CEBILE ADVISORS LIMITED

Register to unlock more data on OkredoRegister

CEBILE ADVISORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

10457285

Incorporation date

02/11/2016

Size

Unaudited abridged

Contacts

Registered address

Registered address

4 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EECopy
copy info iconCopy
See on map
Latest events (Record since 02/11/2016)
dot icon02/12/2025
Final Gazette dissolved following liquidation
dot icon02/09/2025
Return of final meeting in a members' voluntary winding up
dot icon07/07/2025
Liquidators' statement of receipts and payments to 2025-06-07
dot icon01/08/2024
Liquidators' statement of receipts and payments to 2024-06-07
dot icon20/06/2023
Resolutions
dot icon20/06/2023
Appointment of a voluntary liquidator
dot icon20/06/2023
Declaration of solvency
dot icon20/06/2023
Registered office address changed from 9 Berkeley Street London W1J 8DW England to 4 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE on 2023-06-20
dot icon25/11/2022
Confirmation statement made on 2022-11-25 with updates
dot icon03/02/2022
Current accounting period extended from 2022-03-31 to 2022-09-30
dot icon14/12/2021
Registered office address changed from 4 Old Park Lane London W1K 1QW England to 9 Berkeley Street London W1J 8DW on 2021-12-14
dot icon30/11/2021
Register(s) moved to registered inspection location 9 Berkeley Street London W1J 8DW
dot icon30/11/2021
Confirmation statement made on 2021-11-28 with updates
dot icon08/09/2021
Director's details changed for Mr Rupert Samuel Guy on 2021-09-01
dot icon08/09/2021
Termination of appointment of Shivika Sinha as a director on 2021-09-01
dot icon08/09/2021
Termination of appointment of Sunaina Sinha Haldea as a director on 2021-09-01
dot icon08/09/2021
Appointment of Mr James Stephen Hufford as a director on 2021-09-01
dot icon07/09/2021
Appointment of Mr Rupert Samuel Guy as a director on 2021-09-01
dot icon06/09/2021
Cessation of Sunaina Sinha Haldea as a person with significant control on 2021-09-01
dot icon06/09/2021
Notification of Raymond James Financial Holdings Uk Limited as a person with significant control on 2021-09-01
dot icon21/07/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon10/06/2021
Termination of appointment of Kavan Sinha as a director on 2021-06-01
dot icon14/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon29/11/2020
Confirmation statement made on 2020-11-28 with no updates
dot icon20/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon02/12/2019
Confirmation statement made on 2019-11-28 with no updates
dot icon02/12/2019
Register inspection address has been changed from 43 Berkeley Square London London W1J 5AP England to 9 Berkeley Street London W1J 8DW
dot icon24/01/2019
Director's details changed for Ms Sunaina Sinha on 2018-10-25
dot icon24/01/2019
Change of details for Ms Sunaina Sinha as a person with significant control on 2018-10-25
dot icon07/12/2018
Confirmation statement made on 2018-11-28 with no updates
dot icon10/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon07/12/2017
Current accounting period extended from 2017-11-30 to 2018-03-31
dot icon28/11/2017
Confirmation statement made on 2017-11-28 with no updates
dot icon13/11/2017
Register(s) moved to registered inspection location 43 Berkeley Square London London W1J 5AP
dot icon13/11/2017
Register inspection address has been changed to 43 Berkeley Square London London W1J 5AP
dot icon11/11/2017
Confirmation statement made on 2017-11-01 with no updates
dot icon11/11/2017
Registered office address changed from 26 York Street London W1U 6PZ United Kingdom to 4 Old Park Lane London W1K 1QW on 2017-11-11
dot icon27/06/2017
Statement of capital following an allotment of shares on 2016-12-08
dot icon15/12/2016
Appointment of Ms. Shivika Sinha as a director on 2016-12-08
dot icon15/12/2016
Appointment of Mr. Kavan Sinha as a director on 2016-12-08
dot icon02/11/2016
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

1
2021
change arrow icon0 % *

* during past year

Cash in Bank

£3,137.00

Confirmation

dot iconLast made up date
31/03/2021
dot iconNext confirmation date
25/11/2023
dot iconLast change occurred
31/03/2021

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2021
dot iconNext account date
31/03/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.38M
-
0.00
3.14K
-
2021
1
1.38M
-
0.00
3.14K
-

Employees

2021

Employees

1 Ascended- *

Net Assets(GBP)

1.38M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.14K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Haldea, Sunaina Sinha
Director
02/11/2016 - 01/09/2021
2
Hufford, James Stephen
Director
01/09/2021 - Present
2
Sinha, Shivika, Ms.
Director
08/12/2016 - 01/09/2021
-
Sinha, Kavan, Mr.
Director
08/12/2016 - 01/06/2021
-
Guy, Rupert Samuel
Director
01/09/2021 - Present
2

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+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CEBILE ADVISORS LIMITED

CEBILE ADVISORS LIMITED is an(a) Dissolved company incorporated on 02/11/2016 with the registered office located at 4 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CEBILE ADVISORS LIMITED?

toggle

CEBILE ADVISORS LIMITED is currently Dissolved. It was registered on 02/11/2016 and dissolved on 02/12/2025.

Where is CEBILE ADVISORS LIMITED located?

toggle

CEBILE ADVISORS LIMITED is registered at 4 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE.

What does CEBILE ADVISORS LIMITED do?

toggle

CEBILE ADVISORS LIMITED operates in the Activities of financial services holding companies (64.20/5 - SIC 2007) sector.

How many employees does CEBILE ADVISORS LIMITED have?

toggle

CEBILE ADVISORS LIMITED had 1 employees in 2021.

What is the latest filing for CEBILE ADVISORS LIMITED?

toggle

The latest filing was on 02/12/2025: Final Gazette dissolved following liquidation.