Company NameCeetel Technology Limited
Company StatusDissolved
Company Number04082858
CategoryPrivate Limited Company
Incorporation Date3 October 2000(23 years, 7 months ago)
Dissolution Date30 April 2024 (2 days ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMrs Barbara Eileen Jacquesson
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed03 October 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Connaught Court
Connaught Street
London
W21 2AJ
Director NameMr Joseph Alphonse Jacquesson
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed03 October 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Connaught Court
Connaught Street
London
W2 2AJ
Secretary NameMr Joseph Alphonse Jacquesson
NationalityBritish
StatusClosed
Appointed03 October 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Connaught Court
Connaught Street
London
W2 2AJ
Director NameAyob Khote
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2000(same day as company formation)
RoleIT Consultant
Correspondence Address79 Sunningdale Avenue
Feltham
Middlesex
TW13 5JS
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed03 October 2000(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed03 October 2000(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Location

Registered AddressConnaught Court
2 Connaught Street
London
W2 2AJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

79 at £1Europa Global Network Group LTD
79.00%
Ordinary
20 at £1Michael Douglas Smith
20.00%
Ordinary
1 at £1Joseph Alphonse Jacquesson
1.00%
Ordinary

Financials

Year2014
Net Worth£101

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

14 July 2020Confirmation statement made on 8 July 2020 with updates (4 pages)
24 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
10 October 2019Confirmation statement made on 3 October 2019 with no updates (3 pages)
3 September 2019Registered office address changed from C/O M E Ball & Associates Limited Global House 1 Ashley Avenue Epsom Surrey KT18 5AD to 14 Angus Close Chessington KT9 2BP on 3 September 2019 (1 page)
18 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
13 October 2018Confirmation statement made on 3 October 2018 with no updates (3 pages)
5 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
5 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
4 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
4 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
28 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
28 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
7 October 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
7 October 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
13 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100
(6 pages)
13 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100
(6 pages)
13 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100
(6 pages)
27 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
27 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
20 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
(6 pages)
20 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
(6 pages)
20 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
(6 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
1 November 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 100
(6 pages)
1 November 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 100
(6 pages)
1 November 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 100
(6 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
15 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (6 pages)
15 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (6 pages)
15 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (6 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
7 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (6 pages)
7 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (6 pages)
7 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (6 pages)
16 November 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
16 November 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
5 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (6 pages)
5 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (6 pages)
5 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (6 pages)
20 January 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
20 January 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
23 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (6 pages)
23 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (6 pages)
23 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (6 pages)
22 October 2009Register(s) moved to registered inspection location (1 page)
22 October 2009Register inspection address has been changed (1 page)
22 October 2009Register inspection address has been changed (1 page)
22 October 2009Register(s) moved to registered inspection location (1 page)
21 October 2009Director's details changed for Mrs Barbara Eileen Jacquesson on 7 October 2009 (2 pages)
21 October 2009Director's details changed for Mrs Barbara Eileen Jacquesson on 7 October 2009 (2 pages)
21 October 2009Director's details changed for Mrs Barbara Eileen Jacquesson on 7 October 2009 (2 pages)
21 October 2009Director's details changed for Joseph Alphonse Jacquesson on 7 October 2009 (2 pages)
21 October 2009Director's details changed for Joseph Alphonse Jacquesson on 7 October 2009 (2 pages)
21 October 2009Director's details changed for Joseph Alphonse Jacquesson on 7 October 2009 (2 pages)
19 January 2009Return made up to 03/10/08; full list of members (4 pages)
19 January 2009Return made up to 03/10/08; full list of members (4 pages)
16 January 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
16 January 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
21 January 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
21 January 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
8 October 2007Return made up to 03/10/07; full list of members (2 pages)
8 October 2007Return made up to 03/10/07; full list of members (2 pages)
23 January 2007Total exemption full accounts made up to 31 March 2006 (5 pages)
23 January 2007Total exemption full accounts made up to 31 March 2006 (5 pages)
12 October 2006Return made up to 03/10/06; full list of members (2 pages)
12 October 2006Return made up to 03/10/06; full list of members (2 pages)
8 May 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
8 May 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
17 March 2006Registered office changed on 17/03/06 from: global house 1 ashley avenue epsom surrey KT18 5AD (1 page)
17 March 2006Registered office changed on 17/03/06 from: global house 1 ashley avenue epsom surrey KT18 5AD (1 page)
7 November 2005Return made up to 03/10/05; full list of members (7 pages)
7 November 2005Return made up to 03/10/05; full list of members (7 pages)
17 October 2005Registered office changed on 17/10/05 from: york court alt grove st georges road london SW19 4DZ (1 page)
17 October 2005Registered office changed on 17/10/05 from: york court alt grove st georges road london SW19 4DZ (1 page)
27 October 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
27 October 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
26 October 2004Return made up to 03/10/04; full list of members (7 pages)
26 October 2004Return made up to 03/10/04; full list of members (7 pages)
21 July 2004Accounting reference date shortened from 31/10/04 to 31/03/04 (1 page)
21 July 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
21 July 2004Accounting reference date shortened from 31/10/04 to 31/03/04 (1 page)
21 July 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
18 October 2003Director resigned (1 page)
18 October 2003Director resigned (1 page)
15 October 2003Return made up to 03/10/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
15 October 2003Return made up to 03/10/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
27 August 2003Accounts for a dormant company made up to 31 October 2002 (1 page)
27 August 2003Accounts for a dormant company made up to 31 October 2002 (1 page)
2 October 2002Return made up to 03/10/02; full list of members (7 pages)
2 October 2002Return made up to 03/10/02; full list of members (7 pages)
5 August 2002Total exemption small company accounts made up to 31 October 2001 (1 page)
5 August 2002Total exemption small company accounts made up to 31 October 2001 (1 page)
9 October 2001Return made up to 03/10/01; full list of members (7 pages)
9 October 2001Return made up to 03/10/01; full list of members (7 pages)
16 November 2000Ad 03/10/00--------- £ si 100@1=100 £ ic 2/102 (2 pages)
16 November 2000Ad 03/10/00--------- £ si 100@1=100 £ ic 2/102 (2 pages)
9 November 2000Registered office changed on 09/11/00 from: 78 york street london W1H 1DP (1 page)
9 November 2000Registered office changed on 09/11/00 from: 78 york street london W1H 1DP (1 page)
1 November 2000New director appointed (2 pages)
1 November 2000New director appointed (2 pages)
1 November 2000New secretary appointed;new director appointed (2 pages)
1 November 2000New director appointed (2 pages)
1 November 2000New director appointed (2 pages)
1 November 2000New secretary appointed;new director appointed (2 pages)
18 October 2000Secretary resigned (1 page)
18 October 2000Director resigned (1 page)
18 October 2000Secretary resigned (1 page)
18 October 2000Director resigned (1 page)
3 October 2000Incorporation (13 pages)
3 October 2000Incorporation (13 pages)