This company is commonly known as Celine Group Holdings Limited. The company was founded 26 years ago and was given the registration number 03430071. The firm's registered office is in LONDON. You can find them at Second Floor, 110 Cannon Street, London, . This company's SIC code is 70100 - Activities of head offices.
Name | : | CELINE GROUP HOLDINGS LIMITED |
---|---|---|
Company Number | : | 03430071 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | In Administration |
Incorporation Date | : | 01 September 1997 |
End of financial year | : | 01 September 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Second Floor, 110 Cannon Street, London, EC4N 6EU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Second Floor, 110 Cannon Street, London, EC4N 6EU | Director | 22 May 2020 | Active |
334 - 348 Oxford Street, London, England, W1C 1JG | Secretary | 29 April 2019 | Active |
10, Brock Street, Regent's Place, London, United Kingdom, NW1 3FG | Secretary | 15 October 2007 | Active |
10, Brock Street, Regent's Place, London, NW1 3FG | Secretary | 07 September 2018 | Active |
334 - 348 Oxford Street, London, England, W1C 1JG | Secretary | 13 December 2019 | Active |
91 Wimpole Street, London, W1G 0EF | Secretary | 21 February 2000 | Active |
Upper Walland Farm, Wadhurst, TN5 6NE | Secretary | 12 December 1999 | Active |
Upper Walland Farm, Wadhurst, TN5 6NE | Secretary | 27 November 1997 | Active |
5 St Philips Way, Islington, London, N1 7AJ | Secretary | 01 September 1997 | Active |
7 Cleaver Square, Kennington, London, SE11 4DW | Secretary | 05 January 1998 | Active |
334 - 348 Oxford Street, London, England, W1C 1JG | Director | 22 March 2019 | Active |
Cawsand Place, West Drive Wentworth, Virginia Water, GU25 4NE | Director | 19 February 1998 | Active |
10, Brock Street, Regent's Place, London, United Kingdom, NW1 3FG | Director | 20 October 2017 | Active |
63 Wellington Road, Edgbaston, B15 2ET | Director | 20 April 1998 | Active |
52 Kensington Place, London, W8 7PR | Director | 03 April 2006 | Active |
52 Kensington Place, London, W8 7PR | Director | 04 December 2003 | Active |
334 - 348 Oxford Street, London, England, W1C 1JG | Director | 22 March 2019 | Active |
91 Wimpole Street, London, W1G 0EF | Director | 11 March 1999 | Active |
Maytrees, Granville Road, Weybridge, KT13 0QG | Director | 03 April 2006 | Active |
Maytrees, Granville Road, Weybridge, KT13 0QG | Director | 04 December 2003 | Active |
50 St Mary Abbot's Court, Warwick Gardens, London, W14 8RB | Director | 03 April 2006 | Active |
Silverlands, Boars Head, Crowborough, TN6 3HE | Director | 27 November 1997 | Active |
91 Wimpole Street, London, W1G 0EF | Director | 27 November 1997 | Active |
10, Brock Street, Regent's Place, London, United Kingdom, NW1 3FG | Director | 02 January 2014 | Active |
334 - 348 Oxford Street, London, England, W1C 1JG | Director | 03 October 2019 | Active |
10, Brock Street, Regent's Place, London, United Kingdom, NW1 3FG | Director | 10 January 2012 | Active |
23 Bowers Way, Harpenden, AL5 4EP | Director | 03 April 2006 | Active |
Windrush, Great Waldingfield, Sudbury, CR10 0RZ | Director | 05 December 1997 | Active |
Badgers Raughmere Court, Raughmere Drive Lavant, Chichester, PO18 0DT | Director | 05 December 1997 | Active |
The Springs Howe Road, Watlington, OX9 5EL | Director | 27 November 1997 | Active |
334 - 348 Oxford Street, London, England, W1C 1JG | Director | 11 April 2019 | Active |
91 Wimpole Street, London, W1G 0EF | Director | 04 December 2003 | Active |
334 - 348 Oxford Street, London, England, W1C 1JG | Director | 08 February 2019 | Active |
Rua Franca 83, Sao Paulo, Brazil, | Director | 03 April 2006 | Active |
Rua Franca 83, Sao Paulo, Brazil, | Director | 04 December 2003 | Active |
Celine Uk Newco 1 Limited | ||
Notified on | : | 09 April 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 334-348, Oxford Street, London, England, W1C 1JG |
Nature of control | : |
|
Debenhams Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 10, Brock Street, London, United Kingdom, NW1 3FG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-20 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2023-11-10 | Insolvency | Liquidation compulsory appointment liquidator. | Download |
2023-11-10 | Insolvency | Liquidation compulsory winding up order. | Download |
2023-09-12 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2023-08-01 | Gazette | Gazette notice compulsory. | Download |
2022-09-12 | Insolvency | Liquidation in administration progress report. | Download |
2022-08-26 | Insolvency | Liquidation in administration court order ending administration. | Download |
2022-08-01 | Insolvency | Liquidation in administration progress report. | Download |
2022-03-22 | Insolvency | Liquidation in administration progress report. | Download |
2021-09-20 | Insolvency | Liquidation in administration progress report. | Download |
2021-08-23 | Insolvency | Liquidation in administration extension of period. | Download |
2021-04-27 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2021-03-27 | Insolvency | Liquidation in administration progress report. | Download |
2020-12-14 | Insolvency | Liquidation in administration proposals. | Download |
2020-11-23 | Insolvency | Liquidation administration notice deemed approval of proposals. | Download |
2020-11-02 | Insolvency | Liquidation in administration proposals. | Download |
2020-09-19 | Address | Change registered office address company with date old address new address. | Download |
2020-09-14 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2020-06-24 | Officers | Termination secretary company with name termination date. | Download |
2020-05-27 | Officers | Appoint person director company with name date. | Download |
2020-05-26 | Officers | Termination director company with name termination date. | Download |
2020-05-26 | Officers | Termination director company with name termination date. | Download |
2020-04-09 | Officers | Termination director company with name termination date. | Download |
2020-04-09 | Officers | Termination director company with name termination date. | Download |
2020-01-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.