Company NameCeltex (UK) Limited
Company StatusDissolved
Company Number03490365
CategoryPrivate Limited Company
Incorporation Date8 January 1998(26 years, 3 months ago)
Dissolution Date9 July 2013 (10 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameEsmail Salezadeh Nobari
Date of BirthOctober 1944 (Born 79 years ago)
NationalityIranian
StatusClosed
Appointed08 January 1998(same day as company formation)
RoleSole Representative
Country of ResidenceUnited Kingdom
Correspondence Address3 Tudor Court
Lower Cookham Road
Maidenhead
Berkshire
SL6 8JH
Secretary NameK.R.B. (Secretaries) Limited (Corporation)
StatusClosed
Appointed05 February 2004(6 years after company formation)
Appointment Duration9 years, 5 months (closed 09 July 2013)
Correspondence AddressWalsingham House 35 Seething Lane
London
EC3N 4AH
Secretary NameJohn Francis Pullig
NationalityBritish
StatusResigned
Appointed08 January 1998(same day as company formation)
RoleCompany Director
Correspondence Address44a Hayes Way
Park Langley
Beckenham
Kent
BR3 2RS

Location

Registered AddressWalsingham House
35 Seething Lane
London
EC3N 4AH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Wefagh Trading Co. LTD
100.00%
Ordinary

Accounts

Latest Accounts31 January 2012 (12 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

9 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
9 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
26 March 2013First Gazette notice for voluntary strike-off (1 page)
26 March 2013First Gazette notice for voluntary strike-off (1 page)
18 March 2013Application to strike the company off the register (3 pages)
18 March 2013Application to strike the company off the register (3 pages)
14 January 2013Annual return made up to 8 January 2013 with a full list of shareholders
Statement of capital on 2013-01-14
  • GBP 100
(4 pages)
14 January 2013Secretary's details changed for K.R.B. (Secretaries) Limited on 10 January 2013 (2 pages)
14 January 2013Annual return made up to 8 January 2013 with a full list of shareholders
Statement of capital on 2013-01-14
  • GBP 100
(4 pages)
14 January 2013Registered office address changed from C/O Kidd Rapinet Walsingham House Seething Lane London EC3N 4AH United Kingdom on 14 January 2013 (1 page)
14 January 2013Secretary's details changed for K.R.B. (Secretaries) Limited on 10 January 2013 (2 pages)
14 January 2013Registered office address changed from C/O Kidd Rapinet Walsingham House Seething Lane London EC3N 4AH United Kingdom on 14 January 2013 (1 page)
14 January 2013Annual return made up to 8 January 2013 with a full list of shareholders
Statement of capital on 2013-01-14
  • GBP 100
(4 pages)
30 October 2012Resolutions
  • RES13 ‐ Accounts approved 01/10/2012
(1 page)
30 October 2012Accounts for a dormant company made up to 31 January 2012 (1 page)
30 October 2012Accounts for a dormant company made up to 31 January 2012 (1 page)
30 October 2012Resolutions
  • RES13 ‐ Accounts approved 01/10/2012
(1 page)
25 July 2012Registered office address changed from Walsingham House 35 Seething Lane London EC3N 4AH United Kingdom on 25 July 2012 (1 page)
25 July 2012Registered office address changed from Walsingham House 35 Seething Lane London EC3N 4AH United Kingdom on 25 July 2012 (1 page)
13 June 2012Registered office address changed from Walsingham House 35 Seething Lane London EC3N 4AH United Kingdom on 13 June 2012 (1 page)
13 June 2012Registered office address changed from Walsingham House 35 Seething Lane London EC3N 4AH United Kingdom on 13 June 2012 (1 page)
12 June 2012Secretary's details changed for K.R.B. (Secretaries) Limited on 11 June 2012 (2 pages)
12 June 2012Secretary's details changed for K.R.B. (Secretaries) Limited on 11 June 2012 (2 pages)
12 June 2012Registered office address changed from 14 & 15 Craven Street London WC2N 5AD on 12 June 2012 (1 page)
12 June 2012Registered office address changed from 14 & 15 Craven Street London WC2N 5AD on 12 June 2012 (1 page)
9 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (4 pages)
9 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (4 pages)
9 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (4 pages)
11 October 2011Accounts for a dormant company made up to 31 January 2011 (1 page)
11 October 2011Accounts for a dormant company made up to 31 January 2011 (1 page)
12 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (4 pages)
12 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (4 pages)
12 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (4 pages)
22 February 2010Accounts for a dormant company made up to 31 January 2010 (1 page)
22 February 2010Accounts for a dormant company made up to 31 January 2010 (1 page)
14 January 2010Secretary's details changed for K.R.B. (Secretaries) Limited on 8 January 2010 (2 pages)
14 January 2010Director's details changed for Esmail Salezadeh Nobari on 8 January 2010 (2 pages)
14 January 2010Director's details changed for Esmail Salezadeh Nobari on 8 January 2010 (2 pages)
14 January 2010Director's details changed for Esmail Salezadeh Nobari on 8 January 2010 (2 pages)
14 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (4 pages)
14 January 2010Secretary's details changed for K.R.B. (Secretaries) Limited on 8 January 2010 (2 pages)
14 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (4 pages)
14 January 2010Secretary's details changed for K.R.B. (Secretaries) Limited on 8 January 2010 (2 pages)
14 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (4 pages)
25 February 2009Accounts made up to 31 January 2009 (2 pages)
25 February 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
20 January 2009Return made up to 08/01/09; full list of members (3 pages)
20 January 2009Return made up to 08/01/09; full list of members (3 pages)
9 April 2008Accounts made up to 31 January 2008 (2 pages)
9 April 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
23 January 2008Return made up to 08/01/08; full list of members (2 pages)
23 January 2008Return made up to 08/01/08; full list of members (2 pages)
27 March 2007Accounts made up to 31 January 2007 (2 pages)
27 March 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
8 January 2007Return made up to 08/01/07; full list of members (2 pages)
8 January 2007Return made up to 08/01/07; full list of members (2 pages)
6 April 2006Accounts made up to 31 January 2006 (2 pages)
6 April 2006Accounts for a dormant company made up to 31 January 2006 (2 pages)
6 February 2006Return made up to 08/01/06; full list of members (2 pages)
6 February 2006Return made up to 08/01/06; full list of members (2 pages)
9 December 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 December 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 November 2005Accounts for a dormant company made up to 31 January 2005 (2 pages)
30 November 2005Accounts made up to 31 January 2005 (2 pages)
27 October 2005Director's particulars changed (1 page)
27 October 2005Director's particulars changed (1 page)
31 January 2005Return made up to 08/01/05; full list of members (6 pages)
31 January 2005Return made up to 08/01/05; full list of members (6 pages)
26 August 2004Total exemption full accounts made up to 31 January 2004 (8 pages)
26 August 2004Total exemption full accounts made up to 31 January 2004 (8 pages)
13 April 2004Director's particulars changed (1 page)
13 April 2004Director's particulars changed (1 page)
12 February 2004New secretary appointed (2 pages)
12 February 2004Secretary resigned (1 page)
12 February 2004Return made up to 08/01/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
12 February 2004Registered office changed on 12/02/04 from: c/o pullig & co 2ND floor, bridewell house 9 bridewell place london EC4V 6AZ (1 page)
12 February 2004Return made up to 08/01/04; full list of members (6 pages)
12 February 2004Secretary resigned (1 page)
12 February 2004New secretary appointed (2 pages)
12 February 2004Registered office changed on 12/02/04 from: c/o pullig & co 2ND floor, bridewell house 9 bridewell place london EC4V 6AZ (1 page)
26 January 2004Total exemption full accounts made up to 31 January 2003 (8 pages)
26 January 2004Total exemption full accounts made up to 31 January 2003 (8 pages)
3 April 2003Return made up to 08/01/03; full list of members (6 pages)
3 April 2003Return made up to 08/01/03; full list of members (6 pages)
17 February 2003Total exemption full accounts made up to 31 January 2002 (8 pages)
17 February 2003Total exemption full accounts made up to 31 January 2002 (8 pages)
3 December 2002Delivery ext'd 3 mth 31/01/02 (1 page)
3 December 2002Delivery ext'd 3 mth 31/01/02 (1 page)
13 March 2002Director's particulars changed (1 page)
13 March 2002Return made up to 08/01/02; full list of members (6 pages)
13 March 2002Director's particulars changed (1 page)
13 March 2002Return made up to 08/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 13/03/02
(6 pages)
26 February 2002Total exemption full accounts made up to 31 January 2001 (8 pages)
26 February 2002Total exemption full accounts made up to 31 January 2001 (8 pages)
30 October 2001Delivery ext'd 3 mth 31/01/01 (2 pages)
30 October 2001Delivery ext'd 3 mth 31/01/01 (2 pages)
9 February 2001Full accounts made up to 31 January 2000 (8 pages)
9 February 2001Full accounts made up to 31 January 2000 (8 pages)
28 January 2001Return made up to 08/01/01; full list of members (6 pages)
28 January 2001Return made up to 08/01/01; full list of members (6 pages)
27 September 2000Delivery ext'd 3 mth 31/01/00 (1 page)
27 September 2000Delivery ext'd 3 mth 31/01/00 (1 page)
14 January 2000Return made up to 08/01/00; full list of members (6 pages)
14 January 2000Return made up to 08/01/00; full list of members (6 pages)
24 November 1999Full accounts made up to 31 January 1999 (8 pages)
24 November 1999Full accounts made up to 31 January 1999 (8 pages)
19 October 1999Delivery ext'd 3 mth 31/01/99 (2 pages)
19 October 1999Delivery ext'd 3 mth 31/01/99 (2 pages)
28 January 1999Return made up to 08/01/99; full list of members (6 pages)
28 January 1999Return made up to 08/01/99; full list of members (6 pages)
13 March 1998Ad 16/01/98--------- £ si 100@1=100 £ ic 1/101 (2 pages)
13 March 1998Ad 16/01/98--------- £ si 100@1=100 £ ic 1/101 (2 pages)
8 January 1998Incorporation (16 pages)