Company NameCeycon Securities Limited
Company StatusDissolved
Company Number01077509
CategoryPrivate Limited Company
Incorporation Date19 October 1972(51 years, 7 months ago)
Dissolution Date24 April 2001 (23 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr David Talbot Henry Davenport
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed04 July 1991(18 years, 8 months after company formation)
Appointment Duration9 years, 9 months (closed 24 April 2001)
RoleInvestment Consultant
Correspondence AddressRectory Park
Horsmonden
Kent
TN12 8EH
Director NameSteven Van Tongeren
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityDutch
StatusClosed
Appointed28 January 1999(26 years, 3 months after company formation)
Appointment Duration2 years, 2 months (closed 24 April 2001)
RoleAccountant
Correspondence AddressBurg
Hogguerstraat 965
Amsterdam
1064 Ee
Secretary NameSteven Van Tongeren
NationalityDutch
StatusClosed
Appointed28 January 1999(26 years, 3 months after company formation)
Appointment Duration2 years, 2 months (closed 24 April 2001)
RoleCompany Director
Correspondence AddressBurg
Hogguerstraat 965
Amsterdam
1064 Ee
Director NameMr David Gorddard
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1991(18 years, 8 months after company formation)
Appointment Duration7 years, 7 months (resigned 28 January 1999)
RoleInvestment Administrator
Country of ResidenceUnited Kingdom
Correspondence Address46 Leith Mansions
Grantully Road
London
W9 1LH
Director NameJames Arthur Rowlatt
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1991(18 years, 8 months after company formation)
Appointment Duration7 years (resigned 21 July 1998)
RoleInvestment Consultant
Correspondence AddressCut Mill Cottage
Hinton St Mary
Sturminster Newton
Dorset
DT10 1NA
Secretary NameMr David Gorddard
NationalityBritish
StatusResigned
Appointed04 July 1991(18 years, 8 months after company formation)
Appointment Duration7 years, 7 months (resigned 28 January 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Leith Mansions
Grantully Road
London
W9 1LH

Location

Registered AddressPark Lorne
111 Park Road
London
NW8 7JL
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

24 April 2001Final Gazette dissolved via voluntary strike-off (1 page)
2 January 2001First Gazette notice for voluntary strike-off (1 page)
21 November 2000Application for striking-off (1 page)
22 August 2000Return made up to 04/07/00; full list of members (6 pages)
29 July 1999Return made up to 04/07/99; full list of members
  • 363(287) ‐ Registered office changed on 29/07/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 June 1999Full accounts made up to 31 December 1998 (10 pages)
2 May 1999Registered office changed on 02/05/99 from: 4 chiswell street finsbury square london EC1Y 4UP (1 page)
8 March 1999New secretary appointed (2 pages)
8 March 1999New director appointed (2 pages)
10 February 1999Director resigned (1 page)
10 February 1999Secretary resigned (1 page)
21 July 1998Full accounts made up to 31 December 1997 (10 pages)
21 July 1998Return made up to 04/07/98; no change of members (6 pages)
23 July 1997Full accounts made up to 31 December 1996 (11 pages)
23 July 1997Return made up to 04/07/97; no change of members (6 pages)
5 August 1996Full accounts made up to 31 December 1995 (11 pages)
28 July 1995Return made up to 04/07/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
28 July 1995Full accounts made up to 31 December 1994 (12 pages)