CIEL CENTRAL HALL LIMITED

Register to unlock more data on OkredoRegister

CIEL CENTRAL HALL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

10545972

Incorporation date

04/01/2017

Size

Total Exemption Full

Contacts

Registered address

Registered address

Central Block, 4th Floor Central Court, Knoll Rise, Orpington BR6 0JACopy
copy info iconCopy
See on map
Latest events (Record since 04/01/2017)
dot icon10/10/2023
Final Gazette dissolved following liquidation
dot icon10/07/2023
Administrator's progress report
dot icon10/07/2023
Notice of move from Administration to Dissolution
dot icon17/06/2023
Termination of appointment of Moses Schreiber as a director on 2023-05-01
dot icon11/05/2023
Appointment of Mr Mark James Stephen as a director on 2023-05-11
dot icon11/05/2023
Termination of appointment of Martin Joel Drummond as a director on 2023-05-11
dot icon13/07/2022
Appointment of an administrator
dot icon12/07/2022
Court order
dot icon15/04/2022
-
dot icon15/04/2022
Rectified The notice of move from administration to dissolution (AM23) was removed from the public register on 12/07/2022 pursuant to order of court.
dot icon22/03/2022
Registered office address changed from 142-148 Main Road Sidcup Kent DA14 6NZ to Central Block, 4th Floor Central Court Knoll Rise Orpington BR6 0JA on 2022-03-22
dot icon04/11/2021
Administrator's progress report
dot icon07/05/2021
Notice of extension of period of Administration
dot icon07/05/2021
Administrator's progress report
dot icon28/04/2021
Notice of extension of period of Administration
dot icon19/11/2020
Administrator's progress report
dot icon11/05/2020
Administrator's progress report
dot icon07/04/2020
Notice of extension of period of Administration
dot icon06/11/2019
Administrator's progress report
dot icon03/07/2019
Result of meeting of creditors
dot icon14/06/2019
Statement of administrator's proposal
dot icon29/04/2019
Registered office address changed from Haysmacintyre 10 Queen Street Place London EC4R 1AG to 142-148 Main Road Sidcup Kent DA14 6NZ on 2019-04-29
dot icon26/04/2019
Appointment of an administrator
dot icon25/03/2019
Registered office address changed from 3rd Floor 3 Fitzhardinge Street London W1H 6EF England to Haysmacintyre 10 Queen Street Place London EC4R 1AG on 2019-03-25
dot icon11/10/2018
Satisfaction of charge 105459720001 in full
dot icon11/10/2018
Satisfaction of charge 105459720003 in full
dot icon04/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon27/09/2018
Resolutions
dot icon25/09/2018
Particulars of variation of rights attached to shares
dot icon25/09/2018
Change of share class name or designation
dot icon19/09/2018
Statement of capital following an allotment of shares on 2018-09-06
dot icon18/09/2018
Notification of Martini Private Ltd as a person with significant control on 2018-09-06
dot icon17/09/2018
Cessation of Ciel Capital Limited as a person with significant control on 2018-09-06
dot icon14/09/2018
Appointment of Mr Martin Joel Drummond as a director on 2018-09-06
dot icon14/09/2018
Notification of Midos Ch Limited as a person with significant control on 2018-09-06
dot icon14/09/2018
Notification of Midos Ch Limited as a person with significant control on 2018-09-06
dot icon14/09/2018
Termination of appointment of Moses Schreiber as a director on 2018-09-06
dot icon14/09/2018
Cessation of Midos Gc Limited as a person with significant control on 2018-09-06
dot icon14/09/2018
Cessation of Lg Capital and Investments Ltd as a person with significant control on 2018-09-06
dot icon14/09/2018
Appointment of Mr Moses Schreiber as a director on 2018-09-06
dot icon14/09/2018
Termination of appointment of Vedrana Bilanovic Riley as a director on 2018-09-06
dot icon14/09/2018
Termination of appointment of Nashatar Singh Bains as a director on 2018-09-06
dot icon14/09/2018
Satisfaction of charge 105459720002 in full
dot icon14/09/2018
Satisfaction of charge 105459720004 in full
dot icon14/09/2018
Registration of charge 105459720007, created on 2018-09-06
dot icon14/09/2018
Registration of charge 105459720006, created on 2018-09-06
dot icon13/09/2018
Registration of charge 105459720005, created on 2018-09-06
dot icon29/06/2018
Registered office address changed from 121 Great Portland Street 4th Floor Fitzrovia London W1W 6QL England to 3rd Floor 3 Fitzhardinge Street London W1H 6EF on 2018-06-29
dot icon28/06/2018
Second filing of a statement of capital following an allotment of shares on 2018-04-06
dot icon28/06/2018
Resolutions
dot icon23/05/2018
Current accounting period shortened from 2019-01-31 to 2018-07-31
dot icon21/05/2018
Statement of capital following an allotment of shares on 2018-04-06
dot icon14/05/2018
Confirmation statement made on 2018-05-10 with updates
dot icon09/05/2018
Change of details for Lg Capital and Investments Ltd as a person with significant control on 2018-04-06
dot icon09/05/2018
Change of details for Ciel Capital Limited as a person with significant control on 2018-04-06
dot icon09/05/2018
Notification of Midos Gc Limited as a person with significant control on 2018-04-06
dot icon17/04/2018
Resolutions
dot icon17/04/2018
Registered office address changed from C/O Chaddesley Sanford 3rd Floor, 3 Fitzhardinge Street London W1H 6EF United Kingdom to 121 Great Portland Street 4th Floor Fitzrovia London W1W 6QL on 2018-04-17
dot icon16/04/2018
Appointment of Moses Schreiber as a director on 2018-04-06
dot icon23/01/2018
Confirmation statement made on 2018-01-03 with updates
dot icon27/06/2017
Registration of charge 105459720003, created on 2017-06-19
dot icon27/06/2017
Registration of charge 105459720004, created on 2017-06-19
dot icon25/05/2017
Resolutions
dot icon18/05/2017
Registration of charge 105459720002, created on 2017-05-15
dot icon18/05/2017
Registration of charge 105459720001, created on 2017-05-15
dot icon04/01/2017
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2018
dot iconLast change occurred
31/01/2018

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2018
dot iconNext account date
31/01/2019
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Moses Schreiber
Director
06/09/2018 - 06/09/2018
99
Mr Moses Schreiber
Director
06/04/2018 - 01/05/2023
99
Mr Mark James Stephen
Director
11/05/2023 - Present
196
Bains, Nashatar Singh
Director
04/01/2017 - 06/09/2018
36
Drummond, Martin Joel
Director
06/09/2018 - 11/05/2023
104

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CIEL CENTRAL HALL LIMITED

CIEL CENTRAL HALL LIMITED is an(a) Dissolved company incorporated on 04/01/2017 with the registered office located at Central Block, 4th Floor Central Court, Knoll Rise, Orpington BR6 0JA. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CIEL CENTRAL HALL LIMITED?

toggle

CIEL CENTRAL HALL LIMITED is currently Dissolved. It was registered on 04/01/2017 and dissolved on 10/10/2023.

Where is CIEL CENTRAL HALL LIMITED located?

toggle

CIEL CENTRAL HALL LIMITED is registered at Central Block, 4th Floor Central Court, Knoll Rise, Orpington BR6 0JA.

What does CIEL CENTRAL HALL LIMITED do?

toggle

CIEL CENTRAL HALL LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CIEL CENTRAL HALL LIMITED?

toggle

The latest filing was on 10/10/2023: Final Gazette dissolved following liquidation.