Company NameCeanda Advertising And Marketing Limited
Company StatusDissolved
Company Number01320638
CategoryPrivate Limited Company
Incorporation Date7 July 1977(46 years, 10 months ago)
Dissolution Date31 August 2010 (13 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Colin Robert Evans
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed16 January 1992(14 years, 6 months after company formation)
Appointment Duration18 years, 7 months (closed 31 August 2010)
RoleCompany Director
Correspondence AddressFollys End Molember Road
East Molesey
Surrey
KT8 9NH
Director NameMrs Valerie Evans
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed16 January 1992(14 years, 6 months after company formation)
Appointment Duration18 years, 7 months (closed 31 August 2010)
RoleAdvertising Consultant
Correspondence AddressFollys End Molember Road
East Molesey
Surrey
KT8 9NH
Secretary NameMrs Valerie Evans
NationalityBritish
StatusClosed
Appointed16 January 1992(14 years, 6 months after company formation)
Appointment Duration18 years, 7 months (closed 31 August 2010)
RoleCompany Director
Correspondence AddressFollys End Molember Road
East Molesey
Surrey
KT8 9NH
Director NameMrs Sara Elizabeth Matthews
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2004(27 years, 2 months after company formation)
Appointment Duration6 years (closed 31 August 2010)
RoleAdvertising Account Director
Country of ResidenceEngland
Correspondence Address16 Ennismore Gardens
Thames Ditton
Surrey
KT7 0YS
Director NameMr Malcolm Roger Brace
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1992(14 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 28 February 1995)
RoleCompany Director
Correspondence Address7 Emperors Gate
London
SW7 4HH
Director NameMr David Christopher Last
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1992(14 years, 6 months after company formation)
Appointment Duration-1 years, 4 months (resigned 31 May 1991)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressCasa Mendigos Dockett Eddy Lane
Shepperton
Middlesex
TW17 9NT
Director NameMrs Jackie Summersby
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1992(14 years, 6 months after company formation)
Appointment Duration7 years, 3 months (resigned 14 May 1999)
RoleCompany Director
Correspondence Address43 Buckingham Gardens
West Molesey
Surrey
KT8 1TJ
Director NameMr Glen James Smallwood
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2004(27 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 21 December 2007)
RoleAdvertising Account Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Basingfield Road
Thames Ditton
Surrey
KT7 0PD

Location

Registered Address47 Queens Road
Weybridge
Surrey
KT13 9UH
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Net Worth£25,688
Current Liabilities£43,872

Accounts

Latest Accounts30 June 2008 (15 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

31 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
31 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
18 May 2010First Gazette notice for compulsory strike-off (1 page)
18 May 2010First Gazette notice for compulsory strike-off (1 page)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
5 March 2009Return made up to 16/01/09; full list of members (4 pages)
5 March 2009Return made up to 16/01/09; full list of members (4 pages)
29 May 2008Registered office changed on 29/05/2008 from 3 park road teddington middlesex TW11 oab (1 page)
29 May 2008Registered office changed on 29/05/2008 from 3 park road teddington middlesex TW11 oab (1 page)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
19 February 2008Director resigned (1 page)
19 February 2008Return made up to 16/01/08; full list of members (3 pages)
19 February 2008Director resigned (1 page)
19 February 2008Return made up to 16/01/08; full list of members (3 pages)
6 September 2007Registered office changed on 06/09/07 from: 111 piccadilly manchester cheshire M1 2HX (1 page)
6 September 2007Registered office changed on 06/09/07 from: 111 piccadilly manchester cheshire M1 2HX (1 page)
17 August 2007Registered office changed on 17/08/07 from: 3,park road teddington middlesex TW11 0AB (1 page)
17 August 2007Registered office changed on 17/08/07 from: 3,park road teddington middlesex TW11 0AB (1 page)
4 June 2007Return made up to 16/01/07; full list of members (3 pages)
4 June 2007Return made up to 16/01/07; full list of members (3 pages)
10 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
10 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
17 May 2006Return made up to 16/01/06; full list of members (8 pages)
17 May 2006Return made up to 16/01/06; full list of members (8 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
7 April 2005Return made up to 16/01/05; full list of members (7 pages)
7 April 2005Return made up to 16/01/05; full list of members (7 pages)
6 April 2005New director appointed (2 pages)
6 April 2005New director appointed (2 pages)
11 March 2005New director appointed (2 pages)
11 March 2005New director appointed (2 pages)
4 March 2004Accounts for a small company made up to 30 June 2003 (7 pages)
4 March 2004Accounts for a small company made up to 30 June 2003 (7 pages)
27 February 2004Return made up to 16/01/04; full list of members (7 pages)
27 February 2004Return made up to 16/01/04; full list of members (7 pages)
4 May 2003Accounts for a small company made up to 30 June 2002 (7 pages)
4 May 2003Accounts for a small company made up to 30 June 2002 (7 pages)
19 February 2003Return made up to 16/01/03; full list of members (7 pages)
19 February 2003Return made up to 16/01/03; full list of members (7 pages)
28 May 2002Accounts for a small company made up to 30 June 2001 (6 pages)
28 May 2002Accounts for a small company made up to 30 June 2001 (6 pages)
15 February 2002Return made up to 16/01/02; full list of members (6 pages)
15 February 2002Return made up to 16/01/02; full list of members (6 pages)
3 May 2001Accounts for a small company made up to 30 June 2000 (6 pages)
3 May 2001Accounts for a small company made up to 30 June 2000 (6 pages)
14 February 2001Return made up to 16/01/01; full list of members (6 pages)
14 February 2001Return made up to 16/01/01; full list of members (6 pages)
30 August 2000Particulars of mortgage/charge (4 pages)
30 August 2000Particulars of mortgage/charge (4 pages)
15 May 2000Return made up to 16/01/00; full list of members (6 pages)
15 May 2000Return made up to 16/01/00; full list of members (6 pages)
26 April 2000Full accounts made up to 30 June 1999 (12 pages)
26 April 2000Full accounts made up to 30 June 1999 (12 pages)
25 May 1999Director resigned (1 page)
25 May 1999Director resigned (1 page)
4 May 1999Accounts for a small company made up to 30 June 1998 (7 pages)
4 May 1999Accounts for a small company made up to 30 June 1998 (7 pages)
16 February 1999Return made up to 16/01/99; change of members (5 pages)
16 February 1999Return made up to 16/01/99; change of members (5 pages)
19 June 1998Full accounts made up to 30 June 1997 (14 pages)
19 June 1998Full accounts made up to 30 June 1997 (14 pages)
2 February 1998Return made up to 16/01/98; no change of members (4 pages)
2 February 1998Return made up to 16/01/98; no change of members (4 pages)
17 February 1997Return made up to 16/01/97; full list of members (6 pages)
17 February 1997Return made up to 16/01/97; full list of members (6 pages)
27 December 1996Full accounts made up to 30 June 1996 (15 pages)
27 December 1996Full accounts made up to 30 June 1996 (15 pages)
20 February 1996Return made up to 16/01/96; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
20 February 1996Return made up to 16/01/96; no change of members (4 pages)
3 November 1992Accounts for a small company made up to 30 June 1991 (6 pages)
3 November 1992Accounts for a small company made up to 30 June 1991 (6 pages)