Company NameCEE Dee Sales Limited
Company StatusDissolved
Company Number03894950
CategoryPrivate Limited Company
Incorporation Date15 December 1999(24 years, 4 months ago)
Dissolution Date1 June 2021 (2 years, 11 months ago)
Previous NameProper Storage Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Malcolm Stuart Mills
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2000(3 months, 1 week after company formation)
Appointment Duration21 years, 2 months (closed 01 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPark End
90 Beckenham Place Park
Beckenham
Kent
BR3 5BT
Director NameMrs Miriam Bernadette Brigid Mills
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2000(3 months, 1 week after company formation)
Appointment Duration21 years, 2 months (closed 01 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPark End
90 Beckenham Place Park
Beckenham
Kent
BR3 5BT
Secretary NameMrs Miriam Bernadette Brigid Mills
NationalityBritish
StatusClosed
Appointed25 March 2000(3 months, 1 week after company formation)
Appointment Duration21 years, 2 months (closed 01 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPark End
90 Beckenham Place Park
Beckenham
Kent
BR3 5BT
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed15 December 1999(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed15 December 1999(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR

Location

Registered AddressC/O Myrus Smith
Norman House 8 Burnell Road
Sutton
Surrey
SM1 4BW
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton Central
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Malcolm Mills
100.00%
Ordinary

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

4 March 2021Application to strike the company off the register (3 pages)
23 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
18 December 2019Confirmation statement made on 15 December 2019 with no updates (3 pages)
22 January 2019Confirmation statement made on 15 December 2018 with no updates (3 pages)
15 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
22 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
19 December 2017Confirmation statement made on 15 December 2017 with no updates (3 pages)
3 January 2017Confirmation statement made on 15 December 2016 with updates (5 pages)
3 January 2017Confirmation statement made on 15 December 2016 with updates (5 pages)
22 December 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
22 December 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
8 January 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 2
(5 pages)
8 January 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 2
(5 pages)
10 December 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
10 December 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
2 January 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 2
(5 pages)
2 January 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 2
(5 pages)
28 October 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
28 October 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
3 January 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 2
(5 pages)
3 January 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 2
(5 pages)
26 November 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
26 November 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
16 January 2013Annual return made up to 15 December 2012 with a full list of shareholders (5 pages)
16 January 2013Annual return made up to 15 December 2012 with a full list of shareholders (5 pages)
18 December 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
18 December 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
17 January 2012Annual return made up to 15 December 2011 with a full list of shareholders (5 pages)
17 January 2012Annual return made up to 15 December 2011 with a full list of shareholders (5 pages)
8 January 2012Accounts for a dormant company made up to 31 March 2011 (3 pages)
8 January 2012Accounts for a dormant company made up to 31 March 2011 (3 pages)
27 January 2011Annual return made up to 15 December 2010 with a full list of shareholders (5 pages)
27 January 2011Annual return made up to 15 December 2010 with a full list of shareholders (5 pages)
1 September 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
1 September 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
14 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
14 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
11 January 2010Annual return made up to 15 December 2009 with a full list of shareholders (5 pages)
11 January 2010Director's details changed for Mrs Miriam Bernadette Brigid Mills on 14 December 2009 (2 pages)
11 January 2010Director's details changed for Mrs Miriam Bernadette Brigid Mills on 14 December 2009 (2 pages)
11 January 2010Annual return made up to 15 December 2009 with a full list of shareholders (5 pages)
5 February 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
5 February 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
18 December 2008Return made up to 15/12/08; full list of members (3 pages)
18 December 2008Return made up to 15/12/08; full list of members (3 pages)
25 February 2008Return made up to 15/12/07; full list of members (3 pages)
25 February 2008Return made up to 15/12/07; full list of members (3 pages)
9 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
9 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
25 January 2007Return made up to 15/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 January 2007Return made up to 15/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 June 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
6 June 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
28 December 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
28 December 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
23 December 2005Return made up to 15/12/05; full list of members (7 pages)
23 December 2005Return made up to 15/12/05; full list of members (7 pages)
24 March 2005Registered office changed on 24/03/05 from: c/o myrus smith old inn house 2 carshatton road sutton surrey SM1 4SR (1 page)
24 March 2005Registered office changed on 24/03/05 from: c/o myrus smith old inn house 2 carshatton road sutton surrey SM1 4SR (1 page)
4 January 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
4 January 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
20 December 2004Return made up to 15/12/04; full list of members (7 pages)
20 December 2004Return made up to 15/12/04; full list of members (7 pages)
2 March 2004Return made up to 15/12/03; full list of members (7 pages)
2 March 2004Return made up to 15/12/03; full list of members (7 pages)
29 January 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
29 January 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
5 February 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
5 February 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
19 December 2002Return made up to 15/12/02; full list of members (7 pages)
19 December 2002Return made up to 15/12/02; full list of members (7 pages)
31 December 2001Return made up to 15/12/01; full list of members (6 pages)
31 December 2001Director's particulars changed (1 page)
31 December 2001Secretary's particulars changed;director's particulars changed (1 page)
31 December 2001Return made up to 15/12/01; full list of members (6 pages)
31 December 2001Secretary's particulars changed;director's particulars changed (1 page)
31 December 2001Director's particulars changed (1 page)
28 December 2001Total exemption small company accounts made up to 31 March 2001 (3 pages)
28 December 2001Total exemption small company accounts made up to 31 March 2001 (3 pages)
13 February 2001Return made up to 15/12/00; full list of members (6 pages)
13 February 2001Registered office changed on 13/02/01 from: c/o myrus smith, times house throwley way sutton surrey SM1 4AF (1 page)
13 February 2001Registered office changed on 13/02/01 from: c/o myrus smith, times house throwley way sutton surrey SM1 4AF (1 page)
13 February 2001Return made up to 15/12/00; full list of members (6 pages)
10 October 2000Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
10 October 2000Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
14 April 2000New secretary appointed;new director appointed (2 pages)
14 April 2000Registered office changed on 14/04/00 from: 83 clerkenwell road london EC1R 5AR (1 page)
14 April 2000Registered office changed on 14/04/00 from: 83 clerkenwell road london EC1R 5AR (1 page)
14 April 2000New director appointed (2 pages)
14 April 2000New director appointed (2 pages)
14 April 2000New secretary appointed;new director appointed (2 pages)
4 April 2000Company name changed proper storage LIMITED\certificate issued on 05/04/00 (2 pages)
4 April 2000Company name changed proper storage LIMITED\certificate issued on 05/04/00 (2 pages)
19 December 1999Director resigned (1 page)
19 December 1999Secretary resigned (1 page)
19 December 1999Secretary resigned (1 page)
19 December 1999Director resigned (1 page)
15 December 1999Incorporation (18 pages)
15 December 1999Incorporation (18 pages)