Company NameCeramics Europe Limited
Company StatusDissolved
Company Number05126700
CategoryPrivate Limited Company
Incorporation Date12 May 2004(19 years, 11 months ago)
Dissolution Date24 October 2006 (17 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameCheng Ming Xu
Date of BirthJune 1986 (Born 37 years ago)
NationalityChinese
StatusClosed
Appointed30 September 2004(4 months, 3 weeks after company formation)
Appointment Duration2 years (closed 24 October 2006)
RoleCeramics Manufacturer
Correspondence AddressR.202, No 88,E. Nanchang Living
Quarter
Yicheng Town, Yixing City
Jiangsu Province
People's Republic Of China
Secretary NameJanice Elizabeth Bond
NationalityBritish
StatusClosed
Appointed30 August 2005(1 year, 3 months after company formation)
Appointment Duration1 year, 1 month (closed 24 October 2006)
RoleCompany Director
Correspondence Address6 Andermans
Windsor
Berkshire
SL4 5RN
Director NameJeffrey Bond
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2004(same day as company formation)
RoleWelding Products Consultant
Correspondence Address6 Andermans
Windsor
Berkshire
SL4 5RN
Secretary NameJeffrey Bond
NationalityBritish
StatusResigned
Appointed12 May 2004(same day as company formation)
RoleWelding Products Consultant
Correspondence Address6 Andermans
Windsor
Berkshire
SL4 5RN
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed12 May 2004(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed12 May 2004(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered Address10-12 Wrotham Road
Gravesend
Kent
DA11 0PE
RegionSouth East
ConstituencyGravesham
CountyKent
WardPelham
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2005 (18 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

24 October 2006Final Gazette dissolved via voluntary strike-off (1 page)
11 July 2006First Gazette notice for voluntary strike-off (1 page)
31 May 2006Application for striking-off (1 page)
4 January 2006Secretary resigned;director resigned (1 page)
4 January 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
4 January 2006New secretary appointed (2 pages)
9 June 2005Return made up to 12/05/05; full list of members (7 pages)
18 October 2004Accounting reference date shortened from 31/05/05 to 30/04/05 (1 page)
18 October 2004Ad 12/05/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 October 2004New director appointed (2 pages)
2 September 2004Director resigned (1 page)
2 September 2004Registered office changed on 02/09/04 from: marquess court 69 southampton row london WC1B 4ET (1 page)
12 May 2004Incorporation (31 pages)