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.
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 | : |
|
Registered Address | : | Allan House, 10 John Princes Street, London, W1G 0AH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Allan House, 10 John Princes Street, London, W1G 0AH | Director | 24 April 2019 | Active |
9, Harcourt Road,, Dorney Reach, Maidenhead, United Kingdom, SL6 0DT | Secretary | 17 February 2009 | Active |
9 Harcourt Road, Dorney Reach, Maidenhead, SL6 0DU | Secretary | 22 June 2004 | Active |
46a Syon Lane, Isleworth, TW7 5NQ | Corporate Nominee Secretary | 22 June 2004 | Active |
10, Hercies Road, Hillingdon, UB10 9NA | Director | 28 April 2011 | Active |
10, Hercies Road, Hillingdon, UB10 9NA | Director | 10 April 2018 | Active |
9, Harcourt Road, Dorney Reach, Maidenhead, England, SL6 0DT | Director | 25 March 2009 | Active |
10, Hercies Road, Hillingdon, UB10 9NA | Director | 27 June 2011 | Active |
9 Harcourt Road, Dorney Reach, Maidenhead, SL6 0DU | Director | 22 June 2004 | Active |
46 Hillersdon, Wexham, Slough, SL2 5UF | Director | 22 June 2004 | Active |
10, Hercies Road, Hillingdon, UB10 9NA | Director | 18 March 2019 | Active |
10, Hercies Road, Hillingdon, UB10 9NA | Director | 15 April 2019 | Active |
46a Syon Lane, Isleworth, TW7 5NQ | Corporate Nominee Director | 22 June 2004 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-20 | Gazette | Gazette dissolved liquidation. | Download |
2023-12-20 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2023-08-19 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-08-10 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-08-16 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-07-04 | Resolution | Resolution. | Download |
2020-07-04 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-07-04 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2020-03-30 | Address | Change registered office address company with date old address new address. | Download |
2020-01-30 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2020-01-14 | Gazette | Gazette notice voluntary. | Download |
2020-01-07 | Dissolution | Dissolution application strike off company. | Download |
2019-10-21 | Mortgage | Mortgage satisfy charge full. | Download |
2019-09-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-28 | Officers | Termination director company with name termination date. | Download |
2019-07-25 | Officers | Termination director company with name termination date. | Download |
2019-05-09 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-25 | Persons with significant control | Notification of a person with significant control. | Download |
2019-04-25 | Officers | Appoint person director company with name date. | Download |
2019-04-23 | Officers | Appoint person director company with name date. | Download |
2019-04-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-04-05 | Officers | Termination secretary company with name termination date. | Download |
2019-04-05 | Officers | Termination director company with name termination date. | Download |
2019-03-19 | Officers | Appoint person director company with name date. | Download |
2018-08-08 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.