Company NameC.E.C. (UK) Limited
Company StatusDissolved
Company Number03689638
CategoryPrivate Limited Company
Incorporation Date29 December 1998(25 years, 3 months ago)
Dissolution Date21 October 2008 (15 years, 5 months ago)

Business Activity

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

Directors

Secretary NameJulie Yvonne McBride
NationalityBritish
StatusClosed
Appointed29 December 1998(same day as company formation)
RoleCompany Director
Correspondence Address2 Church Road
Sunridge
Kent
BR2 0HP
Director NameMr Peter McBride
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressPO Box 120538
Sharjah
U A E
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed29 December 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed29 December 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address31 Harley Street
London
W1G 9QS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£208,000
Gross Profit£20,800
Net Worth£1,105
Cash£65,500
Current Liabilities£215,136

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

21 October 2008Final Gazette dissolved via voluntary strike-off (1 page)
14 October 2008Voluntary strike-off action has been suspended (1 page)
30 July 2008Appointment terminated director peter mcbride (1 page)
18 June 2008First Gazette notice for voluntary strike-off (1 page)
2 November 2007Director's particulars changed (1 page)
2 November 2007Secretary's particulars changed (1 page)
19 March 2007Return made up to 29/12/06; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 April 2005Total exemption full accounts made up to 31 December 2003 (8 pages)
8 April 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
18 February 2005Return made up to 29/12/04; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 February 2005Return made up to 29/12/03; full list of members (6 pages)
8 June 2004Registered office changed on 08/06/04 from: 19 seymour mews london W1H 6BG (1 page)
3 November 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
26 February 2003Return made up to 29/12/02; full list of members (6 pages)
14 November 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
9 September 2002Registered office changed on 09/09/02 from: c/o mcbrides 31 harley street london W1G 9QS (1 page)
19 April 2002Return made up to 29/12/01; no change of members
  • 363(287) ‐ Registered office changed on 19/04/02
(6 pages)
30 October 2001Total exemption small company accounts made up to 31 December 1999 (5 pages)
30 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
30 January 2001Return made up to 29/12/00; full list of members (6 pages)
28 February 2000Ad 01/01/00--------- £ si 2@1=2 £ ic 2/4 (2 pages)
2 February 2000Return made up to 29/12/99; full list of members (6 pages)
29 January 1999New director appointed (3 pages)
22 January 1999New secretary appointed (2 pages)
22 January 1999Director resigned (1 page)
22 January 1999Secretary resigned (1 page)
29 December 1998Incorporation (20 pages)