Company NameThe Centre For European Business Development Limited
Company StatusDissolved
Company Number02145156
CategoryPrivate Limited Company
Incorporation Date6 July 1987(36 years, 9 months ago)
Dissolution Date19 October 2010 (13 years, 6 months ago)
Previous NameTeejay Consultancy Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Anthony Frederick Tredwell
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed12 June 1996(8 years, 11 months after company formation)
Appointment Duration14 years, 4 months (closed 19 October 2010)
RoleTextile Management
Country of ResidenceUnited Kingdom
Correspondence AddressBrightwater
The Mulberries, East Hanney
Wantage
Oxfordshire
OX12 0JS
Director NameMrs Rachel Tredwell
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed04 October 2001(14 years, 3 months after company formation)
Appointment Duration9 years (closed 19 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrightwater
The Mulberries, East Hanney
Wantage
Oxfordshire
OX12 0JS
Secretary NameMrs Rachel Tredwell
NationalityBritish
StatusClosed
Appointed04 October 2001(14 years, 3 months after company formation)
Appointment Duration9 years (closed 19 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrightwater
The Mulberries, East Hanney
Wantage
Oxfordshire
OX12 0JS
Director NameAnthony Frederick Tredwell
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1992(4 years, 11 months after company formation)
Appointment Duration12 months (resigned 15 June 1993)
RoleTextile Management Consultant
Correspondence Address16 Rue Des Bouleaux
78450 Chavenay
Foreign
Director NameClaudia Tredwell
Date of BirthMarch 1955 (Born 69 years ago)
NationalityItalian
StatusResigned
Appointed20 June 1992(4 years, 11 months after company formation)
Appointment Duration12 months (resigned 15 June 1993)
RoleHousewife
Correspondence Address16 Rue Des Bouleaux
78450 Chavenay
Foreign
Secretary NameClaudia Tredwell
NationalityItalian
StatusResigned
Appointed20 June 1992(4 years, 11 months after company formation)
Appointment Duration12 months (resigned 15 June 1993)
RoleCompany Director
Correspondence Address16 Rue Des Bouleaux
78450 Chavenay
Foreign
Director NameJohn Patrick Morgan
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1993(5 years, 11 months after company formation)
Appointment Duration2 years, 12 months (resigned 12 June 1996)
RoleLecturer
Correspondence Address12 Maiden Erleigh Drive
Earley
Reading
Berks
Director NameMr John Philip Ormrod
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1993(5 years, 11 months after company formation)
Appointment Duration8 years, 3 months (resigned 04 October 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence Address65 Andersey Way
Abingdon
Oxfordshire
OX14 5NW
Secretary NameMr John Philip Ormrod
NationalityBritish
StatusResigned
Appointed15 June 1993(5 years, 11 months after company formation)
Appointment Duration8 years, 3 months (resigned 04 October 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence Address65 Andersey Way
Abingdon
Oxfordshire
OX14 5NW
Director NameAlan Edward Armstrong
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1998(11 years, 4 months after company formation)
Appointment Duration1 month, 1 week (resigned 17 December 1998)
RoleFinance Director
Correspondence AddressFairfield Farm Cottage Bolton Road
Addingham
Ilkley
West Yorkshire
LS29 0RQ

Location

Registered Address58-60 Berners Street
London
W1T 3JS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth-£117,903
Cash£881
Current Liabilities£494,792

Accounts

Latest Accounts30 June 2008 (15 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

19 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
19 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
6 July 2010First Gazette notice for compulsory strike-off (1 page)
6 July 2010First Gazette notice for compulsory strike-off (1 page)
10 February 2010Total exemption small company accounts made up to 30 June 2008 (6 pages)
10 February 2010Total exemption small company accounts made up to 30 June 2008 (6 pages)
7 July 2009Return made up to 20/06/09; full list of members (4 pages)
7 July 2009Return made up to 20/06/09; full list of members (4 pages)
3 February 2009Compulsory strike-off action has been discontinued (1 page)
3 February 2009First Gazette notice for compulsory strike-off (1 page)
3 February 2009First Gazette notice for compulsory strike-off (1 page)
3 February 2009Compulsory strike-off action has been discontinued (1 page)
31 January 2009Total exemption small company accounts made up to 30 June 2007 (5 pages)
31 January 2009Total exemption small company accounts made up to 30 June 2007 (5 pages)
30 June 2008Return made up to 20/06/08; full list of members (4 pages)
30 June 2008Return made up to 20/06/08; full list of members (4 pages)
1 April 2008Total exemption small company accounts made up to 30 June 2006 (5 pages)
1 April 2008Total exemption small company accounts made up to 30 June 2006 (5 pages)
26 July 2007Director's particulars changed (1 page)
26 July 2007Director's particulars changed (1 page)
26 July 2007Secretary's particulars changed;director's particulars changed (1 page)
26 July 2007Secretary's particulars changed;director's particulars changed (1 page)
18 July 2007Return made up to 20/06/07; full list of members (2 pages)
18 July 2007Return made up to 20/06/07; full list of members (2 pages)
26 January 2007Total exemption small company accounts made up to 30 June 2005 (5 pages)
26 January 2007Total exemption small company accounts made up to 30 June 2005 (5 pages)
30 November 2006Director's particulars changed (1 page)
30 November 2006Secretary's particulars changed;director's particulars changed (1 page)
30 November 2006Secretary's particulars changed;director's particulars changed (1 page)
30 November 2006Director's particulars changed (1 page)
8 November 2006Particulars of mortgage/charge (5 pages)
8 November 2006Particulars of mortgage/charge (5 pages)
7 October 2006Declaration of satisfaction of mortgage/charge (1 page)
7 October 2006Declaration of satisfaction of mortgage/charge (1 page)
13 July 2006Return made up to 20/06/06; full list of members (2 pages)
13 July 2006Return made up to 20/06/06; full list of members (2 pages)
4 August 2005Secretary's particulars changed;director's particulars changed (1 page)
4 August 2005Director's particulars changed (1 page)
4 August 2005Return made up to 20/06/05; full list of members (2 pages)
4 August 2005Secretary's particulars changed;director's particulars changed (1 page)
4 August 2005Return made up to 20/06/05; full list of members (2 pages)
4 August 2005Director's particulars changed (1 page)
7 July 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
7 July 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
8 December 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
8 December 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
14 July 2004Return made up to 20/06/04; full list of members (5 pages)
14 July 2004Return made up to 20/06/04; full list of members (5 pages)
18 August 2003Secretary's particulars changed;director's particulars changed (1 page)
18 August 2003Director's particulars changed (1 page)
18 August 2003Secretary's particulars changed;director's particulars changed (1 page)
18 August 2003Director's particulars changed (1 page)
19 July 2003Return made up to 20/06/03; full list of members (5 pages)
19 July 2003Return made up to 20/06/03; full list of members (5 pages)
14 August 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
14 August 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
3 July 2002Return made up to 20/06/02; full list of members (5 pages)
3 July 2002Return made up to 20/06/02; full list of members (5 pages)
3 July 2002Location of debenture register (1 page)
3 July 2002Location of debenture register (1 page)
13 November 2001New secretary appointed;new director appointed (2 pages)
13 November 2001New secretary appointed;new director appointed (2 pages)
13 November 2001Secretary resigned;director resigned (1 page)
13 November 2001Secretary resigned;director resigned (1 page)
25 September 2001Total exemption small company accounts made up to 30 June 2000 (6 pages)
25 September 2001Total exemption small company accounts made up to 30 June 2000 (6 pages)
18 July 2001Registered office changed on 18/07/01 from: 58/60 berners street london W1P 4JS (1 page)
18 July 2001Registered office changed on 18/07/01 from: 58/60 berners street london W1P 4JS (1 page)
18 July 2001Return made up to 20/06/01; full list of members (5 pages)
18 July 2001Return made up to 20/06/01; full list of members (5 pages)
18 August 2000Accounts for a small company made up to 30 June 1999 (4 pages)
18 August 2000Accounts for a small company made up to 30 June 1999 (4 pages)
16 August 2000Return made up to 20/06/00; full list of members (6 pages)
16 August 2000Return made up to 20/06/00; full list of members (6 pages)
10 November 1999Accounts for a small company made up to 30 June 1998 (4 pages)
10 November 1999Accounts for a small company made up to 30 June 1998 (4 pages)
8 July 1999Return made up to 20/06/99; no change of members (4 pages)
8 July 1999Return made up to 20/06/99; no change of members (4 pages)
6 January 1999Director resigned (1 page)
6 January 1999New director appointed (2 pages)
6 January 1999Director resigned (1 page)
6 January 1999New director appointed (2 pages)
13 November 1998Particulars of mortgage/charge (4 pages)
13 November 1998Particulars of mortgage/charge (4 pages)
29 July 1998Return made up to 20/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 July 1998Return made up to 20/06/98; full list of members (6 pages)
29 April 1998Accounts for a small company made up to 30 June 1997 (5 pages)
29 April 1998Accounts for a small company made up to 30 June 1997 (5 pages)
23 October 1997Accounts for a small company made up to 30 June 1996 (6 pages)
23 October 1997Accounts for a small company made up to 30 June 1996 (6 pages)
21 August 1997Return made up to 20/06/97; no change of members (4 pages)
21 August 1997Return made up to 20/06/97; no change of members (4 pages)
24 September 1996Accounts for a small company made up to 30 June 1995 (6 pages)
24 September 1996Accounts for a small company made up to 30 June 1995 (6 pages)
17 July 1996Director resigned (1 page)
17 July 1996Return made up to 20/06/96; full list of members (6 pages)
17 July 1996Director resigned (1 page)
17 July 1996Return made up to 20/06/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
17 July 1996New director appointed (2 pages)
29 January 1996Company name changed teejay consultancy LIMITED\certificate issued on 30/01/96 (2 pages)
29 January 1996Company name changed teejay consultancy LIMITED\certificate issued on 30/01/96 (2 pages)
13 September 1995Accounts for a small company made up to 30 June 1994 (4 pages)
13 September 1995Accounts for a small company made up to 30 June 1994 (4 pages)
28 June 1995Return made up to 20/06/95; no change of members (4 pages)
28 June 1995Return made up to 20/06/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
11 August 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
11 August 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
6 July 1987Incorporation (15 pages)
6 July 1987Incorporation (15 pages)