This company is commonly known as Cephalopod Services Limited. The company was founded 19 years ago and was given the registration number 05411931. The firm's registered office is in SOUTHAMPTON. You can find them at Office D Beresford House, Town Quay, Southampton, . This company's SIC code is 74990 - Non-trading company.
Name | : | CEPHALOPOD SERVICES LIMITED |
---|---|---|
Company Number | : | 05411931 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 04 April 2005 |
End of financial year | : | 30 April 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Office D Beresford House, Town Quay, Southampton, SO14 2AQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Office D Beresford House, Town Quay, Southampton, SO14 2AQ | Secretary | 23 October 2016 | Active |
Office D Beresford House, Town Quay, Southampton, SO14 2AQ | Director | 23 October 2016 | Active |
73 Forest Drive, Chelmsford, CM1 2TT | Secretary | 04 April 2005 | Active |
Debeauvoir Farm, Church Road, Ramsden Heath, Billericay, CM11 1PW | Secretary | 16 June 2010 | Active |
90-100, Sydney Street, Chelsea, London, SW3 6NJ | Corporate Secretary | 04 April 2005 | Active |
Onnen Fawr, Cray, Brecon, LD3 8PY | Director | 01 October 2007 | Active |
De Beauvoir Farm Church Road, Ramsden Heath, Billericay, CM11 1PW | Director | 01 October 2007 | Active |
De Beauvoir Farm Church Road, Ramsden Heath, Billericay, CM11 1PW | Director | 04 April 2005 | Active |
107, New Providence Wharf, Fairmont Avenue, London, United Kingdom, E14 9PB | Director | 04 April 2005 | Active |
Bramling House, Oast Court Yalding, Maidstone, ME18 6JY | Director | 25 April 2005 | Active |
Vanterpool Plaza, Wickhams Quay 1, Road Town, Tortola, British Virgin Islands, FOREIGN | Corporate Nominee Director | 04 April 2005 | Active |
90-100, Sydney Street, Chelsea, London, SW3 6NJ | Corporate Director | 04 April 2005 | Active |
Mr James Graham Pickering | ||
Notified on | : | 01 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1977 |
Nationality | : | British |
Address | : | Office D Beresford House, Town Quay, Southampton, SO14 2AQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-12 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-03-17 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-03-15 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-03-20 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-03-11 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-02-06 | Address | Change registered office address company with date old address new address. | Download |
2019-01-28 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-01-28 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-01-28 | Resolution | Resolution. | Download |
2018-07-17 | Mortgage | Mortgage satisfy charge full. | Download |
2018-07-17 | Mortgage | Mortgage satisfy charge full. | Download |
2018-05-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-03 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-26 | Resolution | Resolution. | Download |
2017-04-26 | Change of name | Change of name notice. | Download |
2017-02-01 | Accounts | Accounts with accounts type full. | Download |
2016-11-03 | Officers | Appoint person secretary company with name date. | Download |
2016-11-02 | Officers | Termination director company with name termination date. | Download |
2016-11-02 | Officers | Appoint person director company with name date. | Download |
2016-09-30 | Officers | Termination director company with name termination date. | Download |
2016-09-30 | Officers | Termination director company with name termination date. | Download |
2016-09-30 | Officers | Termination secretary company with name termination date. | Download |
2016-04-11 | Address | Change registered office address company with date old address new address. | Download |
2016-04-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.