Company NameCecilia Investments Limited
Company StatusDissolved
Company Number00696328
CategoryPrivate Limited Company
Incorporation Date23 June 1961(62 years, 10 months ago)
Dissolution Date24 May 2016 (7 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameDavid Anthony Aarons
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed16 April 1992(30 years, 10 months after company formation)
Appointment Duration24 years, 1 month (closed 24 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address155 Regents Park Road
London
NW1 8BB
Director NameMrs Carole Linda Jayson
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed16 April 1992(30 years, 10 months after company formation)
Appointment Duration24 years, 1 month (closed 24 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Hillcrest Gardens
Finchley
London
N3 3EY
Secretary NameDavid Anthony Aarons
NationalityBritish
StatusClosed
Appointed06 July 2010(49 years after company formation)
Appointment Duration5 years, 10 months (closed 24 May 2016)
RoleCompany Director
Correspondence Address155 Regents Park Road
London
NW1 8BB
Director NameMrs Celia Aarons
Date of BirthSeptember 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1992(30 years, 10 months after company formation)
Appointment Duration18 years, 2 months (resigned 06 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Viceroy Court
Prince Albert Road St Johns Wood
London
NW8 7PR
Secretary NameMrs Celia Aarons
NationalityBritish
StatusResigned
Appointed16 April 1992(30 years, 10 months after company formation)
Appointment Duration18 years, 2 months (resigned 06 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Viceroy Court
Prince Albert Road St Johns Wood
London
NW8 7PR

Location

Registered AddressAlbemarle House
1 Albemarle Street
London
W1S 4HA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2013
Net Worth£106,456
Current Liabilities£6,307

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

24 May 2016Final Gazette dissolved following liquidation (1 page)
24 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
24 February 2016Return of final meeting in a members' voluntary winding up (13 pages)
24 February 2016Liquidators' statement of receipts and payments to 16 February 2016 (13 pages)
24 February 2016Liquidators statement of receipts and payments to 16 February 2016 (13 pages)
29 July 2015Declaration of solvency (3 pages)
29 July 2015Appointment of a voluntary liquidator (1 page)
27 July 2015Registered office address changed from Hillsdown House 1st Floor 32 Hampstead High Street London NW3 1QD United Kingdom to Albemarle House 1 Albemarle Street London W1S 4HA on 27 July 2015 (2 pages)
9 January 2015Total exemption full accounts made up to 31 March 2014 (8 pages)
12 May 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
(14 pages)
24 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
17 April 2013Annual return made up to 16 April 2013 with a full list of shareholders (5 pages)
22 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 May 2012Registered office address changed from Hillsdown House 3Rd Floor 32 Hampstead High Street London NW3 1QD on 28 May 2012 (1 page)
28 May 2012Annual return made up to 16 April 2012 with a full list of shareholders (5 pages)
18 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
9 May 2011Annual return made up to 16 April 2011 with a full list of shareholders (5 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
15 September 2010Appointment of David Anthony Aarons as a secretary (3 pages)
15 September 2010Termination of appointment of Celia Aarons as a secretary (2 pages)
15 September 2010Termination of appointment of Celia Aarons as a director (2 pages)
30 July 2010Termination of appointment of Celia Aarons as a secretary (2 pages)
30 July 2010Termination of appointment of Celia Aarons as a director (2 pages)
28 May 2010Annual return made up to 16 April 2010 with a full list of shareholders (15 pages)
24 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
22 April 2009Return made up to 16/04/09; full list of members (6 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
9 December 2008Location of register of members (1 page)
14 May 2008Return made up to 16/04/08; full list of members (7 pages)
15 February 2008Accounting reference date shortened from 23/06/08 to 31/03/08 (1 page)
18 July 2007Total exemption small company accounts made up to 23 June 2007 (4 pages)
13 June 2007Return made up to 16/04/07; full list of members (6 pages)
27 February 2007Total exemption small company accounts made up to 23 June 2006 (4 pages)
25 April 2006Return made up to 16/04/06; full list of members (7 pages)
10 March 2006Total exemption small company accounts made up to 23 June 2005 (4 pages)
7 December 2005Location of register of members (1 page)
7 December 2005Resolutions
  • RES13 ‐ Agree remuneration aud 23/11/05
(1 page)
15 April 2005Return made up to 16/04/05; full list of members (7 pages)
15 December 2004Total exemption small company accounts made up to 23 June 2004 (4 pages)
16 June 2004Registered office changed on 16/06/04 from: 66 wigmore street london W1U 2HQ (1 page)
3 June 2004Return made up to 16/04/04; full list of members (6 pages)
26 May 2004Director's particulars changed (1 page)
25 May 2004Total exemption small company accounts made up to 23 June 2003 (5 pages)
10 June 2003Location of register of members (1 page)
10 June 2003Registered office changed on 10/06/03 from: 48 portland place london W1B 1AJ (1 page)
10 June 2003Return made up to 16/04/03; full list of members (6 pages)
9 June 2003Total exemption full accounts made up to 23 June 2002 (7 pages)
28 June 2002Return made up to 16/04/02; full list of members (6 pages)
14 May 2002Total exemption full accounts made up to 23 June 2001 (7 pages)
4 July 2001Total exemption full accounts made up to 23 June 2000 (8 pages)
12 June 2001Return made up to 16/04/01; full list of members (6 pages)
14 June 2000Full accounts made up to 23 June 1999 (8 pages)
2 May 2000Return made up to 16/04/00; full list of members (8 pages)
10 June 1999Full accounts made up to 23 June 1998 (7 pages)
4 May 1999Return made up to 16/04/99; full list of members (8 pages)
11 May 1998Return made up to 16/04/98; full list of members (8 pages)
5 May 1998Full accounts made up to 23 June 1997 (8 pages)
26 June 1997Return made up to 16/04/97; full list of members (8 pages)
13 March 1997Full accounts made up to 23 June 1996 (8 pages)
16 August 1996Return made up to 16/04/96; full list of members (8 pages)
24 April 1996Full accounts made up to 23 June 1995 (8 pages)
13 June 1995Full accounts made up to 23 June 1994 (10 pages)
5 May 1995Return made up to 16/04/95; no change of members (12 pages)
23 June 1961Incorporation (14 pages)