This company is commonly known as Ceramaspeed Acquisition Company Limited. The company was founded 15 years ago and was given the registration number 06778026. The firm's registered office is in LONDON. You can find them at 9a Burroughs Gardens, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | CERAMASPEED ACQUISITION COMPANY LIMITED |
---|---|---|
Company Number | : | 06778026 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 December 2008 |
End of financial year | : | 31 December 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 9a Burroughs Gardens, London, NW4 4AU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
9a Burroughs Gardens, London, England, NW4 4AU | Director | 22 December 2008 | Active |
27 Ladbroke Gardens, London, United Kingdom, W11 2PY | Director | 19 March 2017 | Active |
16, Churchill Way, Cardiff, CF10 2DX | Director | 22 December 2008 | Active |
Mr Leonard Levie | ||
Notified on | : | 06 January 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1955 |
Nationality | : | American |
Address | : | 9a, Burroughs Gardens, London, NW4 4AU |
Nature of control | : |
|
Mr Leonard Maleson Levie | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1955 |
Nationality | : | American |
Country of residence | : | United Kingdom |
Address | : | 9a Burroughs Gardens, London, United Kingdom, NW4 4AU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-05-18 | Gazette | Gazette dissolved voluntary. | Download |
2021-03-02 | Gazette | Gazette notice voluntary. | Download |
2021-02-18 | Dissolution | Dissolution application strike off company. | Download |
2020-04-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-21 | Persons with significant control | Notification of a person with significant control. | Download |
2020-01-20 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2020-01-14 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-06 | Officers | Change person director company with change date. | Download |
2020-01-04 | Gazette | Gazette filings brought up to date. | Download |
2020-01-03 | Accounts | Accounts with accounts type full. | Download |
2019-12-09 | Officers | Termination director company with name termination date. | Download |
2019-12-03 | Gazette | Gazette notice compulsory. | Download |
2019-02-27 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-16 | Gazette | Gazette filings brought up to date. | Download |
2019-02-13 | Accounts | Accounts with accounts type group. | Download |
2018-12-11 | Gazette | Gazette notice compulsory. | Download |
2018-01-31 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-21 | Persons with significant control | Notification of a person with significant control statement. | Download |
2017-12-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-11-28 | Capital | Capital allotment shares. | Download |
2017-11-15 | Resolution | Resolution. | Download |
2017-09-25 | Accounts | Accounts with accounts type group. | Download |
2017-06-17 | Gazette | Gazette filings brought up to date. | Download |
2017-06-14 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-24 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.