PROJECT CEYLON LIMITED

Register to unlock more data on OkredoRegister

PROJECT CEYLON LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02820389

Incorporation date

20/05/1993

Size

Full

Contacts

Registered address

Registered address

Building 8 Croxley Green Business Park, Hatters Lane, Watford, Herts WD18 8PXCopy
copy info iconCopy
See on map
Latest events (Record since 20/05/1993)
dot icon29/09/2014
Final Gazette dissolved via voluntary strike-off
dot icon10/07/2014
Appointment of Mr Nicholas Paul Goater as a director
dot icon10/07/2014
Termination of appointment of Derek Lambert as a director
dot icon16/06/2014
First Gazette notice for voluntary strike-off
dot icon20/05/2014
Annual return made up to 2014-05-03 with full list of shareholders
dot icon20/05/2014
Registered office address changed from Hemelone, Boundary Way Hemel Hempstead Herts HP2 7YU on 2014-05-21
dot icon29/11/2013
Voluntary strike-off action has been suspended
dot icon21/10/2013
First Gazette notice for voluntary strike-off
dot icon08/10/2013
Application to strike the company off the register
dot icon04/06/2013
Annual return made up to 2013-05-03 with full list of shareholders
dot icon08/01/2013
Termination of appointment of David Webb as a director
dot icon13/08/2012
Full accounts made up to 2011-12-31
dot icon23/05/2012
Termination of appointment of Duncan Rodger as a secretary
dot icon23/05/2012
Termination of appointment of Courtney Vanderslice as a director
dot icon23/05/2012
Termination of appointment of Duncan Rodger as a director
dot icon23/05/2012
Termination of appointment of Antony Hunt as a director
dot icon23/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon23/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon21/05/2012
Termination of appointment of Courtney Vanderslice as a director
dot icon21/05/2012
Termination of appointment of Antony Hunt as a director
dot icon21/05/2012
Termination of appointment of Duncan Rodger as a director
dot icon21/05/2012
Termination of appointment of Duncan Rodger as a secretary
dot icon21/05/2012
Appointment of Mr Derek Alan Lambert as a director
dot icon21/05/2012
Appointment of Mrs Sandra Kathryn Pym as a secretary
dot icon21/05/2012
Appointment of Mr David George Webb as a director
dot icon17/05/2012
Certificate of change of name
dot icon17/05/2012
Change of name notice
dot icon02/05/2012
Annual return made up to 2012-05-03 with full list of shareholders
dot icon15/12/2011
Termination of appointment of Jose Granell as a director
dot icon11/05/2011
Annual return made up to 2011-05-04 with full list of shareholders
dot icon20/03/2011
Full accounts made up to 2010-12-31
dot icon22/09/2010
Full accounts made up to 2009-12-31
dot icon19/05/2010
Annual return made up to 2010-05-04 with full list of shareholders
dot icon18/05/2010
Director's details changed for Duncan Rodger on 2010-05-04
dot icon18/05/2010
Director's details changed for Jose Francisco Granell on 2010-05-04
dot icon18/05/2010
Director's details changed for Mrs Courtney Anne Vanderslice on 2010-05-04
dot icon18/05/2010
Director's details changed for Antony Hunt on 2010-05-04
dot icon28/02/2010
Termination of appointment of Brian Kercher as a director
dot icon05/06/2009
Full accounts made up to 2008-12-31
dot icon28/05/2009
Return made up to 04/05/09; full list of members
dot icon27/05/2009
Director's change of particulars / anthony hunt / 25/06/2008
dot icon26/05/2009
Director and secretary's change of particulars / duncan rodger / 01/05/2009
dot icon21/10/2008
Director appointed mrs courtney vanderslice-law
dot icon04/09/2008
Appointment terminated director robert mayson
dot icon26/05/2008
Return made up to 04/05/08; full list of members
dot icon10/03/2008
Full accounts made up to 2007-12-31
dot icon26/11/2007
Director resigned
dot icon29/10/2007
Full accounts made up to 2006-12-31
dot icon10/07/2007
Return made up to 04/05/07; full list of members
dot icon23/05/2007
Director resigned
dot icon31/01/2007
Particulars of mortgage/charge
dot icon09/10/2006
New director appointed
dot icon09/10/2006
Director resigned
dot icon30/07/2006
New secretary appointed
dot icon30/07/2006
New director appointed
dot icon24/07/2006
New director appointed
dot icon24/07/2006
Secretary resigned;director resigned
dot icon04/06/2006
Director's particulars changed
dot icon04/06/2006
Director's particulars changed
dot icon04/06/2006
Secretary's particulars changed;director's particulars changed
dot icon16/05/2006
Return made up to 04/05/06; full list of members
dot icon21/03/2006
Full accounts made up to 2005-12-31
dot icon22/08/2005
Registered office changed on 23/08/05 from: kodak house station road hemel hempstead herts HP1 1JU
dot icon09/08/2005
Particulars of mortgage/charge
dot icon26/05/2005
Director's particulars changed
dot icon25/05/2005
Return made up to 04/05/05; full list of members
dot icon13/03/2005
Full accounts made up to 2004-12-31
dot icon07/03/2005
Secretary resigned;director resigned
dot icon07/03/2005
New secretary appointed;new director appointed
dot icon06/07/2004
Full accounts made up to 2003-12-31
dot icon23/06/2004
Return made up to 04/05/04; full list of members
dot icon22/09/2003
Return made up to 21/05/03; full list of members
dot icon23/07/2003
Full accounts made up to 2002-12-31
dot icon16/05/2003
Secretary resigned
dot icon16/05/2003
New secretary appointed;new director appointed
dot icon24/04/2003
New director appointed
dot icon16/04/2003
Director's particulars changed
dot icon13/04/2003
Secretary resigned
dot icon13/04/2003
New director appointed
dot icon21/03/2003
Auditor's resignation
dot icon03/09/2002
Return made up to 21/05/02; full list of members
dot icon30/06/2002
Full accounts made up to 2001-12-31
dot icon14/11/2001
Full accounts made up to 2000-12-31
dot icon05/08/2001
New director appointed
dot icon05/08/2001
Director resigned
dot icon12/06/2001
Return made up to 21/05/01; full list of members
dot icon24/01/2001
Ad 18/12/00--------- £ si 3000000@1=3000000 £ ic 10001000/13001000
dot icon24/01/2001
New director appointed
dot icon18/01/2001
New director appointed
dot icon18/01/2001
Director resigned
dot icon27/12/2000
Nc inc already adjusted 18/12/00
dot icon27/12/2000
Resolutions
dot icon27/12/2000
Resolutions
dot icon27/12/2000
Resolutions
dot icon01/11/2000
Full accounts made up to 1999-12-31
dot icon19/06/2000
Return made up to 21/05/00; full list of members
dot icon18/11/1999
New director appointed
dot icon09/11/1999
Return made up to 21/05/99; full list of members
dot icon21/09/1999
Full accounts made up to 1998-12-31
dot icon13/05/1999
Director resigned
dot icon25/11/1998
Director's particulars changed
dot icon16/09/1998
Full accounts made up to 1997-12-31
dot icon23/05/1998
Return made up to 21/05/98; full list of members
dot icon15/02/1998
Memorandum and Articles of Association
dot icon15/02/1998
Resolutions
dot icon11/02/1998
Resolutions
dot icon11/02/1998
Resolutions
dot icon11/02/1998
Resolutions
dot icon11/02/1998
Ad 30/12/97--------- £ si 10000000@1=10000000 £ ic 1000/10001000
dot icon11/02/1998
£ nc 1000/10001000 30/12/97
dot icon26/10/1997
Full accounts made up to 1996-12-31
dot icon10/06/1997
Return made up to 21/05/97; full list of members
dot icon23/02/1997
Director resigned
dot icon23/02/1997
Director resigned
dot icon18/11/1996
New director appointed
dot icon18/11/1996
Director resigned
dot icon15/10/1996
Full accounts made up to 1995-12-31
dot icon11/09/1996
New director appointed
dot icon02/07/1996
Return made up to 21/05/96; no change of members
dot icon25/06/1996
New secretary appointed
dot icon02/04/1996
Secretary resigned
dot icon27/12/1995
Secretary resigned
dot icon27/12/1995
New secretary appointed
dot icon06/08/1995
Full accounts made up to 1994-12-31
dot icon03/08/1995
New director appointed
dot icon18/06/1995
Director resigned
dot icon18/06/1995
Return made up to 21/05/95; no change of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon02/11/1994
Full accounts made up to 1993-12-31
dot icon08/08/1994
Resolutions
dot icon23/05/1994
Return made up to 21/05/94; full list of members
dot icon12/02/1994
New director appointed
dot icon26/08/1993
New director appointed
dot icon26/08/1993
New director appointed
dot icon26/08/1993
New director appointed
dot icon26/08/1993
New director appointed
dot icon01/08/1993
Certificate of change of name
dot icon01/08/1993
Certificate of change of name
dot icon14/07/1993
Resolutions
dot icon14/07/1993
Resolutions
dot icon14/07/1993
Resolutions
dot icon14/07/1993
Ad 09/07/93--------- £ si 998@1=998 £ ic 2/1000
dot icon14/07/1993
Accounting reference date notified as 31/12
dot icon27/06/1993
Director resigned;new director appointed
dot icon27/06/1993
Secretary resigned;new secretary appointed
dot icon27/06/1993
Registered office changed on 28/06/93 from: 2 baches street london N1 6UB
dot icon20/05/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2011
dot iconLast change occurred
30/12/2011

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2011
dot iconNext account date
30/12/2012
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

32
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
20/05/1993 - 08/06/1993
99600
INSTANT COMPANIES LIMITED
Nominee Director
20/05/1993 - 08/06/1993
43699
Granell, Jose Francisco
Director
27/09/2006 - 15/12/2011
7
Lambert, Derek Alan
Director
09/05/2012 - 29/06/2014
9
Barnett, Neil James
Director
27/09/2000 - 24/02/2005
59

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 PROJECT CEYLON LIMITED

PROJECT CEYLON LIMITED is an(a) Dissolved company incorporated on 20/05/1993 with the registered office located at Building 8 Croxley Green Business Park, Hatters Lane, Watford, Herts WD18 8PX. There are currently 2 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 PROJECT CEYLON LIMITED?

toggle

PROJECT CEYLON LIMITED is currently Dissolved. It was registered on 20/05/1993 and dissolved on 29/09/2014.

Where is PROJECT CEYLON LIMITED located?

toggle

PROJECT CEYLON LIMITED is registered at Building 8 Croxley Green Business Park, Hatters Lane, Watford, Herts WD18 8PX.

What does PROJECT CEYLON LIMITED do?

toggle

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

What is the latest filing for PROJECT CEYLON LIMITED?

toggle

The latest filing was on 29/09/2014: Final Gazette dissolved via voluntary strike-off.