Company NameCelebrity Status Limited
Company StatusDissolved
Company Number03921408
CategoryPrivate Limited Company
Incorporation Date8 February 2000(24 years, 2 months ago)
Dissolution Date15 June 2004 (19 years, 10 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameJames Alexander Clifford
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2000(same day as company formation)
RoleTeacher
Correspondence Address2fi 23 Dublin Street
Edinburgh
Midlothian
EH1 3PG
Scotland
Director NameMr Gary Marc Benardout
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2000(9 months, 3 weeks after company formation)
Appointment Duration3 years, 6 months (closed 15 June 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 5 43 Lancaster Grove
London
NW3 4HB
Director NameColin Laverock Dinwoodie
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2001(1 year, 3 months after company formation)
Appointment Duration3 years (closed 15 June 2004)
RoleManager
Correspondence Address40 Royal Terrace
Edinburgh
EH7 5AH
Scotland
Secretary NameEleanor Bowen
NationalityBritish
StatusClosed
Appointed13 September 2001(1 year, 7 months after company formation)
Appointment Duration2 years, 9 months (closed 15 June 2004)
RoleCompany Director
Correspondence Address10 Kersley Street
London
SW11 4PT
Secretary NameGary Marc Benardout
NationalityBritish
StatusResigned
Appointed01 December 2000(9 months, 3 weeks after company formation)
Appointment Duration5 months, 2 weeks (resigned 17 May 2001)
RoleCompany Director
Correspondence Address25 Lancaster Grove
London
NW3 4EX
Secretary NameMr David John Prince
NationalityBritish
StatusResigned
Appointed17 May 2001(1 year, 3 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 13 September 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Willes Road
London
NW5 3DT
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed08 February 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed08 February 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressC/O G Benardout
43 Lancaster Grove
London
NW3 4HB
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardBelsize
Built Up AreaGreater London

Financials

Year2014
Net Worth-£43,910
Current Liabilities£63,201

Accounts

Latest Accounts28 February 2001 (23 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

15 June 2004Final Gazette dissolved via compulsory strike-off (1 page)
2 March 2004First Gazette notice for compulsory strike-off (1 page)
14 June 2003Registered office changed on 14/06/03 from: prince & co 23 willes road london NW5 3DT (1 page)
30 July 2002Director's particulars changed (1 page)
24 May 2002Return made up to 08/02/02; full list of members (10 pages)
27 January 2002Ad 23/01/02--------- £ si [email protected]=21 £ ic 146/167 (1 page)
13 December 2001Total exemption full accounts made up to 28 February 2001 (8 pages)
22 October 2001Secretary resigned (1 page)
22 October 2001New secretary appointed (2 pages)
7 August 2001Ad 31/05/01--------- £ si [email protected]=46 £ ic 100/146 (4 pages)
6 July 2001New director appointed (2 pages)
27 June 2001Ad 17/05/01--------- £ si [email protected]=99 £ ic 1/100 (2 pages)
8 June 2001Secretary resigned (1 page)
8 June 2001New secretary appointed (2 pages)
23 May 2001S-div 17/05/01 (1 page)
23 May 2001Return made up to 08/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 May 2001New director appointed (2 pages)
23 May 2001Registered office changed on 23/05/01 from: 65 new cavendish street london W1M 7RD (1 page)
23 May 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
15 December 2000Secretary resigned (1 page)
15 December 2000New secretary appointed;new director appointed (2 pages)
12 December 2000New secretary appointed;new director appointed (2 pages)