Company NameCastellon Ceramics Limited
Company StatusDissolved
Company Number03828411
CategoryPrivate Limited Company
Incorporation Date19 August 1999(24 years, 8 months ago)
Dissolution Date3 October 2006 (17 years, 7 months ago)
Previous NameVictorian Security Limited

Business Activity

Section FConstruction
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameElena Teresa Lacabex De San Juan
Date of BirthOctober 1972 (Born 51 years ago)
NationalitySpanish
StatusClosed
Appointed02 September 1999(2 weeks after company formation)
Appointment Duration7 years, 1 month (closed 03 October 2006)
RoleMarketing Director
Correspondence Address58 Hayes Road
Greenhithe
Kent
DA9 9DW
Director NameAndres Perez-Gil
Date of BirthOctober 1970 (Born 53 years ago)
NationalityApanish
StatusClosed
Appointed02 September 1999(2 weeks after company formation)
Appointment Duration7 years, 1 month (closed 03 October 2006)
RoleManaging Director
Correspondence Address58 Hayes Road
Greenhithe
Kent
DA9 9DW
Secretary NameElena Teresa Lacabex De San Juan
NationalitySpanish
StatusClosed
Appointed02 September 1999(2 weeks after company formation)
Appointment Duration7 years, 1 month (closed 03 October 2006)
RoleMarketing Director
Correspondence Address58 Hayes Road
Greenhithe
Kent
DA9 9DW
Director NameStella Directors (UK) Limited (Corporation)
StatusResigned
Appointed19 August 1999(same day as company formation)
Correspondence Address9th Floor Les Bacha
Cathedral Square
Port Louis
Mauritius
Secretary NameStella Secretaries (UK) Ltd (Corporation)
StatusResigned
Appointed19 August 1999(same day as company formation)
Correspondence Address9th Floor Les Bacha
Cathedral Square
Port Louis
Mauritius

Location

Registered Address2nd Floor Country House
221-241 Beckenham Road Beckenham
Kent
BR3 4UF
RegionLondon
ConstituencyLewisham West and Penge
CountyGreater London
WardClock House
Built Up AreaGreater London

Financials

Year2014
Net Worth£876
Cash£2,903
Current Liabilities£12,320

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

3 October 2006Final Gazette dissolved via compulsory strike-off (1 page)
20 June 2006First Gazette notice for compulsory strike-off (1 page)
21 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
21 October 2004Return made up to 19/08/04; full list of members (7 pages)
17 March 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
9 September 2003Return made up to 19/08/03; full list of members (7 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
24 June 2002Registered office changed on 24/06/02 from: mortimer house 71 malham road london SE23 1AH (1 page)
29 March 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
7 November 2001Return made up to 19/08/01; full list of members (6 pages)
15 November 2000Full accounts made up to 31 March 2000 (5 pages)
31 August 2000Return made up to 19/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 March 2000Registered office changed on 07/03/00 from: 3 mays court crooms hill london SE10 8HF (1 page)
23 December 1999Accounting reference date shortened from 31/08/00 to 31/03/00 (1 page)
15 September 1999Director resigned (1 page)
15 September 1999Secretary resigned (1 page)
7 September 1999Registered office changed on 07/09/99 from: 107 stirling road london N22 5BN (1 page)
7 September 1999New director appointed (2 pages)
7 September 1999New secretary appointed (2 pages)
7 September 1999New director appointed (2 pages)
19 August 1999Incorporation (16 pages)