Company NameCekalia Limited
Company StatusDissolved
Company Number04194683
CategoryPrivate Limited Company
Incorporation Date5 April 2001(23 years, 1 month ago)
Dissolution Date24 March 2009 (15 years, 1 month ago)

Business Activity

Section HTransportation and storage
SIC 6110Sea and coastal water transport
SIC 50200Sea and coastal freight water transport

Directors

Director NameMr Jonathan Michael Bloch
Date of BirthSeptember 1952 (Born 71 years ago)
NationalitySouth African
StatusClosed
Appointed05 April 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Woodland Rise
London
N10 3UG
Director NameKarl Wenehed
Date of BirthDecember 1975 (Born 48 years ago)
NationalitySwedish
StatusClosed
Appointed05 April 2001(same day as company formation)
RoleCompany Director
Correspondence AddressLejdarevagen 4a
252 85 Helsingborg
Sweden
Foreign
Secretary NameMr Jonathan Michael Bloch
NationalitySouth African
StatusClosed
Appointed04 October 2001(6 months after company formation)
Appointment Duration7 years, 5 months (closed 24 March 2009)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address20 Woodland Rise
London
N10 3UG
Director NameLars Erik Wenehed
Date of BirthDecember 1946 (Born 77 years ago)
NationalitySwedish
StatusResigned
Appointed05 April 2001(same day as company formation)
RoleCompany Director
Correspondence AddressLejdarevagen 4a
Helsingborg
25285
Sweden
Secretary NameMr Michael John Palmer
NationalityBritish
StatusResigned
Appointed05 April 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Station Road
Esher
Surrey
KT10 8DY

Location

Registered Address32 Hatton Garden
London
EC1N 8DL
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

24 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
9 December 2008First Gazette notice for voluntary strike-off (1 page)
31 October 2008Application for striking-off (1 page)
17 April 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
15 April 2008Return made up to 05/04/08; full list of members (3 pages)
15 September 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
24 May 2007Return made up to 05/04/07; full list of members (7 pages)
31 May 2006Return made up to 05/04/06; full list of members (7 pages)
19 April 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
10 May 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
15 April 2005Return made up to 05/04/05; full list of members (7 pages)
14 April 2004Return made up to 05/04/04; full list of members (7 pages)
27 March 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
27 April 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
25 April 2003Return made up to 05/04/03; full list of members (7 pages)
18 April 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
16 April 2002Return made up to 05/04/02; full list of members (6 pages)
9 November 2001Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page)
26 October 2001New secretary appointed (2 pages)
26 October 2001Secretary resigned (1 page)
26 October 2001Director resigned (1 page)
26 July 2001Application for reregistration from PLC to private (1 page)
26 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 July 2001Certificate of change of name and re-registration from Public Limited Company to Private (2 pages)
26 July 2001Re-registration of Memorandum and Articles (10 pages)
10 April 2001Certificate of authorisation to commence business and borrow (1 page)
10 April 2001Application to commence business (2 pages)
5 April 2001Incorporation (53 pages)