Company NameCerulli Associates Limited
Company StatusDissolved
Company Number04010135
CategoryPrivate Limited Company
Incorporation Date2 June 2000(23 years, 10 months ago)
Dissolution Date8 June 2004 (19 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameKurt Alan Cerulli
Date of BirthNovember 1956 (Born 67 years ago)
NationalityAmerican
StatusClosed
Appointed02 June 2000(same day as company formation)
RoleBusiness Consultant
Country of ResidenceUnited States
Correspondence Address317 Marlborough Street
Boston 02116 Mass
Usa
Foreign
Director NameBenjamin Fleming Phillips
Date of BirthApril 1972 (Born 52 years ago)
NationalityAmerican
StatusClosed
Appointed23 November 2000(5 months, 3 weeks after company formation)
Appointment Duration3 years, 6 months (closed 08 June 2004)
RoleManaging Director
Correspondence Address255 Massachusetts Avenue
Apartment 802
Boston
Ma 02115
United States
Director NameThomas Marsh
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityAmerican
StatusClosed
Appointed01 March 2001(9 months after company formation)
Appointment Duration3 years, 3 months (closed 08 June 2004)
RoleSenior Analyst
Correspondence Address82 Corbidge Court
Millennium Quay Greenwich
London
SE8 3ET
Secretary NameMrs Lisa Bourton
NationalityBritish
StatusClosed
Appointed01 March 2001(9 months after company formation)
Appointment Duration3 years, 3 months (closed 08 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address298 Carterhatch Lane
Enfield
Middlesex
EN1 4AL
Director NameAndrew Guillette
Date of BirthOctober 1964 (Born 59 years ago)
NationalityAmerican
StatusClosed
Appointed01 January 2003(2 years, 7 months after company formation)
Appointment Duration1 year, 5 months (closed 08 June 2004)
RoleCEO
Country of ResidenceUnited States
Correspondence Address83 North Main Street
Sherborn
Ma 017770
United States
Secretary NameThomas Marsh
NationalityBritish
StatusResigned
Appointed02 June 2000(same day as company formation)
RoleCompany Director
Correspondence Address16 Plate House
Burrells Wharf Squar
London
E14 3TH
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed02 June 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 June 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Alliots
9 Kingsway
London
WC2B 6XF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

8 June 2004Final Gazette dissolved via voluntary strike-off (1 page)
24 February 2004First Gazette notice for voluntary strike-off (1 page)
12 January 2004Application for striking-off (1 page)
29 July 2003Registered office changed on 29/07/03 from: 40 lime street london EC3M 7AW (1 page)
14 May 2003Return made up to 15/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 March 2003Full accounts made up to 31 December 2002 (12 pages)
8 March 2003New director appointed (2 pages)
21 May 2002Return made up to 15/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 March 2002Full accounts made up to 31 December 2001 (12 pages)
4 July 2001Particulars of mortgage/charge (3 pages)
20 June 2001Return made up to 23/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
29 March 2001Full accounts made up to 31 December 2000 (11 pages)
23 March 2001New secretary appointed (2 pages)
23 March 2001New director appointed (2 pages)
23 March 2001Registered office changed on 23/03/01 from: 120 old broad street london EC2N 1AR (1 page)
23 March 2001Secretary resigned (1 page)
27 November 2000Registered office changed on 27/11/00 from: suite 311 120 old broad street london EC2N 1AR (1 page)
27 November 2000New director appointed (2 pages)
1 September 2000Director resigned (1 page)
1 September 2000Secretary resigned (1 page)
4 August 2000New director appointed (2 pages)
26 July 2000Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page)
26 July 2000New secretary appointed (2 pages)
26 July 2000Ad 19/07/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 June 2000Incorporation (14 pages)