UKBizDB.co.uk

CETELEM (UK) LIMITED

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

This company is commonly known as Cetelem (uk) Limited. The company was founded 25 years ago and was given the registration number 03610034. The firm's registered office is in LONDON. You can find them at 1 More London Place, , London, . This company's SIC code is 6522 - Other credit granting.

Company Information

Name:CETELEM (UK) LIMITED
Company Number:03610034
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:05 August 1998
End of financial year:31 December 2009
Jurisdiction:England - Wales
Industry Codes:
  • 6522 - Other credit granting

Office Address & Contact

Registered Address:1 More London Place, London, SE1 2AF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 More London Place, London, SE1 2AF

Secretary11 October 2007Active
1 More London Place, London, SE1 2AF

Director12 June 2009Active
1 More London Place, London, SE1 2AF

Director11 October 2007Active
1 More London Place, London, SE1 2AF

Director12 June 2009Active
1 More London Place, London, SE1 2AF

Director11 October 2007Active
1 More London Place, London, SE1 2AF

Director11 October 2007Active
9 Cheapside, London, EC2V 6AD

Nominee Secretary05 August 1998Active
40 Rue Des Ursulines, St Germain En Laye, France,

Secretary18 December 1998Active
48 Prospect Street, Shibden Heights, Halifax, HX3 6LG

Secretary10 October 2001Active
17 Cross Bank, Skipton, BD23 6AH

Secretary28 November 2000Active
33 Purley Vale, Purley, CR8 2DU

Secretary22 June 2006Active
Ditton Lawn, Lovelands Lane, Tadworth, KT20 6XJ

Secretary14 January 2004Active
5 Carr Bridge View, Cookridge, Leeds, LS16 7BR

Secretary16 May 2003Active
2 Coverdale Garth, Collingham, Wetherby, LS22 5LR

Secretary09 March 1999Active
9 Cheapside, London, EC2V 6AD

Nominee Director05 August 1998Active
9 Cheapside, London, EC2V 6AD

Nominee Director05 August 1998Active
15 Clifford Avenue, Middleton, Ilkley, LS29 0AS

Director09 March 1999Active
3 Avenue De Rochebise, Fondettes, France,

Director13 February 2002Active
64 Rue Marjolin, 4 Eme Etage, 92300 Levallois-Perret, France,

Director09 March 1999Active
69 Boulevard Se Beausejour, Paris, France, FOREIGN

Director06 February 2004Active
7 Rue De Chazelles, Paris, France,

Director08 November 2004Active
4 Lawnsdale, Cuddington, Northwich, CW8 2UT

Director27 November 2001Active
18 Redesdale Street, London, SW3 4BJ

Director18 December 1998Active
31 Rue Godefroy, Puteaux, France,

Director06 February 2004Active
31 Rue Godefroy, Puteaux, France,

Director09 March 1999Active
6 Latham Way, Spital, L63 9NX

Director27 November 2001Active
42 Rue Des Ecoles, 78400, Chatou, France,

Director25 November 2003Active
14 Becketts Close, Heptonstall, Hebden Bridge, HX7 7LJ

Director30 August 2000Active
The Poplars Lower Park Royd Drive, Kebroyd, Sowerby Bridge, HX6 3HR

Director27 November 2001Active
22 Avenue De Se Bastopol, St Maur, France,

Director10 March 2006Active
25 Rue Du Faubourg Saint Honore, 75 008 Paris, FOREIGN

Director25 November 2003Active
The Cottage Chantry Lane, Bishopthorpe, York, YO23 2QF

Director09 March 1999Active
3 Rue Du Arechal Gllieni 78000, Versailles, France,

Director13 February 2002Active
2 Underhill Park Road, Reigate, RH2 9LX

Director11 May 2000Active
Holtridge Court, Holtridge Lane, Norbury, Whitchurch, SY13 4JA

Director18 February 2003Active

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-02-05Gazette

Gazette dissolved liquidation.

Download
2020-11-05Insolvency

Liquidation voluntary members return of final meeting.

Download
2020-07-13Insolvency

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

Download
2019-07-29Insolvency

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

Download
2018-07-29Insolvency

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

Download
2017-07-25Insolvency

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

Download
2016-09-06Insolvency

Liquidation voluntary appointment of liquidator.

Download
2016-09-06Insolvency

Liquidation court order miscellaneous.

Download
2016-09-06Insolvency

Liquidation voluntary cease to act as liquidator.

Download
2016-07-22Insolvency

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

Download
2015-08-06Insolvency

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

Download
2014-07-22Insolvency

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

Download
2013-07-10Insolvency

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

Download
2012-07-04Insolvency

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

Download
2011-06-08Address

Change registered office address company with date old address.

Download
2011-06-07Insolvency

Liquidation voluntary appointment of liquidator.

Download
2011-06-07Resolution

Resolution.

Download
2011-06-07Insolvency

Liquidation voluntary declaration of solvency.

Download
2010-11-17Capital

Capital allotment shares.

Download
2010-09-17Annual return

Annual return company with made up date full list shareholders.

Download
2010-09-09Officers

Change person director company with change date.

Download
2010-09-08Officers

Change person director company with change date.

Download
2010-07-02Accounts

Accounts with accounts type full.

Download
2009-11-25Officers

Change person director company with change date.

Download
2009-11-25Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.