Company NameCeregrove Limited
Company StatusDissolved
Company Number00971147
CategoryPrivate Limited Company
Incorporation Date28 January 1970(54 years, 2 months ago)
Dissolution Date22 December 2015 (8 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Dianne Muriel Levinson
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2014(44 years, 2 months after company formation)
Appointment Duration1 year, 8 months (closed 22 December 2015)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressApartado 45 Cala D'Or
07660
Santanyi
Mallorca
Spain
Director NameAnn Denbin
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(21 years, 9 months after company formation)
Appointment Duration22 years, 5 months (resigned 28 March 2014)
RoleMarried Woman
Country of ResidenceEngland
Correspondence AddressGreenway Sonning Lane
Sonning
Reading
Berkshire
RG4 0ST
Director NameJack Arnold Denbin
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(21 years, 9 months after company formation)
Appointment Duration22 years, 5 months (resigned 28 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreenway Sonning Lane
Sonning
Reading
Berkshire
RG4 0ST
Secretary NameAnn Denbin
NationalityBritish
StatusResigned
Appointed30 October 1991(21 years, 9 months after company formation)
Appointment Duration22 years, 5 months (resigned 28 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreenway Sonning Lane
Sonning
Reading
Berkshire
RG4 0ST

Location

Registered Address73 Cornhill
London
EC3V 3QQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

100 at £1Dianne Levinson
100.00%
Ordinary

Financials

Year2014
Net Worth£747,640
Cash£5,716
Current Liabilities£15,285

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

22 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
22 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
8 September 2015First Gazette notice for voluntary strike-off (1 page)
8 September 2015First Gazette notice for voluntary strike-off (1 page)
27 August 2015Application to strike the company off the register (3 pages)
27 August 2015Application to strike the company off the register (3 pages)
1 May 2015Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 1 May 2015 (1 page)
1 May 2015Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 1 May 2015 (1 page)
1 May 2015Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 1 May 2015 (1 page)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
7 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 100
(3 pages)
7 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 100
(3 pages)
17 September 2014Registered office address changed from 7 Spring Villa Road Edgware Middlesex HA8 7EG to 25 Harley Street London W1G 9BR on 17 September 2014 (1 page)
17 September 2014Director's details changed for Dianne Muriel Levinson on 10 September 2014 (2 pages)
17 September 2014Director's details changed for Dianne Muriel Levinson on 10 September 2014 (2 pages)
17 September 2014Registered office address changed from 7 Spring Villa Road Edgware Middlesex HA8 7EG to 25 Harley Street London W1G 9BR on 17 September 2014 (1 page)
11 June 2014Registered office address changed from Victoria House 26 Queen Victoria Street Reading Berkshire RG1 1TG on 11 June 2014 (2 pages)
11 June 2014Termination of appointment of Ann Denbin as a director (2 pages)
11 June 2014Appointment of Dianne Muriel Levinson as a director (3 pages)
11 June 2014Termination of appointment of Jack Denbin as a director (2 pages)
11 June 2014Termination of appointment of Ann Denbin as a director (2 pages)
11 June 2014Registered office address changed from Victoria House 26 Queen Victoria Street Reading Berkshire RG1 1TG on 11 June 2014 (2 pages)
11 June 2014Termination of appointment of Jack Denbin as a director (2 pages)
11 June 2014Termination of appointment of Ann Denbin as a secretary (2 pages)
11 June 2014Termination of appointment of Ann Denbin as a secretary (2 pages)
11 June 2014Appointment of Dianne Muriel Levinson as a director (3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
5 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 100
(5 pages)
5 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 100
(5 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
9 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (5 pages)
9 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (5 pages)
7 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
7 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
4 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (5 pages)
4 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (5 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
12 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (5 pages)
12 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (5 pages)
8 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
8 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
8 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
8 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages)
8 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
8 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages)
25 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
25 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
12 November 2009Director's details changed for Jack Arnold Denbin on 1 October 2009 (2 pages)
12 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (6 pages)
12 November 2009Director's details changed for Jack Arnold Denbin on 1 October 2009 (2 pages)
12 November 2009Director's details changed for Jack Arnold Denbin on 1 October 2009 (2 pages)
12 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (6 pages)
12 November 2009Director's details changed for Ann Denbin on 1 October 2009 (2 pages)
12 November 2009Director's details changed for Ann Denbin on 1 October 2009 (2 pages)
12 November 2009Director's details changed for Ann Denbin on 1 October 2009 (2 pages)
6 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
6 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
6 November 2008Return made up to 30/10/08; full list of members (4 pages)
6 November 2008Return made up to 30/10/08; full list of members (4 pages)
29 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
29 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
8 November 2007Return made up to 30/10/07; full list of members (2 pages)
8 November 2007Return made up to 30/10/07; full list of members (2 pages)
2 January 2007Return made up to 30/10/06; full list of members (2 pages)
2 January 2007Return made up to 30/10/06; full list of members (2 pages)
14 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
14 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
11 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
11 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
7 November 2005Return made up to 30/10/05; full list of members (2 pages)
7 November 2005Return made up to 30/10/05; full list of members (2 pages)
9 November 2004Return made up to 30/10/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
9 November 2004Return made up to 30/10/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
26 October 2004Total exemption full accounts made up to 31 March 2004 (13 pages)
26 October 2004Total exemption full accounts made up to 31 March 2004 (13 pages)
25 June 2004Registered office changed on 25/06/04 from: 3 wesley gate queens road reading berkshire RG1 4AP (1 page)
25 June 2004Registered office changed on 25/06/04 from: 3 wesley gate queens road reading berkshire RG1 4AP (1 page)
26 February 2004Total exemption small company accounts made up to 31 March 2003 (8 pages)
26 February 2004Total exemption small company accounts made up to 31 March 2003 (8 pages)
28 October 2003Return made up to 30/10/03; full list of members (7 pages)
28 October 2003Return made up to 30/10/03; full list of members (7 pages)
4 December 2002Total exemption small company accounts made up to 31 March 2002 (8 pages)
4 December 2002Total exemption small company accounts made up to 31 March 2002 (8 pages)
3 December 2002Return made up to 30/10/02; full list of members (7 pages)
3 December 2002Return made up to 30/10/02; full list of members (7 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
23 November 2001Return made up to 30/10/01; full list of members (6 pages)
23 November 2001Return made up to 30/10/01; full list of members (6 pages)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
1 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
18 December 2000Return made up to 30/10/00; full list of members (6 pages)
18 December 2000Return made up to 30/10/00; full list of members (6 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
5 December 1999Return made up to 30/10/99; full list of members
  • 363(287) ‐ Registered office changed on 05/12/99
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 December 1999Return made up to 30/10/99; full list of members
  • 363(287) ‐ Registered office changed on 05/12/99
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 September 1999Declaration of satisfaction of mortgage/charge (1 page)
27 September 1999Declaration of satisfaction of mortgage/charge (1 page)
26 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
26 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
25 November 1998Return made up to 30/10/98; full list of members (6 pages)
25 November 1998Return made up to 30/10/98; full list of members (6 pages)
1 December 1997Accounts for a small company made up to 31 March 1997 (8 pages)
1 December 1997Accounts for a small company made up to 31 March 1997 (8 pages)
1 December 1997Return made up to 30/10/97; no change of members (4 pages)
1 December 1997Return made up to 30/10/97; no change of members (4 pages)
9 January 1997Auditor's resignation (1 page)
9 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 January 1997Memorandum and Articles of Association (6 pages)
9 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
9 January 1997Memorandum and Articles of Association (6 pages)
9 January 1997Auditor's resignation (1 page)
9 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
29 November 1996Return made up to 30/10/96; no change of members (4 pages)
29 November 1996Return made up to 30/10/96; no change of members (4 pages)
5 February 1996Accounts for a small company made up to 31 March 1995 (8 pages)
5 February 1996Accounts for a small company made up to 31 March 1995 (8 pages)
3 May 1995Return made up to 30/10/94; no change of members (4 pages)
3 May 1995Return made up to 30/10/94; no change of members (4 pages)
28 January 1970Incorporation (15 pages)
28 January 1970Incorporation (15 pages)