Company NameCelebrity International (Europe) Ltd
DirectorMark Ashley Hunt
Company StatusDissolved
Company Number02585928
CategoryPrivate Limited Company
Incorporation Date27 February 1991(33 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Mark Ashley Hunt
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 1993(2 years after company formation)
Appointment Duration31 years, 2 months
RoleOffice Manager
Correspondence Address9 Foxmoor Village Green
Bishops Cleeve
Cheltenham
Gloucester
GL52 4SS
Wales
Secretary NamePauline Hughes
NationalityBritish
StatusCurrent
Appointed06 July 1993(2 years, 4 months after company formation)
Appointment Duration30 years, 10 months
RoleCompany Director
Correspondence Address66 Hazlewood Drive
Verwood
Dorset
BH31 6YQ
Secretary NameMiss Susan Samantha Shadbolt
NationalityBritish
StatusResigned
Appointed27 February 1993(2 years after company formation)
Appointment Duration4 months, 1 week (resigned 06 July 1993)
RoleCompany Director
Correspondence Address87 Chertsey Lane
Staines
Middlesex
TW18 3LF

Location

Registered Address6 Bloomsbury Square
London
WC1A 2LP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts30 June 1994 (29 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

10 January 2003Dissolved (1 page)
10 October 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
29 August 2002Liquidators statement of receipts and payments (5 pages)
4 February 2002Liquidators statement of receipts and payments (5 pages)
20 July 2001Liquidators statement of receipts and payments (5 pages)
2 February 2001Liquidators statement of receipts and payments (5 pages)
4 August 2000Liquidators statement of receipts and payments (5 pages)
25 January 2000Liquidators statement of receipts and payments (5 pages)
4 November 1999Liquidators statement of receipts and payments (5 pages)
8 October 1999Notice of vacation of office of voluntary liquidator (1 page)
8 October 1999Appointment of a voluntary liquidator (1 page)
8 October 1999Cocomp replace liquidator (2 pages)
2 August 1999Liquidators statement of receipts and payments (5 pages)
3 February 1999Liquidators statement of receipts and payments (5 pages)
5 August 1998Liquidators statement of receipts and payments (5 pages)
28 January 1998Liquidators statement of receipts and payments (5 pages)
12 August 1997Liquidators statement of receipts and payments (5 pages)
12 February 1997Liquidators statement of receipts and payments (9 pages)
2 August 1996Liquidators statement of receipts and payments (5 pages)
27 July 1995Registered office changed on 27/07/95 from: finance house 19 craven road london W2 3BP (1 page)
26 July 1995Appointment of a voluntary liquidator (2 pages)
26 July 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
2 May 1995Accounts for a small company made up to 30 June 1994 (6 pages)
24 April 1995Secretary's particulars changed (2 pages)