Company NameCewell Ltd
Company StatusDissolved
Company Number03914158
CategoryPrivate Limited Company
Incorporation Date26 January 2000(24 years, 3 months ago)
Dissolution Date5 October 2004 (19 years, 6 months ago)
Previous NameJarkko Liski Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameJarkko Tapani Liski
Date of BirthApril 1966 (Born 58 years ago)
NationalityFinnish
StatusClosed
Appointed26 January 2000(same day as company formation)
RoleConsultant
Correspondence Address4 Westminster Close
Feltham
Middlesex
TW14 9XD
Secretary NameSandrine Dubois
NationalityBritish
StatusClosed
Appointed26 January 2000(same day as company formation)
RoleCompany Director
Correspondence Address4 Westminster Close
Feltham
Middlesex
TW14 9XD
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed26 January 2000(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed26 January 2000(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressAshby House
64 High Street
Walton On Thames
Surrey
KT12 1BW
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardWalton Central
Built Up AreaGreater London

Financials

Year2014
Net Worth£15,111
Cash£14,693
Current Liabilities£19,107

Accounts

Latest Accounts31 January 2003 (21 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

5 October 2004Final Gazette dissolved via voluntary strike-off (1 page)
22 June 2004First Gazette notice for voluntary strike-off (1 page)
7 May 2004Application for striking-off (1 page)
5 August 2003Registered office changed on 05/08/03 from: 4 westminster close feltham middlesex TW14 9XD (1 page)
13 April 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
31 January 2003Return made up to 26/01/03; full list of members (6 pages)
17 July 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
27 February 2002Return made up to 26/01/02; full list of members (6 pages)
4 December 2001Ad 15/10/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 June 2001Company name changed jarkko liski LIMITED\certificate issued on 11/06/01 (2 pages)
29 May 2001Accounts for a small company made up to 31 January 2001 (4 pages)
14 February 2001Return made up to 26/01/01; full list of members (6 pages)
1 February 2000Director resigned (1 page)
1 February 2000New secretary appointed (2 pages)
1 February 2000New director appointed (2 pages)
1 February 2000Secretary resigned (1 page)
26 January 2000Incorporation (16 pages)