CERES CAPITAL INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

CERES CAPITAL INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02444114

Incorporation date

17/11/1989

Size

Total Exemption Full

Contacts

Registered address

Registered address

1st Floor Sutherland House, 5 - 6 Argyll Street, London W1F 7TECopy
copy info iconCopy
See on map
Latest events (Record since 17/11/1989)
dot icon03/01/2023
Final Gazette dissolved via voluntary strike-off
dot icon04/10/2022
First Gazette notice for voluntary strike-off
dot icon22/09/2022
Application to strike the company off the register
dot icon28/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon26/08/2021
Confirmation statement made on 2021-07-31 with no updates
dot icon13/04/2021
Total exemption full accounts made up to 2020-04-30
dot icon18/12/2020
Registered office address changed from 1st Floor 24-25 New Bond Street London W1S 2RR to 1st Floor Sutherland House 5 - 6 Argyll Street London W1F 7TE on 2020-12-18
dot icon06/08/2020
Confirmation statement made on 2020-07-31 with no updates
dot icon30/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon15/08/2019
Confirmation statement made on 2019-07-31 with no updates
dot icon11/02/2019
Total exemption full accounts made up to 2018-04-30
dot icon02/08/2018
Confirmation statement made on 2018-07-31 with no updates
dot icon04/05/2018
Notification of Christiane Yeung Chin Shing as a person with significant control on 2018-05-04
dot icon04/05/2018
Cessation of Asterion Ltd as a person with significant control on 2018-05-04
dot icon31/01/2018
Micro company accounts made up to 2017-04-30
dot icon02/08/2017
Confirmation statement made on 2017-07-31 with no updates
dot icon09/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon30/09/2016
Confirmation statement made on 2016-07-31 with updates
dot icon27/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon07/08/2015
Annual return made up to 2015-07-31 with full list of shareholders
dot icon30/09/2014
Total exemption small company accounts made up to 2014-04-30
dot icon05/08/2014
Annual return made up to 2014-07-31 with full list of shareholders
dot icon06/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon14/08/2013
Annual return made up to 2013-07-31 with full list of shareholders
dot icon30/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon12/10/2012
Annual return made up to 2012-07-31 with full list of shareholders
dot icon17/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon19/08/2011
Annual return made up to 2011-07-31 with full list of shareholders
dot icon19/08/2011
Director's details changed for Richard Nicholas Charrington on 2011-07-31
dot icon14/03/2011
Director's details changed for Richard Nicholas Charrington on 2011-03-14
dot icon28/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon07/01/2011
Registered office address changed from 1St Floor 24-25 New Bond Street London W1S 2RR United Kingdom on 2011-01-07
dot icon07/01/2011
Registered office address changed from 1St Floor 24/25 New Bond Street London W1S 2RR United Kingdom on 2011-01-07
dot icon07/01/2011
Registered office address changed from C/O Higgins Fairbairn & Co 71 Duke Street Mayfair London W1K 5NY England on 2011-01-07
dot icon05/08/2010
Annual return made up to 2010-07-31 with full list of shareholders
dot icon01/02/2010
Total exemption full accounts made up to 2009-04-30
dot icon13/01/2010
Registered office address changed from 14 Avon Run Road Christchurch Dorset BH23 4DU on 2010-01-13
dot icon25/08/2009
Return made up to 31/07/09; full list of members
dot icon05/03/2009
Total exemption full accounts made up to 2008-04-30
dot icon28/08/2008
Return made up to 31/07/08; full list of members
dot icon08/04/2008
Total exemption full accounts made up to 2007-04-30
dot icon03/09/2007
Return made up to 31/07/07; full list of members
dot icon28/03/2007
Total exemption full accounts made up to 2006-04-30
dot icon19/03/2007
New secretary appointed
dot icon19/03/2007
Secretary resigned
dot icon13/02/2007
Director resigned
dot icon18/09/2006
Return made up to 31/07/06; full list of members
dot icon03/03/2006
Total exemption full accounts made up to 2005-04-30
dot icon16/09/2005
Return made up to 31/07/05; full list of members
dot icon02/03/2005
Total exemption full accounts made up to 2004-04-30
dot icon14/09/2004
Return made up to 31/07/04; full list of members
dot icon07/04/2004
Full accounts made up to 2003-04-30
dot icon27/08/2003
Return made up to 31/07/03; full list of members
dot icon03/03/2003
Full accounts made up to 2002-04-30
dot icon01/10/2002
Return made up to 31/07/02; full list of members
dot icon15/02/2002
Full accounts made up to 2001-04-30
dot icon18/09/2001
Return made up to 31/07/01; full list of members
dot icon02/03/2001
Full accounts made up to 2000-04-30
dot icon30/08/2000
Return made up to 31/07/00; full list of members
dot icon02/06/2000
Full accounts made up to 1999-04-30
dot icon15/05/2000
Secretary resigned
dot icon15/05/2000
New secretary appointed
dot icon07/09/1999
Return made up to 31/07/99; no change of members
dot icon11/05/1999
Full accounts made up to 1998-04-30
dot icon30/10/1998
Registered office changed on 30/10/98 from: 16 norfolk house norfolk house 140A south street dorking surrey RH4 2EX
dot icon10/08/1998
Return made up to 31/07/98; full list of members
dot icon14/05/1998
Full accounts made up to 1997-04-30
dot icon09/12/1997
Registered office changed on 09/12/97 from: 10 bourne vale hayes bromley kent BR2 7JW
dot icon21/10/1997
New secretary appointed
dot icon21/10/1997
Secretary resigned
dot icon19/08/1997
Return made up to 31/07/97; no change of members
dot icon25/04/1997
New director appointed
dot icon18/02/1997
Full accounts made up to 1996-04-30
dot icon10/09/1996
Return made up to 31/07/96; no change of members
dot icon27/06/1996
New secretary appointed
dot icon27/06/1996
Secretary resigned
dot icon20/11/1995
New secretary appointed
dot icon20/11/1995
Secretary resigned
dot icon20/11/1995
Director resigned
dot icon20/11/1995
Director resigned
dot icon25/10/1995
Secretary resigned
dot icon25/10/1995
New secretary appointed
dot icon03/08/1995
Full accounts made up to 1995-04-30
dot icon03/08/1995
Return made up to 31/07/95; full list of members
dot icon05/05/1995
New director appointed
dot icon13/12/1994
Director's particulars changed
dot icon26/10/1994
Return made up to 30/10/94; no change of members
dot icon17/10/1994
Full accounts made up to 1994-04-30
dot icon27/04/1994
Secretary's particulars changed
dot icon19/11/1993
Director's particulars changed
dot icon27/10/1993
Return made up to 30/10/93; full list of members
dot icon16/07/1993
Full accounts made up to 1993-04-30
dot icon09/12/1992
Director resigned;new director appointed
dot icon12/11/1992
Return made up to 30/10/92; change of members
dot icon17/08/1992
Accounts for a small company made up to 1992-04-30
dot icon17/08/1992
Resolutions
dot icon17/08/1992
Resolutions
dot icon17/08/1992
Resolutions
dot icon24/02/1992
Resolutions
dot icon24/02/1992
Ad 14/02/92--------- £ si 49998@1=49998 £ ic 2/50000
dot icon24/02/1992
£ nc 100/50000 14/02/92
dot icon10/01/1992
Accounting reference date shortened from 16/05 to 30/04
dot icon21/11/1991
Return made up to 17/11/91; full list of members
dot icon14/11/1991
Director resigned
dot icon13/11/1991
Certificate of change of name
dot icon07/10/1991
Return made up to 17/11/90; full list of members
dot icon11/09/1991
Secretary resigned;director resigned
dot icon11/09/1991
New secretary appointed
dot icon10/09/1991
Accounts for a small company made up to 1991-05-16
dot icon10/09/1991
Accounting reference date shortened from 30/04 to 16/05
dot icon20/06/1991
New director appointed
dot icon05/06/1991
Director resigned
dot icon05/06/1991
Director resigned
dot icon05/06/1991
Director resigned
dot icon28/02/1991
Accounting reference date extended from 28/02 to 30/04
dot icon05/01/1990
New director appointed
dot icon05/01/1990
New director appointed
dot icon05/01/1990
New director appointed
dot icon05/01/1990
New director appointed
dot icon05/01/1990
Accounting reference date notified as 28/02
dot icon21/12/1989
Memorandum and Articles of Association
dot icon08/12/1989
Certificate of change of name
dot icon07/12/1989
Registered office changed on 07/12/89 from: 110 whitchurch road cardiff CF4 3LY
dot icon07/12/1989
Resolutions
dot icon30/11/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon17/11/1989
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

£0.00

Confirmation

dot iconLast made up date
30/04/2021
dot iconLast change occurred
30/04/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2021
dot iconNext account date
30/04/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
7.84K
-
0.00
-
-
2021
0
7.84K
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

7.84K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CERES CAPITAL INTERNATIONAL LIMITED

CERES CAPITAL INTERNATIONAL LIMITED is an(a) Dissolved company incorporated on 17/11/1989 with the registered office located at 1st Floor Sutherland House, 5 - 6 Argyll Street, London W1F 7TE. There is currently no active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CERES CAPITAL INTERNATIONAL LIMITED?

toggle

CERES CAPITAL INTERNATIONAL LIMITED is currently Dissolved. It was registered on 17/11/1989 and dissolved on 03/01/2023.

Where is CERES CAPITAL INTERNATIONAL LIMITED located?

toggle

CERES CAPITAL INTERNATIONAL LIMITED is registered at 1st Floor Sutherland House, 5 - 6 Argyll Street, London W1F 7TE.

What does CERES CAPITAL INTERNATIONAL LIMITED do?

toggle

CERES CAPITAL INTERNATIONAL LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for CERES CAPITAL INTERNATIONAL LIMITED?

toggle

The latest filing was on 03/01/2023: Final Gazette dissolved via voluntary strike-off.