Company NameCeramica Investments Limited
Company StatusDissolved
Company Number03578214
CategoryPrivate Limited Company
Incorporation Date9 June 1998(25 years, 10 months ago)
Dissolution Date28 January 2003 (21 years, 2 months ago)

Business Activity

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

Directors

Director NameTracey Jean Hazell
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed09 June 1998(same day as company formation)
RoleTrust Officer
Correspondence Address20 Goldlay Avenue
Chelmsford
Essex
CM2 0TL
Director NamePaul James Pickford
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed09 June 1998(same day as company formation)
RoleTrust Manager
Correspondence Address159 New Bond Street
London
W1S 2UD
Secretary NameLisa O'Keeffe
NationalityBritish
StatusClosed
Appointed09 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address2nd Floor
159 New Bond Street
London
W1S 2UD
Director NameRoger Cook
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1998(same day as company formation)
RoleTrust Officer
Correspondence Address159 New Bond Street
London
W1S 2UD
Director NameJohn Edward Tuck
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1998(same day as company formation)
RoleTrust Manager
Country of ResidenceEngland
Correspondence AddressChilverstone Sherborne Street
Bourton On The Water
Cheltenham
Gloucestershire
GL54 2DE
Wales
Director NameAnn Louise Wood
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1998(same day as company formation)
RoleTrust Officer
Correspondence Address159 New Bond Street
London
W1S 2UD
Director NameChristopher John Willstead
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2001(2 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 03 July 2002)
RoleSenior Trust Officer
Correspondence Address9 Kents Yard
Littlebury
Saffron Walden
Essex
CB11 4XU
Director NameStefan Tzenov
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBulgarian
StatusResigned
Appointed08 May 2001(2 years, 11 months after company formation)
Appointment Duration1 month, 1 week (resigned 14 June 2001)
RoleCompany Director
Correspondence Address35 Transom Square
London
E14 3AQ
Secretary NameKatalina Tzenova
NationalityBritish
StatusResigned
Appointed08 May 2001(2 years, 11 months after company formation)
Appointment Duration1 month, 1 week (resigned 14 June 2001)
RoleCompany Director
Correspondence Address35 Transom Square
London
E14 3AQ
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed09 June 1998(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address2nd Floor 159 New Bond Street
London
W1Y 9PA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts30 September 2001 (22 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

28 January 2003Final Gazette dissolved via voluntary strike-off (1 page)
15 October 2002First Gazette notice for voluntary strike-off (1 page)
2 September 2002Application for striking-off (1 page)
10 July 2002Director resigned (1 page)
10 July 2002Accounts for a dormant company made up to 30 September 2001 (1 page)
10 July 2002Director resigned (1 page)
10 July 2002Director resigned (1 page)
21 June 2001Secretary resigned (1 page)
21 June 2001Director resigned (1 page)
22 May 2001New secretary appointed (2 pages)
22 May 2001New director appointed (2 pages)
28 February 2001New director appointed (3 pages)
22 February 2001Director resigned (1 page)
16 November 2000Accounts for a dormant company made up to 30 September 2000 (1 page)
23 June 2000Return made up to 09/06/00; full list of members (7 pages)
30 May 2000Accounts for a dormant company made up to 30 September 1999 (1 page)
30 May 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 July 1999Return made up to 09/06/99; full list of members
  • 363(287) ‐ Registered office changed on 09/07/99
(19 pages)
4 November 1998Accounting reference date extended from 30/06/99 to 30/09/99 (1 page)
19 June 1998Secretary resigned (1 page)
9 June 1998Incorporation (33 pages)