CELEX LIMITED

Register to unlock more data on OkredoRegister

CELEX LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04916351

Incorporation date

30/09/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

84 High Street, London, NW10 4SJCopy
copy info iconCopy
See on map
Latest events (Record since 30/09/2003)
dot icon08/11/2022
Final Gazette dissolved via voluntary strike-off
dot icon22/04/2022
Voluntary strike-off action has been suspended
dot icon12/04/2022
First Gazette notice for voluntary strike-off
dot icon01/04/2022
Application to strike the company off the register
dot icon21/07/2021
Total exemption full accounts made up to 2021-03-31
dot icon21/07/2021
Confirmation statement made on 2021-07-07 with no updates
dot icon27/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon10/09/2020
Confirmation statement made on 2020-07-07 with no updates
dot icon05/12/2019
Director's details changed for Barry Mowle on 2019-12-05
dot icon05/12/2019
Director's details changed for Gerry Ellington on 2019-12-05
dot icon05/12/2019
Director's details changed for Dennis Davis on 2019-12-05
dot icon05/12/2019
Secretary's details changed for Gerry Ellington on 2019-12-05
dot icon05/12/2019
Change of details for Mr Gerry Ellington as a person with significant control on 2019-12-05
dot icon09/07/2019
Confirmation statement made on 2019-07-07 with no updates
dot icon23/05/2019
Total exemption full accounts made up to 2019-03-31
dot icon21/05/2019
Director's details changed for Gerry Ellington on 2019-05-21
dot icon29/10/2018
Change of details for Mr Gerry Ellington as a person with significant control on 2018-10-29
dot icon29/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon11/07/2018
Confirmation statement made on 2018-07-07 with no updates
dot icon06/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon19/07/2017
Confirmation statement made on 2017-07-07 with no updates
dot icon19/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon15/08/2016
Confirmation statement made on 2016-07-07 with updates
dot icon09/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon07/07/2015
Annual return made up to 2015-07-07 with full list of shareholders
dot icon12/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon11/07/2014
Annual return made up to 2014-07-07 with full list of shareholders
dot icon18/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon10/07/2013
Annual return made up to 2013-07-07 with full list of shareholders
dot icon29/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon16/07/2012
Annual return made up to 2012-07-07 with full list of shareholders
dot icon30/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon13/07/2011
Annual return made up to 2011-07-07 with full list of shareholders
dot icon01/11/2010
Total exemption full accounts made up to 2010-03-31
dot icon13/07/2010
Annual return made up to 2010-07-07 with full list of shareholders
dot icon13/07/2010
Director's details changed for Gerry Ellington on 2010-07-07
dot icon13/07/2010
Director's details changed for Barry Mowle on 2010-07-07
dot icon13/07/2010
Director's details changed for Dennis Davis on 2010-07-07
dot icon29/10/2009
Total exemption full accounts made up to 2009-03-31
dot icon07/08/2009
Return made up to 07/07/09; full list of members
dot icon18/11/2008
Total exemption full accounts made up to 2008-03-31
dot icon08/07/2008
Return made up to 07/07/08; full list of members
dot icon09/04/2008
Appointment terminated director joseph page
dot icon02/12/2007
Total exemption full accounts made up to 2007-03-31
dot icon08/10/2007
Return made up to 05/10/07; full list of members
dot icon16/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon10/10/2006
Return made up to 05/10/06; full list of members
dot icon06/04/2006
Total exemption full accounts made up to 2005-03-31
dot icon05/10/2005
Return made up to 05/10/05; full list of members
dot icon19/04/2005
Accounting reference date shortened from 30/09/05 to 31/03/05
dot icon21/03/2005
Total exemption full accounts made up to 2004-09-30
dot icon30/09/2004
Return made up to 30/09/04; full list of members
dot icon21/04/2004
Particulars of mortgage/charge
dot icon08/12/2003
New director appointed
dot icon08/12/2003
Registered office changed on 08/12/03 from: 84 high st harlesden london NW10 4SJ
dot icon08/12/2003
New director appointed
dot icon08/12/2003
New director appointed
dot icon08/12/2003
New secretary appointed;new director appointed
dot icon02/10/2003
Secretary resigned
dot icon02/10/2003
Director resigned
dot icon30/09/2003
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

£85,046.00

Confirmation

dot iconLast made up date
31/03/2021
dot iconLast change occurred
31/03/2021

Accounts

dot iconAccounts
Total Exemption Full
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
3
2.67K
-
0.00
85.05K
-
2021
3
2.67K
-
0.00
85.05K
-

Employees

2021

Employees

3 Ascended- *

Net Assets(GBP)

2.67K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

85.05K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

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

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

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

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About CELEX LIMITED

CELEX LIMITED is an(a) Dissolved company incorporated on 30/09/2003 with the registered office located at 84 High Street, London, NW10 4SJ. There is currently no active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CELEX LIMITED?

toggle

CELEX LIMITED is currently Dissolved. It was registered on 30/09/2003 and dissolved on 08/11/2022.

Where is CELEX LIMITED located?

toggle

CELEX LIMITED is registered at 84 High Street, London, NW10 4SJ.

What does CELEX LIMITED do?

toggle

CELEX LIMITED operates in the Other information service activities n.e.c. (63.99 - SIC 2007) sector.

How many employees does CELEX LIMITED have?

toggle

CELEX LIMITED had 3 employees in 2021.

What is the latest filing for CELEX LIMITED?

toggle

The latest filing was on 08/11/2022: Final Gazette dissolved via voluntary strike-off.