Company NameCeremonia Limited
Company StatusDissolved
Company Number04084340
CategoryPrivate Limited Company
Incorporation Date5 October 2000(23 years, 6 months ago)
Dissolution Date10 January 2006 (18 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAlicia Mary Carroll
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2001(4 months, 3 weeks after company formation)
Appointment Duration4 years, 10 months (closed 10 January 2006)
RoleMusician
Correspondence Address103 Lower Oldfield Park
Bath
Avon
BA2 3HR
Secretary NameRebecca Jane Carter
NationalityBritish
StatusClosed
Appointed23 February 2001(4 months, 3 weeks after company formation)
Appointment Duration4 years, 10 months (closed 10 January 2006)
RoleCompany Director
Correspondence Address1 Lodge Hill
Addingham
Ilkley
West Yorkshire
LS29 0NG
Director NameKeith James Arrowsmith
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2000(same day as company formation)
RoleSolicitor
Correspondence AddressPrincess House
122 Queen Street
Sheffield
South Yorkshire
S1 2DW
Secretary NameJonathan Asquez
NationalityBritish
StatusResigned
Appointed05 October 2000(same day as company formation)
RoleCompany Director
Correspondence AddressPrincess House
122 Queen Street
Sheffield
South Yorkshire
S1 2DW

Location

Registered Address2 Luke Street
London
EC2A 4NT
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 October 2003 (20 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

10 January 2006Final Gazette dissolved via voluntary strike-off (1 page)
27 September 2005First Gazette notice for voluntary strike-off (1 page)
18 August 2005Application for striking-off (1 page)
9 November 2004Return made up to 05/10/04; full list of members (6 pages)
5 July 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
13 October 2003Return made up to 05/10/03; full list of members (6 pages)
2 June 2003Accounts for a dormant company made up to 31 October 2002 (1 page)
11 November 2002Return made up to 05/10/02; no change of members (6 pages)
3 July 2002Accounts for a dormant company made up to 31 October 2001 (1 page)
19 April 2002Return made up to 05/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 January 2002Registered office changed on 17/01/02 from: princess house 122 queen street sheffield south yorkshire S1 2DW (1 page)
6 March 2001Secretary resigned (1 page)
6 March 2001New secretary appointed (2 pages)
6 March 2001Director resigned (1 page)
6 March 2001New director appointed (2 pages)
5 October 2000Incorporation (15 pages)