Company NameCeelite Lec Technology Limited
Company StatusDissolved
Company Number04869293
CategoryPrivate Limited Company
Incorporation Date18 August 2003(20 years, 8 months ago)
Dissolution Date11 August 2009 (14 years, 8 months ago)
Previous NameCeemee UK Limited

Business Activity

Section CManufacturing
SIC 3150Manufacture lighting equipment & lamps
SIC 27400Manufacture of electric lighting equipment

Directors

Director NameDr Peter John Molloy
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2003(3 months, 2 weeks after company formation)
Appointment Duration5 years, 8 months (closed 11 August 2009)
RoleBusiness Development
Country of ResidenceUnited Kingdom
Correspondence Address100 Highfield Way
Rickmansworth
WD3 7PH
Secretary NameAnn Marion Ethel Molloy
NationalityBritish
StatusClosed
Appointed01 December 2003(3 months, 2 weeks after company formation)
Appointment Duration5 years, 8 months (closed 11 August 2009)
RoleAdministrator
Correspondence Address100 Highfield Way
Rickmansworth
WD3 7PH
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed18 August 2003(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed18 August 2003(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address100 Highfield Way
Rickmansworth
WD3 7PH
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
ParishChorleywood
WardRickmansworth Town
Built Up AreaGreater London

Financials

Year2014
Net Worth-£141
Current Liabilities£1,919

Accounts

Latest Accounts30 April 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

11 August 2009Final Gazette dissolved via voluntary strike-off (1 page)
28 April 2009First Gazette notice for voluntary strike-off (1 page)
14 April 2009Application for striking-off (1 page)
28 January 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
28 January 2009Total exemption small company accounts made up to 31 August 2007 (3 pages)
22 January 2009Accounting reference date shortened from 31/08/2008 to 30/04/2008 (1 page)
29 August 2008Return made up to 18/08/08; full list of members (3 pages)
8 April 2008Return made up to 18/08/07; full list of members (3 pages)
12 February 2008Withdrawal of application for striking off (1 page)
12 February 2008Compulsory strike-off action has been discontinued (1 page)
17 October 2007Application for striking-off (1 page)
16 October 2007Total exemption small company accounts made up to 31 August 2006 (3 pages)
22 September 2006Return made up to 18/08/06; full list of members
  • 363(287) ‐ Registered office changed on 22/09/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 July 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
12 October 2005Return made up to 18/08/05; full list of members (6 pages)
28 July 2005Total exemption small company accounts made up to 31 August 2004 (3 pages)
20 April 2005Return made up to 18/08/04; full list of members (6 pages)
1 February 2005First Gazette notice for compulsory strike-off (1 page)
9 January 2004New director appointed (2 pages)
18 December 2003Registered office changed on 18/12/03 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
14 December 2003New secretary appointed (2 pages)
2 September 2003Director resigned (1 page)
2 September 2003Secretary resigned (1 page)
18 August 2003Incorporation (15 pages)