Company NameCelax Limited
Company StatusDissolved
Company Number03823659
CategoryPrivate Limited Company
Incorporation Date11 August 1999(24 years, 8 months ago)
Dissolution Date2 June 2009 (14 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameCarmen Fernandez
Date of BirthDecember 1932 (Born 91 years ago)
NationalityMexican
StatusClosed
Appointed12 May 2006(6 years, 9 months after company formation)
Appointment Duration3 years (closed 02 June 2009)
RoleInvestor
Correspondence AddressAv. Jose Lopez Portillo
Manzana A Lote 5
Mexico
Mexico City Cp24090
Foreign
Secretary NameCave Malik Secretaries Limited (Corporation)
StatusClosed
Appointed06 June 2000(10 months after company formation)
Appointment Duration8 years, 12 months (closed 02 June 2009)
Correspondence Address297 Hale Lane
Edgware
HA8 7AX
Director NameHarry Maurice Rietveld
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityDutch
StatusResigned
Appointed18 October 1999(2 months, 1 week after company formation)
Appointment Duration3 days (resigned 21 October 1999)
RoleLawyer
Correspondence AddressYulianalaan 103
Breda
Netherlands 4s1g Ac
Foreign
Director NameJohn William Wood
Date of BirthMay 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed18 October 1999(2 months, 1 week after company formation)
Appointment Duration4 years, 3 months (resigned 20 January 2004)
RoleAttorney
Correspondence Address427 East Cowan Drive
77007 Houston
Texas
United States
Director NameJavier Albizuri Sagarminaga
Date of BirthMarch 1951 (Born 73 years ago)
NationalitySpanish
StatusResigned
Appointed20 January 2004(4 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 12 May 2006)
RoleEconomist
Country of ResidenceSpain
Correspondence AddressGobelas 17
Madrid
28023
Foreign
Director NamePaco Carrera
Date of BirthApril 1968 (Born 56 years ago)
NationalityItalian
StatusResigned
Appointed20 January 2004(4 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 12 May 2006)
RoleEconomist
Country of ResidenceSpain
Correspondence AddressGobelas 17
Madrid
28023
Foreign
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed11 August 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed11 August 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed11 August 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameRoxburghe House Registrars Limited (Corporation)
StatusResigned
Appointed18 October 1999(2 months, 1 week after company formation)
Appointment Duration7 months, 2 weeks (resigned 30 May 2000)
Correspondence Address2nd Floor Roxburghe House
273-287 Regent Street
London
W1B 2AD

Location

Registered Address297 Hale Lane
Edgware
HA8 7AX
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth-£93,615
Current Liabilities£713,897

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

2 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
16 September 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
16 September 2008Total exemption full accounts made up to 31 December 2006 (10 pages)
16 May 2007Return made up to 11/08/06; full list of members (7 pages)
4 January 2007Total exemption full accounts made up to 31 December 2005 (10 pages)
27 October 2006New director appointed (1 page)
12 October 2006Director resigned (1 page)
12 October 2006Director resigned (1 page)
20 March 2006Return made up to 11/08/05; full list of members
  • 363(287) ‐ Registered office changed on 20/03/06
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
3 February 2006Registered office changed on 03/02/06 from: 297 hale lane edgware middx HA8 7AX (1 page)
19 December 2005Full accounts made up to 31 December 2004 (11 pages)
9 December 2005Registered office changed on 09/12/05 from: 4 churchill court, 58 station rd north harrow harrow middlesex HA2 7SA (1 page)
4 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
16 December 2004Full accounts made up to 31 December 2003 (10 pages)
16 December 2004Full accounts made up to 31 December 2002 (10 pages)
17 September 2004Return made up to 11/08/04; full list of members (7 pages)
23 April 2004New director appointed (1 page)
23 April 2004Director resigned (1 page)
23 April 2004New director appointed (1 page)
30 March 2004Strike-off action suspended (1 page)
16 March 2004First Gazette notice for compulsory strike-off (1 page)
22 March 2003Full accounts made up to 31 December 2001 (10 pages)
23 September 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
13 September 2002Return made up to 11/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 March 2002Full accounts made up to 31 December 2000 (10 pages)
4 October 2001Return made up to 11/08/01; full list of members (6 pages)
3 April 2001Accounting reference date extended from 31/08/00 to 31/12/00 (1 page)
31 October 2000Return made up to 11/08/00; full list of members (6 pages)
4 August 2000Secretary resigned (1 page)
4 August 2000Registered office changed on 04/08/00 from: roxburghe house 273-287 regent street london W1R 8AD (1 page)
4 August 2000New secretary appointed (2 pages)
27 October 1999New director appointed (2 pages)
25 October 1999Director resigned (1 page)
25 October 1999New director appointed (2 pages)
20 October 1999£ nc 100/10000 18/10/99 (1 page)
20 October 1999Secretary resigned;director resigned (1 page)
20 October 1999Registered office changed on 20/10/99 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
20 October 1999Director resigned (1 page)
20 October 1999New secretary appointed (2 pages)
20 October 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 August 1999Incorporation (18 pages)