Company NameCEP 7 Limited
Company StatusDissolved
Company Number04361606
CategoryPrivate Limited Company
Incorporation Date28 January 2002(22 years, 3 months ago)
Dissolution Date31 October 2006 (17 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameCrispin William Watkin Edwards
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed30 January 2003(1 year after company formation)
Appointment Duration3 years, 9 months (closed 31 October 2006)
RoleIT Consultant
Correspondence AddressFlat 4 Thameswalk Apartments
2 Hester Road
London
SW11 3BG
Secretary NameThomas Adam Edwards
NationalityBritish
StatusClosed
Appointed30 January 2003(1 year after company formation)
Appointment Duration3 years, 9 months (closed 31 October 2006)
RoleCompany Director
Correspondence Address22 Rousden Street
London
NW1 0ST
Director NameThomas Adam Edwards
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2002(same day as company formation)
RoleSolicitor
Correspondence Address22 Rousden Street
London
NW1 0ST
Director NameSuzanne Mary Eva
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2002(same day as company formation)
RoleSolicitor
Correspondence Address2 Henning Street
Battersea
London
SW11 3DR
Director NameThomas Adam Edwards
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2003(1 year, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 12 January 2005)
RoleSolicitor
Correspondence Address22 Rousden Street
London
NW1 0ST
Secretary NameCEP Secretaries Limited (Corporation)
StatusResigned
Appointed28 January 2002(same day as company formation)
Correspondence AddressColumbia House 69 Aldwych
London
WC2B 4RW

Location

Registered AddressAtrium Court
15 Jockey's Fields
London
WC1R 4QR
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Financials

Year2014
Net Worth£9,221
Cash£63,241
Current Liabilities£54,020

Accounts

Latest Accounts31 January 2004 (20 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

31 October 2006Final Gazette dissolved via compulsory strike-off (1 page)
18 July 2006First Gazette notice for compulsory strike-off (1 page)
7 April 2005Return made up to 28/01/05; full list of members (8 pages)
21 March 2005Registered office changed on 21/03/05 from: columbia house 69 aldwych london WC2B 4RW (1 page)
27 January 2005Total exemption small company accounts made up to 31 January 2004 (4 pages)
26 January 2005Director resigned (1 page)
17 February 2004Return made up to 28/01/04; full list of members (7 pages)
7 November 2003New director appointed (2 pages)
24 October 2003Accounts for a dormant company made up to 31 January 2003 (5 pages)
26 February 2003Return made up to 28/01/03; full list of members (7 pages)
17 February 2003Secretary resigned (1 page)
17 February 2003New secretary appointed (2 pages)
17 February 2003Director resigned (1 page)
17 February 2003New director appointed (2 pages)
17 February 2003Director resigned (1 page)