Company NameCeytea (London) Limited
Company StatusDissolved
Company Number00502997
CategoryPrivate Limited Company
Incorporation Date2 January 1952(72 years, 3 months ago)
Dissolution Date18 July 2000 (23 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameBlackfriars Nominees Limited (Corporation)
StatusClosed
Appointed30 December 1997(46 years after company formation)
Appointment Duration2 years, 6 months (closed 18 July 2000)
Correspondence AddressUnilever House
Blackfriars
London
EC4P 4BQ
Director NameThe New Hovema Limited (Corporation)
StatusClosed
Appointed30 December 1997(46 years after company formation)
Appointment Duration2 years, 6 months (closed 18 July 2000)
Correspondence AddressUnilever House
Blackfriars
London
EC4P 4BQ
Secretary NameThe New Hovema Limited (Corporation)
StatusClosed
Appointed30 December 1997(46 years after company formation)
Appointment Duration2 years, 6 months (closed 18 July 2000)
Correspondence AddressUnilever House
Blackfriars
London
EC4P 4BQ
Director NameJohn Ramsay Bremner
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1991(39 years, 11 months after company formation)
Appointment Duration3 weeks, 5 days (resigned 31 December 1991)
RoleExecutive Director
Correspondence AddressThe Grange
Robertsbride
East Sussex
TN32 5AN
Director NameMr Alan Marshall
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1991(39 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 February 1993)
RoleExecutive Director
Correspondence Address18 Palace Gardens Terrace
Kensington
London
W8 4RP
Director NameDavid Leslie Parker
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1991(39 years, 11 months after company formation)
Appointment Duration6 years (resigned 30 December 1997)
RoleExecutive Manager
Correspondence Address19 Royal York Crescent
Clifton
Bristol
BS8 4JY
Secretary NamePeter William Cole
NationalityBritish
StatusResigned
Appointed05 December 1991(39 years, 11 months after company formation)
Appointment Duration6 years (resigned 30 December 1997)
RoleCompany Director
Correspondence Address29 Aintree Drive
Bristol
BS16 6SY
Director NameDr Dennis John Lewis
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1992(40 years after company formation)
Appointment Duration1 year, 1 month (resigned 28 February 1993)
RoleExecutive Director
Correspondence Address7 St Giles Barton
Hillesley
Wotton Under Edge
Gloucestershire
GL12 8RG
Wales
Director NameDavid Charles Cross Stevenson
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1993(41 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 30 December 1997)
RoleCompany Director
Correspondence AddressChewton House
Chew Magna
Bristol
North East Somerset
BS40 8RS

Location

Registered Address1 Watergate
London
EC4Y 0AE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1999 (24 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

18 July 2000Final Gazette dissolved via voluntary strike-off (1 page)
9 May 2000Return made up to 12/04/00; no change of members (14 pages)
1 March 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
11 January 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
30 November 1999First Gazette notice for voluntary strike-off (1 page)
20 October 1999Application for striking-off (1 page)
14 June 1999Location of register of members (1 page)
14 June 1999Return made up to 12/04/99; full list of members (6 pages)
10 April 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
8 February 1999Return made up to 05/12/98; full list of members (7 pages)
21 October 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
16 March 1998New director appointed (2 pages)
16 March 1998New director appointed (2 pages)
16 March 1998Director resigned (1 page)
16 March 1998Secretary resigned (1 page)
16 March 1998New secretary appointed (2 pages)
16 March 1998Director resigned (1 page)
16 March 1998Registered office changed on 16/03/98 from: greyfriars lewins mead bristol BS1 2JJ (1 page)
14 January 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 December 1997Return made up to 05/12/97; no change of members (4 pages)
12 October 1997Full accounts made up to 31 December 1996 (6 pages)
25 February 1997Return made up to 05/12/96; full list of members (6 pages)
4 October 1996Full accounts made up to 31 December 1995 (6 pages)
29 January 1996Return made up to 05/12/95; no change of members (4 pages)
13 October 1995Full accounts made up to 31 December 1994 (6 pages)