CEE ASSET MANAGEMENT LTD.

Register to unlock more data on OkredoRegister

CEE ASSET MANAGEMENT LTD.

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05059299

Incorporation date

01/03/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Second Floor Office Suite, 4 Chartfield House, Castle Street, Taunton, Somerset TA1 4ASCopy
copy info iconCopy
See on map
Latest events (Record since 01/03/2004)
dot icon03/06/2025
Final Gazette dissolved via compulsory strike-off
dot icon18/03/2025
First Gazette notice for compulsory strike-off
dot icon23/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon11/01/2024
Director's details changed for Mr Miran Mencej on 2023-12-31
dot icon11/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon11/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon22/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon01/11/2022
Registered office address changed from 22 Billet Street Taunton Somerset TA1 3NG to Second Floor Office Suite, 4 Chartfield House Castle Street Taunton Somerset TA1 4AS on 2022-11-01
dot icon01/11/2022
Change of details for Mrs Natalija Mencej as a person with significant control on 2022-11-01
dot icon01/11/2022
Secretary's details changed for Paifang Nominees (Uk) Ltd on 2022-11-01
dot icon04/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon30/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon01/04/2021
Total exemption full accounts made up to 2020-03-31
dot icon11/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon13/02/2020
Amended total exemption full accounts made up to 2019-03-31
dot icon03/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon03/01/2020
Change of details for Mrs Natalija Mencej as a person with significant control on 2019-11-07
dot icon31/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon09/07/2019
Director's details changed for Mr Miran Mencej on 2019-07-01
dot icon08/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon08/01/2019
Change of details for Mrs Natalija Mencej as a person with significant control on 2018-11-01
dot icon31/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon04/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon31/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon23/10/2017
Change of details for Mrs Natalija Mencej as a person with significant control on 2017-01-01
dot icon09/02/2017
Second filing of Confirmation Statement dated 31/12/2016
dot icon06/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon05/01/2017
Director's details changed for Miran Mencej on 2016-04-01
dot icon28/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon08/09/2016
Secretary's details changed for Paifang Nominees (Uk) Ltd on 2016-09-01
dot icon13/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon30/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon26/04/2015
Amended total exemption small company accounts made up to 2014-03-31
dot icon14/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon31/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon11/08/2014
Appointment of Paifang Nominees (Uk) Ltd as a secretary on 2014-07-30
dot icon11/08/2014
Termination of appointment of Worldwide Aba Nominees Limited as a secretary on 2014-07-30
dot icon14/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon31/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon25/02/2013
Appointment of Worldwide Aba Nominees Limited as a secretary
dot icon25/02/2013
Termination of appointment of Tracey Taylor as a secretary
dot icon22/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon12/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon04/05/2012
Amended accounts made up to 2011-03-31
dot icon01/02/2012
Registered office address changed from Wessex Lodge, 11-13 Billetfield Taunton Somerset TA1 3NN United Kingdom on 2012-02-01
dot icon31/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon09/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon02/07/2011
Compulsory strike-off action has been discontinued
dot icon29/06/2011
Total exemption small company accounts made up to 2010-03-31
dot icon02/06/2011
Compulsory strike-off action has been suspended
dot icon05/04/2011
First Gazette notice for compulsory strike-off
dot icon05/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon01/03/2010
Registered office address changed from 19 Kathleen Road London SW11 2JR on 2010-03-01
dot icon01/03/2010
Termination of appointment of Vojko Odlazek as a director
dot icon01/03/2010
Appointment of Tracey Elizabeth Taylor as a secretary
dot icon01/03/2010
Termination of appointment of Wenzel Professional Lawyers Limited as a secretary
dot icon29/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon29/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon29/01/2010
Director's details changed for Miran Mencej on 2010-01-28
dot icon29/01/2010
Director's details changed for Vojko Odlazek on 2010-01-28
dot icon29/01/2010
Secretary's details changed for Wenzel Professional Lawyers Limited on 2010-01-28
dot icon08/06/2009
Full accounts made up to 2008-03-31
dot icon23/01/2009
Return made up to 31/12/08; full list of members
dot icon16/04/2008
Total exemption full accounts made up to 2007-03-31
dot icon10/04/2008
Amended accounts made up to 2006-03-31
dot icon31/12/2007
Return made up to 31/12/07; full list of members
dot icon28/12/2007
Ad 20/12/07--------- £ si 99997@1=99997 £ ic 3/100000
dot icon19/12/2007
£ nc 70000/100000 06/12/07
dot icon12/12/2007
Certificate of change of name
dot icon12/03/2007
Return made up to 01/03/07; full list of members
dot icon28/02/2007
Accounts for a dormant company made up to 2006-03-31
dot icon06/04/2006
Total exemption full accounts made up to 2005-03-31
dot icon05/04/2006
Return made up to 01/03/06; full list of members
dot icon22/11/2005
Delivery ext'd 3 mth 31/03/05
dot icon12/04/2005
Nc inc already adjusted 23/03/05
dot icon12/04/2005
Resolutions
dot icon12/04/2005
Resolutions
dot icon01/04/2005
Return made up to 01/03/05; full list of members
dot icon01/03/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* 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
31/12/2024
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
See more events →

Financial Ratios

Indicator
Employees
Net Assets(EUR)
Total Assets(EUR)
Turnover(EUR)
Cash in Bank(EUR)
Total Liabilities(EUR)
2021
1
167.38K
-
0.00
11.02K
-
2022
1
162.14K
-
0.00
24.33K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(EUR)

-

Total Assets(EUR)

-

Turnover(EUR)

0.00 £Ascended- *

Cash in Bank(EUR)

-

Total Liabilities(EUR)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Miran Mencej
Director
01/03/2004 - Present
1

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 CEE ASSET MANAGEMENT LTD.

CEE ASSET MANAGEMENT LTD. is an(a) Dissolved company incorporated on 01/03/2004 with the registered office located at Second Floor Office Suite, 4 Chartfield House, Castle Street, Taunton, Somerset TA1 4AS. 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 CEE ASSET MANAGEMENT LTD.?

toggle

CEE ASSET MANAGEMENT LTD. is currently Dissolved. It was registered on 01/03/2004 and dissolved on 03/06/2025.

Where is CEE ASSET MANAGEMENT LTD. located?

toggle

CEE ASSET MANAGEMENT LTD. is registered at Second Floor Office Suite, 4 Chartfield House, Castle Street, Taunton, Somerset TA1 4AS.

What does CEE ASSET MANAGEMENT LTD. do?

toggle

CEE ASSET MANAGEMENT LTD. operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CEE ASSET MANAGEMENT LTD.?

toggle

The latest filing was on 03/06/2025: Final Gazette dissolved via compulsory strike-off.