Young on 2020-05-13
dot icon26/11/2019
Confirmation statement made on 2019-11-24 with no updates
dot icon22/11/2019
Accounts for a dormant company made up to 2019-03-31
dot icon01/03/2019
Memorandum and Articles of Association
dot icon17/01/2019
Resolutions
dot icon31/12/2018
Registered office address changed from Llanmaes St Fagans Cardiff CF5 6DU to Llanmaes Michaelston Road St Fagans Cardiff CF5 6DU on 2018-12-31
dot icon17/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon27/11/2018
Confirmation statement made on 2018-11-24 with updates
dot icon06/12/2017
Notification of Gd Employee Benefits Limited as a person with significant control on 2016-12-02
dot icon06/12/2017
Cessation of Culver Limited as a person with significant control on 2016-12-02
dot icon06/12/2017
Confirmation statement made on 2017-11-24 with updates
dot icon05/12/2017
Accounts for a dormant company made up to 2017-03-31
dot icon13/12/2016
Confirmation statement made on 2016-11-24 with updates
dot icon07/12/2016
Appointment of Mr Christopher John Yates as a director on 2016-12-07
dot icon07/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon08/07/2016
Termination of appointment of Robert Biles as a secretary on 2016-06-29
dot icon30/12/2015
Annual return made up to 2015-11-24 with full list of shareholders
dot icon30/12/2015
Accounts for a dormant company made up to 2015-03-31
dot icon05/08/2015
Termination of appointment of John Christopher Morris Biles as a director on 2015-07-31
dot icon18/12/2014
Annual return made up to 2014-11-24 with full list of shareholders
dot icon18/12/2014
Accounts for a dormant company made up to 2014-03-31
dot icon17/09/2014
Accounts for a dormant company made up to 2013-06-30
dot icon30/12/2013
Current accounting period shortened from 2014-06-30 to 2014-03-31
dot icon26/11/2013
Annual return made up to 2013-11-24 with full list of shareholders
dot icon15/07/2013
Accounts for a dormant company made up to 2012-06-30
dot icon23/05/2013
Termination of appointment of Adrian Biles as a director
dot icon19/12/2012
Annual return made up to 2012-11-24 with full list of shareholders
dot icon12/11/2012
Termination of appointment of Richard Fremantle as a director
dot icon23/10/2012
Accounts for a dormant company made up to 2011-12-31
dot icon05/07/2012
Previous accounting period shortened from 2012-12-31 to 2012-06-30
dot icon05/05/2012
Compulsory strike-off action has been discontinued
dot icon04/05/2012
Annual return made up to 2011-11-24 with full list of shareholders
dot icon20/03/2012
First Gazette notice for compulsory strike-off
dot icon22/12/2011
Certificate of change of name
dot icon12/01/2011
Appointment of Mr John Christopher Morris Biles as a director
dot icon12/01/2011
Current accounting period extended from 2011-11-30 to 2011-12-31
dot icon12/01/2011
Appointment of Mr Robert Biles as a secretary
dot icon12/01/2011
Termination of appointment of Robert Biles as a director
dot icon12/01/2011
Appointment of Mr Adrian John Biles as a director
dot icon12/01/2011
Appointment of Mr Robert John Young as a director
dot icon12/01/2011
Appointment of Mr Richard Fremantle as a director
dot icon24/11/2010
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
24/11/2024
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.00
-
0.00
1.00
-
2022
-
1.00
-
0.00
1.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
INCE GD CORPORATE SERVICES LIMITED
Corporate Secretary
03/01/2023 - 16/01/2024
147
Young, Robert John
Director
24/11/2010 - Present
20
Yates, Christopher John
Director
07/12/2016 - Present
48
Biles, John Christopher Morris
Director
23/11/2010 - 30/07/2015
73

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CEB TRUSTEES LIMITED

CEB TRUSTEES LIMITED is an(a) Dissolved company incorporated on 24/11/2010 with the registered office located at 60 Minster Road, London NW2 3RE. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CEB TRUSTEES LIMITED?

toggle

CEB TRUSTEES LIMITED is currently Dissolved. It was registered on 24/11/2010 and dissolved on 29/04/2025.

Where is CEB TRUSTEES LIMITED located?

toggle

CEB TRUSTEES LIMITED is registered at 60 Minster Road, London NW2 3RE.

What does CEB TRUSTEES LIMITED do?

toggle

CEB TRUSTEES LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CEB TRUSTEES LIMITED?

toggle

The latest filing was on 29/04/2025: Final Gazette dissolved via compulsory strike-off.