CELIDORE LIMITED

Register to unlock more data on OkredoRegister

CELIDORE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07575032

Incorporation date

23/03/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

1st Floor, 14 Bowling Green Lane, London EC1R 0BDCopy
copy info iconCopy
See on map
Latest events (Record since 23/03/2011)
dot icon16/01/2023
Final Gazette dissolved via voluntary strike-off
dot icon14/10/2022
Termination of appointment of Abs Secretary Services Ltd as a secretary on 2022-02-28
dot icon11/10/2022
First Gazette notice for voluntary strike-off
dot icon28/09/2022
Application to strike the company off the register
dot icon27/09/2022
Total exemption full accounts made up to 2021-12-20
dot icon05/09/2022
Previous accounting period shortened from 2022-03-31 to 2021-12-20
dot icon01/04/2022
Confirmation statement made on 2022-03-23 with no updates
dot icon31/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon20/04/2021
Confirmation statement made on 2021-03-23 with updates
dot icon19/01/2021
Micro company accounts made up to 2020-03-31
dot icon07/04/2020
Confirmation statement made on 2020-03-23 with no updates
dot icon30/03/2020
Appointment of Abs Secretary Services Ltd as a secretary on 2020-03-23
dot icon28/03/2020
Compulsory strike-off action has been discontinued
dot icon25/03/2020
Micro company accounts made up to 2019-03-31
dot icon03/03/2020
First Gazette notice for compulsory strike-off
dot icon26/03/2019
Compulsory strike-off action has been discontinued
dot icon25/03/2019
Total exemption full accounts made up to 2018-03-31
dot icon25/03/2019
Confirmation statement made on 2019-03-23 with no updates
dot icon05/03/2019
First Gazette notice for compulsory strike-off
dot icon11/12/2018
Registered office address changed from 3rd Floor 49 Farringdon Road London EC1M 3JP to 1st Floor, 14 Bowling Green Lane London EC1R 0BD on 2018-12-11
dot icon12/11/2018
Amended total exemption full accounts made up to 2017-03-31
dot icon07/04/2018
Compulsory strike-off action has been discontinued
dot icon06/04/2018
Total exemption full accounts made up to 2017-03-31
dot icon05/04/2018
Confirmation statement made on 2018-03-23 with no updates
dot icon06/03/2018
First Gazette notice for compulsory strike-off
dot icon05/09/2017
Amended total exemption small company accounts made up to 2016-03-31
dot icon07/07/2017
Appointment of Mr. Stephanus Janke as a director on 2017-03-25
dot icon07/07/2017
Termination of appointment of Sheila Wilna Magnan as a director on 2017-03-25
dot icon07/07/2017
Termination of appointment of Abs Secretary Services Ltd as a secretary on 2017-03-25
dot icon23/03/2017
Confirmation statement made on 2017-03-23 with updates
dot icon31/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon20/04/2016
Annual return made up to 2016-03-23 with full list of shareholders
dot icon02/04/2016
Compulsory strike-off action has been discontinued
dot icon31/03/2016
Total exemption small company accounts made up to 2015-03-31
dot icon08/03/2016
First Gazette notice for compulsory strike-off
dot icon04/11/2015
Total exemption small company accounts made up to 2014-03-31
dot icon24/07/2015
Amended total exemption small company accounts made up to 2013-03-31
dot icon22/04/2015
Compulsory strike-off action has been discontinued
dot icon21/04/2015
First Gazette notice for compulsory strike-off
dot icon16/04/2015
Annual return made up to 2015-03-23 with full list of shareholders
dot icon17/09/2014
Secretary's details changed for Abs Secretary Services Ltd on 2014-08-01
dot icon29/08/2014
Registered office address changed from Suite 2 23-24 Great James Street London WC1N 3ES to 3Rd Floor 49 Farringdon Road London EC1M 3JP on 2014-08-29
dot icon30/06/2014
Total exemption small company accounts made up to 2013-03-31
dot icon26/03/2014
Annual return made up to 2014-03-23 with full list of shareholders
dot icon13/01/2014
Appointment of Ms Sheila Wilna Magnan as a director
dot icon13/01/2014
Termination of appointment of Pamela Pouponneau as a director
dot icon26/03/2013
Annual return made up to 2013-03-23 with full list of shareholders
dot icon11/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon23/03/2012
Annual return made up to 2012-03-23 with full list of shareholders
dot icon25/01/2012
Appointment of Ms Pamela Natasha Pouponneau as a director
dot icon24/01/2012
Appointment of Abs Secretary Services Ltd as a secretary
dot icon12/12/2011
Registered office address changed from 32 Curzon Street London W1J 7WS England on 2011-12-12
dot icon07/12/2011
Termination of appointment of Efthymoulla Christofi as a director
dot icon07/12/2011
Termination of appointment of Trex Limited as a secretary
dot icon23/03/2011
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£120.00

Confirmation

dot iconLast made up date
20/12/2021
dot iconLast change occurred
20/12/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
20/12/2021
dot iconNext account date
20/12/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
163.25K
-
0.00
120.00
-
2021
-
163.25K
-
0.00
120.00
-

Employees

2021

Employees

-

Net Assets(GBP)

163.25K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

120.00 £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

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 CELIDORE LIMITED

CELIDORE LIMITED is an(a) Dissolved company incorporated on 23/03/2011 with the registered office located at 1st Floor, 14 Bowling Green Lane, London EC1R 0BD. There is currently no 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 CELIDORE LIMITED?

toggle

CELIDORE LIMITED is currently Dissolved. It was registered on 23/03/2011 and dissolved on 17/01/2023.

Where is CELIDORE LIMITED located?

toggle

CELIDORE LIMITED is registered at 1st Floor, 14 Bowling Green Lane, London EC1R 0BD.

What does CELIDORE LIMITED do?

toggle

CELIDORE LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for CELIDORE LIMITED?

toggle

The latest filing was on 16/01/2023: Final Gazette dissolved via voluntary strike-off.