Company NameCereus Enterprises Limited
Company StatusDissolved
Company Number04706395
CategoryPrivate Limited Company
Incorporation Date21 March 2003(21 years ago)
Dissolution Date9 December 2008 (15 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Asif Feroze Dean
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2003(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address71 York Road
Woking
Surrey
GU22 7XN
Secretary NameRoberto Delgado
NationalityBrazilian
StatusClosed
Appointed01 March 2006(2 years, 11 months after company formation)
Appointment Duration2 years, 9 months (closed 09 December 2008)
RoleCompany Director
Correspondence AddressMbe Burzon No 309
Centro Commercial Miramar 11.139
Chiclana Costa (Cadiz)
Foreign
Director NameSteven Peter Garrod
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2003(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat4, 15
Salisbury Road
Hove
East Sussex
BN3 3AD
Secretary NameMr Asif Feroze Dean
NationalityBritish
StatusResigned
Appointed21 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71 York Road
Woking
Surrey
GU22 7XN
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed21 March 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed21 March 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressFirst Floor
110 Station Road
North Chingford
London
E4 6AB
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChingford Green
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

9 December 2008Final Gazette dissolved via voluntary strike-off (1 page)
6 August 2008First Gazette notice for voluntary strike-off (1 page)
27 June 2008Application for striking-off (1 page)
23 July 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
16 May 2007Return made up to 21/03/07; full list of members (6 pages)
11 April 2006Secretary resigned (1 page)
11 April 2006New secretary appointed (1 page)
11 April 2006Return made up to 21/03/06; full list of members (7 pages)
26 January 2006Director resigned (1 page)
24 January 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
30 March 2005Return made up to 21/03/05; full list of members (7 pages)
21 July 2004Total exemption full accounts made up to 31 March 2004 (6 pages)
18 March 2004Return made up to 21/03/04; full list of members (7 pages)
16 April 2003New director appointed (2 pages)
16 April 2003New secretary appointed (2 pages)
16 April 2003New director appointed (2 pages)
16 April 2003Registered office changed on 16/04/03 from: 110 station road north chingford london E4 6AB (2 pages)
3 April 2003Director resigned (2 pages)
3 April 2003Registered office changed on 03/04/03 from: the studio, st nicholas close elstree herts WD6 3EW (2 pages)
3 April 2003Secretary resigned (2 pages)
21 March 2003Incorporation (14 pages)