CET CAPITAL LIMITED

Register to unlock more data on OkredoRegister

CET CAPITAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04986900

Incorporation date

05/12/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Hadley House, Hadley Green Road, Barnet EN5 5PRCopy
copy info iconCopy
See on map
Latest events (Record since 05/12/2003)
dot icon05/08/2025
Final Gazette dissolved via voluntary strike-off
dot icon20/05/2025
First Gazette notice for voluntary strike-off
dot icon07/05/2025
Application to strike the company off the register
dot icon23/01/2025
Cessation of Charles Jonscher as a person with significant control on 2023-12-30
dot icon23/01/2025
Confirmation statement made on 2025-01-23 with no updates
dot icon31/12/2024
Current accounting period extended from 2024-12-31 to 2025-03-31
dot icon24/02/2024
Total exemption full accounts made up to 2023-12-31
dot icon23/01/2024
Notification of Peter Chudy as a person with significant control on 2023-12-30
dot icon23/01/2024
Notification of Charles Jonscher as a person with significant control on 2023-12-30
dot icon23/01/2024
Cessation of Charles Maria Jonscher as a person with significant control on 2023-12-30
dot icon23/01/2024
Notification of Charles Maria Jonscher as a person with significant control on 2023-12-30
dot icon23/01/2024
Cessation of Charles Maria Jonscher as a person with significant control on 2023-12-30
dot icon23/01/2024
Confirmation statement made on 2024-01-23 with updates
dot icon21/10/2023
Confirmation statement made on 2023-09-16 with no updates
dot icon24/03/2023
Micro company accounts made up to 2022-12-31
dot icon08/02/2023
Registered office address changed from 93 Tabernacle Street London EC2A 4BA England to Hadley House Hadley Green Road Barnet EN5 5PR on 2023-02-09
dot icon16/09/2022
Confirmation statement made on 2022-09-16 with updates
dot icon17/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon03/01/2022
Confirmation statement made on 2021-12-18 with no updates
dot icon11/05/2021
Accounts for a small company made up to 2020-12-31
dot icon22/01/2021
Confirmation statement made on 2020-12-18 with no updates
dot icon21/12/2020
Cessation of Thomas Otto Lampl as a person with significant control on 2016-10-22
dot icon28/11/2020
Confirmation statement made on 2020-11-20 with no updates
dot icon28/08/2020
Full accounts made up to 2019-12-31
dot icon05/12/2019
Confirmation statement made on 2019-11-20 with no updates
dot icon26/06/2019
Accounts for a small company made up to 2018-12-31
dot icon07/12/2018
Registered office address changed from Eagle House C/O Ramon Lee Ltd 167 City Road London EC1V 1AW England to 93 Tabernacle Street London EC2A 4BA on 2018-12-07
dot icon27/11/2018
Confirmation statement made on 2018-11-20 with no updates
dot icon17/09/2018
Registered office address changed from Eagle House C/O Ramon Lee & Partners 167 City Road London EC1V 1AW England to Eagle House C/O Ramon Lee Ltd 167 City Road London EC1V 1AW on 2018-09-17
dot icon19/02/2018
Accounts for a small company made up to 2017-12-31
dot icon30/11/2017
Confirmation statement made on 2017-11-20 with no updates
dot icon30/11/2017
Registered office address changed from Eagle House C/O Ramon Lee & Partners City Road London EC1V 1AW England to Eagle House C/O Ramon Lee & Partners 167 City Road London EC1V 1AW on 2017-11-30
dot icon24/08/2017
Registered office address changed from C/O Ramon Lee & Partners Kemp House 152-160 City Road London EC1V 2DW England to Eagle House C/O Ramon Lee & Partners City Road London EC1V 1AW on 2017-08-24
dot icon06/06/2017
Full accounts made up to 2016-12-31
dot icon25/11/2016
Confirmation statement made on 2016-11-20 with updates
dot icon12/04/2016
Full accounts made up to 2015-12-31
dot icon08/04/2016
Registered office address changed from Marble Arch Tower 55 Bryanston Street London W1H 7LZ to C/O Ramon Lee & Partners Kemp House 152-160 City Road London EC1V 2DW on 2016-04-08
dot icon04/12/2015
Annual return made up to 2015-11-20 with full list of shareholders
dot icon21/04/2015
Full accounts made up to 2014-12-31
dot icon20/11/2014
Annual return made up to 2014-11-20 with full list of shareholders
dot icon11/04/2014
Full accounts made up to 2013-12-31
dot icon16/12/2013
Annual return made up to 2013-12-05 with full list of shareholders
dot icon08/04/2013
Full accounts made up to 2012-12-31
dot icon08/01/2013
Termination of appointment of Nigel Lawson as a director
dot icon06/12/2012
Annual return made up to 2012-12-05 with full list of shareholders
dot icon24/04/2012
Full accounts made up to 2011-12-31
dot icon15/12/2011
Annual return made up to 2011-12-05 with full list of shareholders
dot icon28/03/2011
Full accounts made up to 2010-12-31
dot icon07/12/2010
Annual return made up to 2010-12-05 with full list of shareholders
dot icon12/05/2010
Full accounts made up to 2009-12-31
dot icon09/12/2009
Annual return made up to 2009-12-05 with full list of shareholders
dot icon09/12/2009
Director's details changed for Thomas Otto Lampl on 2009-10-01
dot icon28/07/2009
Director's change of particulars / nigel lawson / 03/07/2009
dot icon14/04/2009
Full accounts made up to 2008-12-31
dot icon15/12/2008
Return made up to 05/12/08; full list of members
dot icon12/12/2008
Ad 30/09/08\gbp si 200@1=200\gbp ic 44800/45000\
dot icon25/03/2008
Full accounts made up to 2007-12-31
dot icon21/12/2007
Return made up to 05/12/07; full list of members
dot icon16/04/2007
Full accounts made up to 2006-12-31
dot icon27/01/2007
Return made up to 05/12/06; full list of members
dot icon27/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon29/09/2006
Ad 20/09/06--------- £ si 200@1=200 £ ic 44800/45000
dot icon13/09/2006
Ad 20/07/06--------- £ si 800@1=800 £ ic 44000/44800
dot icon13/04/2006
Ad 30/03/06--------- £ si 43999@1=43999 £ ic 1/44000
dot icon03/03/2006
Nc inc already adjusted 27/02/06
dot icon03/03/2006
Resolutions
dot icon18/01/2006
New secretary appointed
dot icon03/01/2006
Secretary resigned
dot icon14/12/2005
Return made up to 05/12/05; full list of members
dot icon11/10/2005
Accounts for a dormant company made up to 2004-12-31
dot icon24/12/2004
Return made up to 05/12/04; full list of members
dot icon08/03/2004
Secretary resigned
dot icon08/03/2004
Director resigned
dot icon08/03/2004
New secretary appointed
dot icon08/03/2004
New director appointed
dot icon08/03/2004
New director appointed
dot icon08/03/2004
New director appointed
dot icon05/12/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£2,703.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
23/01/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
61.68K
-
0.00
417.00
-
2022
2
61.28K
-
0.00
-
-
2023
0
829.00
-
0.00
2.70K
-
2023
0
829.00
-
0.00
2.70K
-

Employees

2023

Employees

0 Descended-100 % *

Net Assets(GBP)

829.00 £Descended-98.65 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.70K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

7
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 CET CAPITAL LIMITED

CET CAPITAL LIMITED is an(a) Dissolved company incorporated on 05/12/2003 with the registered office located at Hadley House, Hadley Green Road, Barnet EN5 5PR. 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 CET CAPITAL LIMITED?

toggle

CET CAPITAL LIMITED is currently Dissolved. It was registered on 05/12/2003 and dissolved on 05/08/2025.

Where is CET CAPITAL LIMITED located?

toggle

CET CAPITAL LIMITED is registered at Hadley House, Hadley Green Road, Barnet EN5 5PR.

What does CET CAPITAL LIMITED do?

toggle

CET CAPITAL LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for CET CAPITAL LIMITED?

toggle

The latest filing was on 05/08/2025: Final Gazette dissolved via voluntary strike-off.