Company NameCe Superstore UK Limited
Company StatusDissolved
Company Number03743025
CategoryPrivate Limited Company
Incorporation Date25 March 1999(25 years ago)
Dissolution Date20 December 2005 (18 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameRoy Nicholas Bracher
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed25 March 1999(same day as company formation)
RoleInvestment
Country of ResidenceUnited Kingdom
Correspondence AddressLow Bramley Grange Farm
Bramley Grange, Grewelthorpe
Ripon
North Yorkshire
HG4 3DN
Director NameJames William Huckle
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed21 July 2003(4 years, 3 months after company formation)
Appointment Duration2 years, 5 months (closed 20 December 2005)
RoleInvestment Management
Correspondence Address1 Wentworth House
12 Chelsea Embankment
London
SW3 4LE
Secretary NameJames William Huckle
NationalityBritish
StatusClosed
Appointed21 July 2003(4 years, 3 months after company formation)
Appointment Duration2 years, 5 months (closed 20 December 2005)
RoleInvestment Management
Correspondence Address1 Wentworth House
12 Chelsea Embankment
London
SW3 4LE
Director NameStephane Olivier Darracq
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1999(same day as company formation)
RoleSenior Investment Manager
Correspondence Address10 Rosary Gardens
London
SW7 4NS
Secretary NameStephane Olivier Darracq
NationalityBritish
StatusResigned
Appointed25 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address10 Rosary Gardens
London
SW7 4NS
Director NameKatarzyna Dorota Woja
Date of BirthOctober 1970 (Born 53 years ago)
NationalityPolish
StatusResigned
Appointed16 June 2000(1 year, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 12 March 2003)
RoleEquity Analyst
Correspondence Address5 South View
Hornsey Lane
London
N6 5NR
Secretary NameKatarzyna Dorota Woja
NationalityPolish
StatusResigned
Appointed16 June 2000(1 year, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 12 March 2003)
RoleEquity Analyst
Correspondence Address5 South View
Hornsey Lane
London
N6 5NR

Location

Registered Address30 Finsbury Square
London
EC2A 1AG
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 March 2003 (21 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

20 December 2005Final Gazette dissolved via compulsory strike-off (1 page)
6 September 2005First Gazette notice for compulsory strike-off (1 page)
27 April 2004Return made up to 25/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 January 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
30 July 2003Return made up to 25/03/03; full list of members
  • 363(287) ‐ Registered office changed on 30/07/03
(7 pages)
30 July 2003New secretary appointed;new director appointed (2 pages)
30 July 2003Secretary resigned;director resigned (1 page)
30 July 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
24 May 2002Return made up to 25/03/02; full list of members (6 pages)
31 January 2002Accounts for a dormant company made up to 25 March 2001 (1 page)
25 May 2001Return made up to 25/03/01; full list of members (6 pages)
2 January 2001Accounts for a dormant company made up to 25 March 2000 (1 page)
22 June 2000New secretary appointed;new director appointed (2 pages)
22 June 2000Secretary resigned;director resigned (1 page)
14 June 2000Return made up to 25/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 14/06/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 March 1999Incorporation (18 pages)