CEPRO FINANCIAL LIMITED

Register to unlock more data on OkredoRegister

CEPRO FINANCIAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01370266

Incorporation date

24/05/1978

Size

Total Exemption Small

Contacts

Registered address

Registered address

Pearl Assurance House, 319 Ballards Lane, London N12 8LYCopy
copy info iconCopy
See on map
Latest events (Record since 08/10/1986)
dot icon17/08/2011
Final Gazette dissolved following liquidation
dot icon17/05/2011
Return of final meeting in a members' voluntary winding up
dot icon02/09/2010
Appointment of a voluntary liquidator
dot icon02/09/2010
Resolutions
dot icon02/09/2010
Declaration of solvency
dot icon01/09/2010
Registered office address changed from Fifth Floor 7-10 Chandos Street Cavendish Square London W1G 9DQ on 2010-09-01
dot icon30/06/2010
Total exemption small company accounts made up to 2009-12-31
dot icon23/11/2009
Annual return made up to 2009-10-30 with full list of shareholders
dot icon15/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon21/12/2008
Return made up to 30/10/08; full list of members
dot icon03/11/2008
Total exemption small company accounts made up to 2007-12-31
dot icon22/11/2007
Return made up to 30/10/07; full list of members
dot icon15/06/2007
Total exemption small company accounts made up to 2006-12-31
dot icon22/11/2006
Return made up to 30/10/06; full list of members
dot icon20/04/2006
Total exemption small company accounts made up to 2005-12-31
dot icon03/11/2005
Return made up to 30/10/05; full list of members
dot icon28/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon15/11/2004
Return made up to 30/10/04; full list of members
dot icon20/08/2004
Total exemption small company accounts made up to 2003-12-31
dot icon25/11/2003
Total exemption small company accounts made up to 2002-12-31
dot icon11/11/2003
Return made up to 30/10/03; full list of members
dot icon21/10/2003
Delivery ext'd 3 mth 31/12/02
dot icon30/11/2002
Return made up to 30/10/02; full list of members
dot icon29/06/2002
Total exemption small company accounts made up to 2001-12-31
dot icon11/12/2001
Total exemption small company accounts made up to 2000-12-31
dot icon10/12/2001
Return made up to 30/10/01; full list of members
dot icon01/11/2001
Delivery ext'd 3 mth 31/12/00
dot icon07/06/2001
Registered office changed on 07/06/01 from: 843 finchley road london NW11 8NA
dot icon10/11/2000
Return made up to 30/10/00; full list of members
dot icon10/11/2000
Location of register of members address changed
dot icon15/09/2000
Registered office changed on 15/09/00 from: 80 south audley street london W1Y 5TA
dot icon15/09/2000
Accounts for a small company made up to 1999-12-31
dot icon15/11/1999
Return made up to 30/10/99; full list of members
dot icon26/07/1999
Accounts for a small company made up to 1998-12-31
dot icon01/12/1998
Return made up to 30/10/98; no change of members
dot icon24/05/1998
Accounts for a small company made up to 1997-12-31
dot icon19/11/1997
Return made up to 30/10/97; full list of members
dot icon19/11/1997
Location of register of members address changed
dot icon21/08/1997
Accounts for a small company made up to 1996-12-31
dot icon18/07/1997
New director appointed
dot icon10/03/1997
Registered office changed on 10/03/97 from: search investments PLC 50 upper brook street london W1Y 1PG
dot icon27/11/1996
Return made up to 30/10/96; full list of members
dot icon19/08/1996
Accounts for a small company made up to 1995-12-31
dot icon14/11/1995
Return made up to 30/10/95; no change of members
dot icon14/11/1995
Location of register of members address changed
dot icon14/11/1995
Location of debenture register address changed
dot icon07/09/1995
Accounts for a small company made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/11/1994
Return made up to 30/10/94; change of members
dot icon31/10/1994
Full accounts made up to 1993-12-31
dot icon13/04/1994
Registered office changed on 13/04/94 from: harman house 1 george street uxbridge middx UB8 1QQ
dot icon02/03/1994
Secretary resigned;new director appointed
dot icon02/03/1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon14/02/1994
Director resigned
dot icon10/02/1994
Certificate of change of name
dot icon31/01/1994
Resolutions
dot icon31/01/1994
Resolutions
dot icon31/01/1994
Ad 29/12/93--------- £ si 1000@1=1000 £ ic 1000/2000
dot icon31/01/1994
£ nc 1000/2000 29/12/93
dot icon17/01/1994
Particulars of mortgage/charge
dot icon13/12/1993
Return made up to 30/10/93; full list of members
dot icon16/11/1993
Full accounts made up to 1992-12-31
dot icon25/11/1992
Full accounts made up to 1991-12-31
dot icon18/11/1992
Return made up to 30/10/92; full list of members
dot icon16/07/1992
Registered office changed on 16/07/92 from: dukes court dukes street woking surrey GU21 5BH
dot icon18/02/1992
Particulars of mortgage/charge
dot icon11/02/1992
Secretary resigned;new secretary appointed
dot icon17/12/1991
Full accounts made up to 1990-12-31
dot icon17/12/1991
Return made up to 30/10/91; no change of members
dot icon10/12/1990
Return made up to 02/11/90; full list of members
dot icon20/11/1990
Full accounts made up to 1989-12-31
dot icon20/11/1990
Director resigned
dot icon02/11/1990
Particulars of mortgage/charge
dot icon03/11/1989
Full accounts made up to 1988-12-31
dot icon03/11/1989
Return made up to 30/10/89; full list of members
dot icon23/10/1989
Director resigned
dot icon23/06/1989
New secretary appointed
dot icon18/05/1989
Secretary resigned;director resigned
dot icon18/05/1989
Registered office changed on 18/05/89 from: regal house london road twickenham middlesex TW1 3QS
dot icon22/03/1989
Full accounts made up to 1987-12-31
dot icon22/03/1989
Return made up to 31/12/88; full list of members
dot icon01/02/1989
Director resigned;new director appointed
dot icon30/11/1988
Director resigned
dot icon04/05/1988
Return made up to 31/12/87; full list of members
dot icon08/10/1987
Certificate of change of name
dot icon06/10/1987
Full accounts made up to 1986-12-31
dot icon27/04/1987
Full accounts made up to 1985-12-31
dot icon02/04/1987
Return made up to 31/12/86; full list of members
dot icon30/12/1986
Certificate of change of name
dot icon20/12/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon08/10/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2009
dot iconLast change occurred
31/12/2009

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/12/2009
dot iconNext account date
31/12/2010
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Grieb, Erika
Secretary
31/12/1993 - Present
-
Grieb, Marcel
Director
31/12/1993 - Present
-
Grieb, Erika
Director
31/12/1993 - Present
-
Sears, Michael
Director
04/07/1997 - Present
4

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 CEPRO FINANCIAL LIMITED

CEPRO FINANCIAL LIMITED is an(a) Dissolved company incorporated on 24/05/1978 with the registered office located at Pearl Assurance House, 319 Ballards Lane, London N12 8LY. There are currently 4 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 CEPRO FINANCIAL LIMITED?

toggle

CEPRO FINANCIAL LIMITED is currently Dissolved. It was registered on 24/05/1978 and dissolved on 17/08/2011.

Where is CEPRO FINANCIAL LIMITED located?

toggle

CEPRO FINANCIAL LIMITED is registered at Pearl Assurance House, 319 Ballards Lane, London N12 8LY.

What does CEPRO FINANCIAL LIMITED do?

toggle

CEPRO FINANCIAL LIMITED operates in the Renting of other machinery and equipment not elsewhere classified (71.34 - SIC 2003) sector.

What is the latest filing for CEPRO FINANCIAL LIMITED?

toggle

The latest filing was on 17/08/2011: Final Gazette dissolved following liquidation.