Company NameCEC Europe Cornerstone Limited
Company StatusDissolved
Company Number05389131
CategoryPrivate Limited Company
Incorporation Date11 March 2005(19 years, 1 month ago)

Business Activity

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

Directors

Director NameChris Hartley
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2005(same day as company formation)
RoleManaging Director
Correspondence AddressThe Lilacs 3 Shrewsbury Road
Edgmond
Newport
Salop
TF10 8HT
Director NameSimon Jones
Date of BirthNovember 1963 (Born 60 years ago)
NationalityNew Zealander
StatusCurrent
Appointed11 March 2005(same day as company formation)
RolePublisher
Correspondence AddressGrove Cottages
106 Coverts Road
Claygate
Surrey
KT10 0LJ
Director NameMr Stephen John Rapicano
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2005(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressSilver Trees 37 White Hart Wood
Sevenoaks
Kent
TN13 1RS
Secretary NameRichard Jonathan Perkins
NationalityBritish
StatusCurrent
Appointed11 March 2005(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressClemenstone Court
Clemenstone
Cowbridge
South Glamorgan
CF71 7PZ
Wales
Director NameRichard Jonathan Perkins
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2005(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressClemenstone Court
Clemenstone
Cowbridge
South Glamorgan
CF71 7PZ
Wales
Director NameForbes Nominees Limited (Corporation)
StatusResigned
Appointed11 March 2005(same day as company formation)
Correspondence AddressNew City House 71 Rivington Street
London
EC2A 3AY
Secretary NameForbes Secretaries Limited (Corporation)
StatusResigned
Appointed11 March 2005(same day as company formation)
Correspondence AddressNew City House 71 Rivington Street
London
EC2A 3AY

Location

Registered AddressPhillip A Roberts
29-30 Fitzroy Square
London
W1T 6ET
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

28 June 2007Dissolved (1 page)
28 March 2007Liquidators statement of receipts and payments (5 pages)
28 March 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
3 July 2006Registered office changed on 03/07/06 from: oak house 39-41 the parade claygate surrey KT10 0DT (1 page)
28 June 2006Statement of affairs (7 pages)
28 June 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 June 2006Appointment of a voluntary liquidator (1 page)
18 April 2006Return made up to 11/03/06; full list of members (3 pages)
18 April 2006New director appointed (1 page)
20 February 2006Director resigned (1 page)
6 July 2005Ad 11/03/05--------- £ si [email protected]=20 £ ic 80/100 (2 pages)
15 June 2005Director resigned (1 page)
15 June 2005Secretary resigned (1 page)
15 June 2005New secretary appointed;new director appointed (3 pages)
26 April 2005New director appointed (2 pages)
22 April 2005Ad 11/03/05--------- £ si [email protected]=79 £ ic 1/80 (2 pages)
22 April 2005New director appointed (3 pages)
12 April 2005Registered office changed on 12/04/05 from: 82 st john street london EC1M 4JN (1 page)
12 April 2005Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
11 March 2005Incorporation (20 pages)