Company NameCelemi Limited
Company StatusDissolved
Company Number01978312
CategoryPrivate Limited Company
Incorporation Date16 January 1986(38 years, 2 months ago)
Dissolution Date9 March 2010 (14 years ago)
Previous NamesMedica Media International Limited and Learning Methods International Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMargareta Barchan
Date of BirthJanuary 1950 (Born 74 years ago)
NationalitySwedish
StatusClosed
Appointed01 December 2004(18 years, 10 months after company formation)
Appointment Duration5 years, 3 months (closed 09 March 2010)
RoleManagement Consultant
Correspondence AddressC/O Celemi Hq
PO Box 577
Malmo
20125
Foreign
Secretary NameLars Ynner
NationalitySwedish
StatusClosed
Appointed15 August 2006(20 years, 7 months after company formation)
Appointment Duration3 years, 6 months (closed 09 March 2010)
RoleCompany Director
Correspondence AddressC/O Celemi Hq
PO Box 577
Malmo
20125
Sweden
Director NameKrister Nathanaelson
Date of BirthAugust 1939 (Born 84 years ago)
NationalitySwedish
StatusResigned
Appointed15 June 1991(5 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 22 March 1994)
RoleCompany Director
Correspondence AddressTystagatan 16
Stockholm 115 24
Foreign
Director NameKlas Mellander
Date of BirthAugust 1943 (Born 80 years ago)
NationalitySwedish
StatusResigned
Appointed15 June 1991(5 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 22 March 1994)
RoleCompany Director
Correspondence AddressErikslustvagen 21a
Malmo 217 73
Foreign
Director NameMargareta Barchan
Date of BirthJanuary 1950 (Born 74 years ago)
NationalitySwedish
StatusResigned
Appointed15 June 1991(5 years, 5 months after company formation)
Appointment Duration11 years, 4 months (resigned 29 October 2002)
RoleManaging Director
Correspondence AddressHildesborgs Gard
Tygelsjo 230 42
Sweden
Secretary NameEdda Salomonson
NationalityBritish
StatusResigned
Appointed01 October 1992(6 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 22 March 1994)
RoleCompany Director
Correspondence Address5 Keble Way
Collegefields
Shrewsbury
Shropshire
SY3 6AT
Wales
Director NameUno Alfredeen
Date of BirthMarch 1936 (Born 88 years ago)
NationalitySwedish
StatusResigned
Appointed22 March 1994(8 years, 2 months after company formation)
Appointment Duration4 years (resigned 31 March 1998)
RoleCompany Director
Correspondence AddressAlfredsrovagenzy
13337 Saltsjobaden
Sweden
Director NameMark Alistair Watson
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1994(8 years, 2 months after company formation)
Appointment Duration4 years (resigned 31 March 1998)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressFairfields Stroud Lane
Shamley Green
Guildford
Surrey
GU5 0ST
Secretary NameMark Alistair Watson
NationalityBritish
StatusResigned
Appointed22 March 1994(8 years, 2 months after company formation)
Appointment Duration8 months (resigned 21 November 1994)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressFairfields Stroud Lane
Shamley Green
Guildford
Surrey
GU5 0ST
Director NameGoran Martin Carstedt
Date of BirthApril 1946 (Born 78 years ago)
NationalitySwedish
StatusResigned
Appointed31 March 1998(12 years, 2 months after company formation)
Appointment Duration11 months (resigned 24 February 1999)
RoleChairman
Correspondence AddressMagretelundsgatan 36
Goteborg Sweden
S-412 67
Director NameBengt Sahlberg
Date of BirthSeptember 1953 (Born 70 years ago)
NationalitySwedish
StatusResigned
Appointed31 March 1998(12 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 29 October 2002)
RoleBusiness Area Manager
Correspondence AddressGronegatan 36
S-222 24 Lund
Sweden
Director NameIan Peter Windle
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(12 years, 8 months after company formation)
Appointment Duration7 years, 3 months (resigned 20 January 2006)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressCulblain
Gasden Copse
Witley
Surrey
GU8 5QE
Secretary NameLinda Allard
NationalityBritish
StatusResigned
Appointed13 June 2002(16 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 15 November 2004)
RoleCompany Director
Correspondence Address22 Kingsclear Park
Camberley
Surrey
GU15 2LS
Director NameLinda Allard
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2002(16 years, 9 months after company formation)
Appointment Duration2 years (resigned 15 November 2004)
RoleAccountant
Correspondence Address22 Kingsclear Park
Camberley
Surrey
GU15 2LS
Secretary NameIan Peter Windle
NationalityBritish
StatusResigned
Appointed01 December 2004(18 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 20 January 2006)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressCulblain
Gasden Copse
Witley
Surrey
GU8 5QE
Secretary NameCornhill Secretaries Limited (Corporation)
StatusResigned
Appointed15 June 1991(5 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 October 1992)
Correspondence AddressSt Paul's House
Warwick Lane
London
EC4M 7BP
Secretary NameAdvokatfirman Vinge Ab (Corporation)
StatusResigned
Appointed21 November 1994(8 years, 10 months after company formation)
Appointment Duration7 years, 6 months (resigned 13 June 2002)
Correspondence Address42 New Broad Street
London
EC2M 1JD

Location

Registered Address12 Plumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£1,076,360
Gross Profit£590,015
Net Worth£428,832
Cash£200,545
Current Liabilities£179,244

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

9 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
9 March 2010Final Gazette dissolved following liquidation (1 page)
9 December 2009Return of final meeting in a members' voluntary winding up (3 pages)
9 December 2009Return of final meeting in a members' voluntary winding up (3 pages)
20 January 2009Registered office changed on 20/01/2009 from 1 farnham road guildford surrey GU2 4RG (1 page)
20 January 2009Registered office changed on 20/01/2009 from 1 farnham road guildford surrey GU2 4RG (1 page)
15 January 2009Appointment of a voluntary liquidator (1 page)
15 January 2009Resolution insolvency:special resolution "in specie" (1 page)
15 January 2009Appointment of a voluntary liquidator (1 page)
15 January 2009Resolution insolvency:special resolution "in specie" (1 page)
15 January 2009Resolution insolvency:ordinary resolution "books,records,etc" (1 page)
15 January 2009Declaration of solvency (3 pages)
15 January 2009Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
15 January 2009Resolutions
  • LRESSP ‐ Special resolution to wind up on 2009-01-10
(1 page)
15 January 2009Declaration of solvency (3 pages)
15 January 2009Resolution insolvency:ordinary resolution "books,records,etc" (1 page)
14 October 2008First Gazette notice for compulsory strike-off (1 page)
14 October 2008First Gazette notice for compulsory strike-off (1 page)
17 October 2007Full accounts made up to 31 December 2005 (13 pages)
17 October 2007Full accounts made up to 31 December 2005 (13 pages)
30 August 2006Return made up to 15/06/06; full list of members (7 pages)
30 August 2006New secretary appointed (2 pages)
30 August 2006New secretary appointed (2 pages)
30 August 2006Return made up to 15/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 July 2006Full accounts made up to 31 December 2004 (13 pages)
11 July 2006Full accounts made up to 31 December 2004 (13 pages)
20 January 2006Secretary resigned;director resigned (1 page)
20 January 2006Secretary resigned;director resigned (1 page)
8 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
8 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
7 October 2005Return made up to 15/06/05; full list of members (7 pages)
7 October 2005Return made up to 15/06/05; full list of members (7 pages)
7 February 2005New director appointed (2 pages)
7 February 2005New secretary appointed (2 pages)
7 February 2005New secretary appointed (2 pages)
7 February 2005New director appointed (2 pages)
19 November 2004Secretary resigned;director resigned (1 page)
19 November 2004Secretary resigned;director resigned (1 page)
17 September 2004Full accounts made up to 31 December 2003 (14 pages)
17 September 2004Full accounts made up to 31 December 2003 (14 pages)
23 June 2004Return made up to 15/06/04; full list of members (7 pages)
23 June 2004Return made up to 15/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 September 2003Full accounts made up to 31 December 2002 (14 pages)
10 September 2003Full accounts made up to 31 December 2002 (14 pages)
17 July 2003Return made up to 15/06/03; full list of members (7 pages)
17 July 2003Return made up to 15/06/03; full list of members (7 pages)
13 May 2003Auditor's resignation (1 page)
13 May 2003Auditor's resignation (1 page)
5 November 2002Director resigned (1 page)
5 November 2002New director appointed (2 pages)
5 November 2002Director resigned (1 page)
5 November 2002Director resigned (1 page)
5 November 2002New director appointed (2 pages)
5 November 2002Director resigned (1 page)
8 August 2002Return made up to 15/06/02; full list of members (7 pages)
8 August 2002Return made up to 15/06/02; full list of members (7 pages)
30 July 2002Registered office changed on 30/07/02 from: c/0 vinge 42 new broad street london EC2M 1JD (1 page)
30 July 2002Registered office changed on 30/07/02 from: c/0 vinge 42 new broad street london EC2M 1JD (1 page)
30 July 2002New secretary appointed (1 page)
30 July 2002New secretary appointed (1 page)
16 July 2002Full accounts made up to 31 December 2001 (13 pages)
16 July 2002Full accounts made up to 31 December 2001 (13 pages)
29 June 2002Secretary resigned (1 page)
29 June 2002Secretary resigned (1 page)
22 April 2002Return made up to 15/06/01; full list of members (6 pages)
22 April 2002Return made up to 15/06/01; full list of members (6 pages)
24 January 2002Full accounts made up to 31 December 2000 (13 pages)
24 January 2002Full accounts made up to 31 December 2000 (13 pages)
23 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
23 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
21 February 2001Auditor's resignation (1 page)
21 February 2001Auditor's resignation (1 page)
14 December 2000Full accounts made up to 31 December 1999 (11 pages)
14 December 2000Full accounts made up to 31 December 1999 (11 pages)
31 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
31 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
7 September 2000Return made up to 15/06/99; no change of members; amend (6 pages)
7 September 2000Return made up to 15/06/99; no change of members; amend (6 pages)
11 August 2000Return made up to 15/06/00; full list of members (6 pages)
11 August 2000Return made up to 15/06/00; full list of members (6 pages)
2 August 2000Director resigned (1 page)
2 August 2000Secretary's particulars changed (1 page)
2 August 2000Secretary's particulars changed (1 page)
2 August 2000Director resigned (1 page)
3 March 2000Registered office changed on 03/03/00 from: 44-45 chancery lane london WC2A 1JB (1 page)
3 March 2000Registered office changed on 03/03/00 from: 44-45 chancery lane london WC2A 1JB (1 page)
28 October 1999Full accounts made up to 31 December 1998 (11 pages)
28 October 1999Full accounts made up to 31 December 1998 (11 pages)
30 July 1999Return made up to 15/06/99; full list of members (6 pages)
30 July 1999Return made up to 15/06/99; full list of members (6 pages)
9 April 1999New director appointed (2 pages)
9 April 1999New director appointed (2 pages)
17 September 1998Full accounts made up to 31 December 1997 (11 pages)
17 September 1998Full accounts made up to 31 December 1997 (11 pages)
7 September 1998Return made up to 15/06/98; full list of members (6 pages)
7 September 1998Return made up to 15/06/98; full list of members (6 pages)
16 July 1998New director appointed (1 page)
16 July 1998New director appointed (1 page)
16 July 1998Director resigned (1 page)
16 July 1998Director resigned (1 page)
16 July 1998Director resigned (1 page)
16 July 1998New director appointed (1 page)
16 July 1998Director resigned (1 page)
16 July 1998New director appointed (1 page)
18 March 1998Full accounts made up to 31 December 1996 (11 pages)
18 March 1998Full accounts made up to 31 December 1996 (11 pages)
29 October 1997Delivery ext'd 3 mth 31/12/96 (2 pages)
29 October 1997Delivery ext'd 3 mth 31/12/96 (2 pages)
30 September 1997Return made up to 15/06/97; full list of members (6 pages)
30 September 1997Return made up to 15/06/97; full list of members (6 pages)
6 May 1997Registered office changed on 06/05/97 from: st pauls house warwick lane london EC4P 4BN (1 page)
6 May 1997Registered office changed on 06/05/97 from: st pauls house warwick lane london EC4P 4BN (1 page)
26 June 1996Return made up to 15/06/96; no change of members (4 pages)
26 June 1996Return made up to 15/06/96; no change of members (4 pages)
14 April 1996Full accounts made up to 31 December 1995 (12 pages)
14 April 1996Full accounts made up to 31 December 1995 (12 pages)
25 September 1995Full accounts made up to 31 December 1994 (11 pages)
25 September 1995Full accounts made up to 31 December 1994 (11 pages)
11 August 1995Return made up to 15/06/95; full list of members (5 pages)
11 August 1995Return made up to 15/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)