UKBizDB.co.uk

C E CORPORATE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as C E Corporate Limited. The company was founded 19 years ago and was given the registration number 05160262. The firm's registered office is in LONDON. You can find them at Allan House, 10 John Princes Street, London, . This company's SIC code is 53202 - Unlicensed carrier.

Company Information

Name:C E CORPORATE LIMITED
Company Number:05160262
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:22 June 2004
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 53202 - Unlicensed carrier

Office Address & Contact

Registered Address:Allan House, 10 John Princes Street, London, W1G 0AH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Allan House, 10 John Princes Street, London, W1G 0AH

Director24 April 2019Active
9, Harcourt Road,, Dorney Reach, Maidenhead, United Kingdom, SL6 0DT

Secretary17 February 2009Active
9 Harcourt Road, Dorney Reach, Maidenhead, SL6 0DU

Secretary22 June 2004Active
46a Syon Lane, Isleworth, TW7 5NQ

Corporate Nominee Secretary22 June 2004Active
10, Hercies Road, Hillingdon, UB10 9NA

Director28 April 2011Active
10, Hercies Road, Hillingdon, UB10 9NA

Director10 April 2018Active
9, Harcourt Road, Dorney Reach, Maidenhead, England, SL6 0DT

Director25 March 2009Active
10, Hercies Road, Hillingdon, UB10 9NA

Director27 June 2011Active
9 Harcourt Road, Dorney Reach, Maidenhead, SL6 0DU

Director22 June 2004Active
46 Hillersdon, Wexham, Slough, SL2 5UF

Director22 June 2004Active
10, Hercies Road, Hillingdon, UB10 9NA

Director18 March 2019Active
10, Hercies Road, Hillingdon, UB10 9NA

Director15 April 2019Active
46a Syon Lane, Isleworth, TW7 5NQ

Corporate Nominee Director22 June 2004Active

People with Significant Control

Rajpreet Rai
Notified on:25 April 2019
Status:Active
Date of birth:October 1968
Nationality:British
Address:Allan House, 10 John Princes Street, London, W1G 0AH
Nature of control:
  • Significant influence or control
Mr Alexander James Macgregor
Notified on:07 April 2016
Status:Active
Date of birth:November 1968
Nationality:British
Address:10, Hercies Road, Hillingdon, UB10 9NA
Nature of control:
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
  • Significant influence or control
  • Significant influence or control as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-20Gazette

Gazette dissolved liquidation.

Download
2023-12-20Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2023-08-19Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-08-10Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-08-16Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-07-04Resolution

Resolution.

Download
2020-07-04Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-07-04Insolvency

Liquidation voluntary statement of affairs.

Download
2020-03-30Address

Change registered office address company with date old address new address.

Download
2020-01-30Dissolution

Dissolution voluntary strike off suspended.

Download
2020-01-14Gazette

Gazette notice voluntary.

Download
2020-01-07Dissolution

Dissolution application strike off company.

Download
2019-10-21Mortgage

Mortgage satisfy charge full.

Download
2019-09-17Accounts

Accounts with accounts type total exemption full.

Download
2019-08-28Officers

Termination director company with name termination date.

Download
2019-07-25Officers

Termination director company with name termination date.

Download
2019-05-09Confirmation statement

Confirmation statement with updates.

Download
2019-04-25Persons with significant control

Notification of a person with significant control.

Download
2019-04-25Officers

Appoint person director company with name date.

Download
2019-04-23Officers

Appoint person director company with name date.

Download
2019-04-05Persons with significant control

Cessation of a person with significant control.

Download
2019-04-05Officers

Termination secretary company with name termination date.

Download
2019-04-05Officers

Termination director company with name termination date.

Download
2019-03-19Officers

Appoint person director company with name date.

Download
2018-08-08Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.