CEMFIL INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

CEMFIL INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02455486

Incorporation date

27/12/1989

Size

Dormant

Contacts

Registered address

Registered address

C/O Mazars Llp 30, Old Bailey, London EC4M 7AUCopy
copy info iconCopy
See on map
Latest events (Record since 27/12/1989)
dot icon09/07/2024
Final Gazette dissolved following liquidation
dot icon09/04/2024
Return of final meeting in a members' voluntary winding up
dot icon24/07/2023
Liquidators' statement of receipts and payments to 2023-06-29
dot icon18/07/2022
Registered office address changed from Saint-Gobain House East Leake Loughborough Leicestershire LE12 6JU United Kingdom to C/O Mazars Llp 30 Old Bailey London EC4M 7AU on 2022-07-18
dot icon18/07/2022
Declaration of solvency
dot icon18/07/2022
Appointment of a voluntary liquidator
dot icon18/07/2022
Resolutions
dot icon13/07/2022
Register inspection address has been changed to C/O Saint-Gobain Limited 1 Herald Way Binley Industrial Estate Coventry CV3 2ZG
dot icon16/06/2022
Confirmation statement made on 2022-05-13 with no updates
dot icon30/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon30/07/2021
Notification of Saint-Gobain Limited as a person with significant control on 2017-06-01
dot icon28/07/2021
Cessation of Compagnie De Saint-Gobain as a person with significant control on 2017-06-01
dot icon24/05/2021
Confirmation statement made on 2021-05-13 with no updates
dot icon08/01/2021
Director's details changed for Mr Nicholas James Cammack on 2021-01-08
dot icon08/01/2021
Director's details changed for Mr Richard Keen on 2021-01-08
dot icon08/01/2021
Secretary's details changed for Mr Richard Keen on 2021-01-08
dot icon10/11/2020
Accounts for a dormant company made up to 2019-12-31
dot icon15/10/2020
Registered office address changed from Saint-Gobain House Binley Business Park Coventry CV3 2TT to Saint-Gobain House East Leake Loughborough Leicestershire LE12 6JU on 2020-10-15
dot icon14/05/2020
Appointment of Mr Richard Keen as a director on 2020-05-01
dot icon14/05/2020
Termination of appointment of Alun Roy Oxenham as a director on 2020-05-01
dot icon10/05/2020
Appointment of Mr Richard Keen as a secretary on 2020-05-01
dot icon10/05/2020
Termination of appointment of Alun Roy Oxenham as a secretary on 2020-05-01
dot icon29/04/2020
Confirmation statement made on 2020-04-29 with updates
dot icon13/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon05/04/2019
Confirmation statement made on 2019-04-05 with updates
dot icon31/01/2019
Appointment of Mr Nicholas James Cammack as a director on 2018-12-31
dot icon31/01/2019
Termination of appointment of Stephane Heraud as a director on 2018-12-31
dot icon18/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon17/07/2018
Appointment of Mr Stephane Heraud as a director on 2018-07-02
dot icon17/07/2018
Termination of appointment of Philip Edward Moore as a director on 2018-07-02
dot icon22/03/2018
Confirmation statement made on 2018-03-22 with updates
dot icon25/07/2017
Accounts for a dormant company made up to 2016-12-31
dot icon23/03/2017
Confirmation statement made on 2017-03-20 with updates
dot icon01/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon01/03/2016
Annual return made up to 2016-03-01 with full list of shareholders
dot icon25/08/2015
Accounts for a dormant company made up to 2014-12-31
dot icon04/03/2015
Annual return made up to 2015-03-01 with full list of shareholders
dot icon13/08/2014
Accounts for a dormant company made up to 2013-12-31
dot icon05/03/2014
Annual return made up to 2014-03-01 with full list of shareholders
dot icon30/05/2013
Accounts for a dormant company made up to 2012-12-31
dot icon11/03/2013
Annual return made up to 2013-03-01 with full list of shareholders
dot icon06/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon20/03/2012
Annual return made up to 2012-03-01 with full list of shareholders
dot icon10/05/2011
Accounts for a dormant company made up to 2010-12-31
dot icon11/03/2011
Annual return made up to 2011-03-01 with full list of shareholders
dot icon21/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon07/09/2010
Appointment of Mr Philip Edward Moore as a director
dot icon06/09/2010
Termination of appointment of Thierry Lambert as a director
dot icon24/06/2010
Director's details changed for Thierry Lambert on 2010-06-24
dot icon29/04/2010
Director's details changed
dot icon29/04/2010
Secretary's details changed for Alun Roy Oxenham on 2010-04-28
dot icon04/03/2010
Annual return made up to 2010-03-01 with full list of shareholders
dot icon15/09/2009
Accounts for a dormant company made up to 2008-12-31
dot icon08/09/2009
Director's change of particulars / thierry lambert / 08/09/2009
dot icon19/03/2009
Registered office changed on 19/03/2009 from c/o saint gobain PLC aldwych house 81 aldwych london WC2B 4HQ
dot icon04/03/2009
Return made up to 01/03/09; full list of members
dot icon26/02/2009
Director appointed thierry lambert
dot icon25/02/2009
Appointment terminated director roland lazard
dot icon04/07/2008
Accounts for a dormant company made up to 2007-12-31
dot icon05/03/2008
Return made up to 01/03/08; full list of members
dot icon08/01/2008
Director's particulars changed
dot icon03/01/2008
Director's particulars changed
dot icon08/03/2007
Return made up to 01/03/07; full list of members
dot icon13/02/2007
Accounts for a dormant company made up to 2006-12-31
dot icon15/11/2006
Accounts for a dormant company made up to 2005-12-31
dot icon28/09/2006
New director appointed
dot icon16/08/2006
Director resigned
dot icon05/04/2006
Director's particulars changed
dot icon02/03/2006
Return made up to 01/03/06; full list of members
dot icon14/12/2005
Full accounts made up to 2004-12-31
dot icon13/07/2005
New director appointed
dot icon12/07/2005
Director resigned
dot icon31/03/2005
Return made up to 01/03/05; full list of members
dot icon31/01/2005
Full accounts made up to 2003-12-31
dot icon16/03/2004
Return made up to 01/03/04; full list of members
dot icon27/03/2003
Return made up to 01/03/03; full list of members
dot icon20/03/2003
Auditor's resignation
dot icon02/03/2003
Full accounts made up to 2002-12-31
dot icon27/02/2003
Director resigned
dot icon27/02/2003
Director resigned
dot icon04/11/2002
Full accounts made up to 2001-12-31
dot icon29/03/2002
Return made up to 01/03/02; full list of members
dot icon29/03/2002
Secretary's particulars changed
dot icon05/02/2002
Registered office changed on 05/02/02 from: aldwych house 81 aldwych london WC2B 4HQ
dot icon02/11/2001
Full accounts made up to 2000-12-31
dot icon27/03/2001
Return made up to 01/03/01; full list of members
dot icon04/12/2000
Registered office changed on 04/12/00 from: units 1+2 thames park lester way wallingford oxfordshire OX10 9TA
dot icon30/10/2000
Full accounts made up to 1999-12-31
dot icon09/03/2000
Return made up to 01/03/00; full list of members
dot icon26/01/2000
Return made up to 27/12/99; full list of members
dot icon07/01/2000
Director's particulars changed
dot icon22/12/1999
New director appointed
dot icon09/11/1999
Full accounts made up to 1998-12-31
dot icon05/11/1999
Secretary resigned
dot icon26/01/1999
Return made up to 27/12/98; full list of members
dot icon31/10/1998
Full accounts made up to 1997-12-31
dot icon12/08/1998
Auditor's resignation
dot icon05/03/1998
Registered office changed on 05/03/98 from: the parks newton-le-willows merseyside WA12 0JQ
dot icon12/01/1998
Return made up to 27/12/97; no change of members
dot icon17/10/1997
Full accounts made up to 1996-12-31
dot icon19/09/1997
New director appointed
dot icon09/09/1997
Director resigned
dot icon18/08/1997
New secretary appointed
dot icon10/07/1997
Director resigned
dot icon10/07/1997
New director appointed
dot icon14/03/1997
Director resigned
dot icon14/03/1997
New director appointed
dot icon10/01/1997
Return made up to 27/12/96; no change of members
dot icon04/11/1996
Full accounts made up to 1995-12-31
dot icon16/05/1996
New secretary appointed
dot icon16/05/1996
Secretary resigned
dot icon18/01/1996
Return made up to 27/12/95; full list of members
dot icon28/09/1995
Full accounts made up to 1994-12-31
dot icon11/04/1995
Secretary resigned;new secretary appointed
dot icon10/01/1995
Return made up to 27/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/09/1994
Director resigned
dot icon13/09/1994
Full accounts made up to 1993-12-31
dot icon23/06/1994
New director appointed
dot icon12/01/1994
Return made up to 27/12/93; no change of members
dot icon04/11/1993
Director resigned
dot icon15/09/1993
Full accounts made up to 1992-12-31
dot icon20/07/1993
New director appointed
dot icon20/07/1993
New director appointed
dot icon10/05/1993
Director resigned
dot icon20/04/1993
Director resigned
dot icon10/01/1993
Return made up to 27/12/92; full list of members
dot icon24/09/1992
Full accounts made up to 1991-12-31
dot icon16/01/1992
Return made up to 27/12/91; no change of members
dot icon01/10/1991
Return made up to 27/12/90; full list of members
dot icon17/09/1991
Full accounts made up to 1990-12-31
dot icon06/06/1991
Director resigned;new director appointed
dot icon10/09/1990
Registered office changed on 10/09/90 from: royex house aldermanbury square london EC2V 7LD
dot icon05/09/1990
Secretary resigned;new secretary appointed
dot icon12/04/1990
Memorandum and Articles of Association
dot icon12/04/1990
Resolutions
dot icon03/04/1990
Resolutions
dot icon03/04/1990
Memorandum and Articles of Association
dot icon03/04/1990
Resolutions
dot icon03/04/1990
Resolutions
dot icon14/03/1990
New director appointed
dot icon09/03/1990
New director appointed
dot icon12/02/1990
Resolutions
dot icon12/02/1990
Resolutions
dot icon05/02/1990
New director appointed
dot icon25/01/1990
Secretary resigned;director resigned
dot icon25/01/1990
New secretary appointed;new director appointed
dot icon25/01/1990
Accounting reference date notified as 31/12
dot icon24/01/1990
Certificate of change of name
dot icon24/01/1990
Certificate of change of name
dot icon23/01/1990
Resolutions
dot icon23/01/1990
£ nc 100/2000000 12/01/90
dot icon23/01/1990
Memorandum and Articles of Association
dot icon23/01/1990
Resolutions
dot icon27/12/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2020
dot iconNext account date
31/12/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

0

No officers data available.

Persons with Significant Control

0

No PSC data available.

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 CEMFIL INTERNATIONAL LIMITED

CEMFIL INTERNATIONAL LIMITED is an(a) Dissolved company incorporated on 27/12/1989 with the registered office located at C/O Mazars Llp 30, Old Bailey, London EC4M 7AU. 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 CEMFIL INTERNATIONAL LIMITED?

toggle

CEMFIL INTERNATIONAL LIMITED is currently Dissolved. It was registered on 27/12/1989 and dissolved on 09/07/2024.

Where is CEMFIL INTERNATIONAL LIMITED located?

toggle

CEMFIL INTERNATIONAL LIMITED is registered at C/O Mazars Llp 30, Old Bailey, London EC4M 7AU.

What does CEMFIL INTERNATIONAL LIMITED do?

toggle

CEMFIL INTERNATIONAL LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CEMFIL INTERNATIONAL LIMITED?

toggle

The latest filing was on 09/07/2024: Final Gazette dissolved following liquidation.