Company NameCeltic Technical Services Limited
Company StatusDissolved
Company Number05458572
CategoryPrivate Limited Company
Incorporation Date20 May 2005(18 years, 10 months ago)
Dissolution Date5 July 2012 (11 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameIrina Aleksandrovna Semenova
Date of BirthJune 1980 (Born 43 years ago)
NationalityRussian
StatusClosed
Appointed01 April 2009(3 years, 10 months after company formation)
Appointment Duration3 years, 3 months (closed 05 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Blenheim House
11 Constable Avenue
London
E16 1TZ
Secretary NameCoinc Secretaries Limited (Corporation)
StatusClosed
Appointed01 April 2009(3 years, 10 months after company formation)
Appointment Duration3 years, 3 months (closed 05 July 2012)
Correspondence Address202 Strand
London
WC2R 1DJ
Director NameMr Kevin Alfred Foo
Date of BirthOctober 1949 (Born 74 years ago)
NationalityAustralian
StatusResigned
Appointed20 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpringfield House
Westcott Street, Westcott
Dorking
Surrey
RH4 3LU
Director NameMr Michael John Palmer
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Station Road
Esher
Surrey
KT10 8DY
Secretary NameJoan Hilary Bingley
NationalityIrish
StatusResigned
Appointed20 May 2005(same day as company formation)
RoleCompany Director
Correspondence AddressEaton Farm
Miles Lane
Cobham
Surrey
KT11 2ED
Director NameMr Jonathan Scott Barrett
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2007(1 year, 11 months after company formation)
Appointment Duration10 months, 1 week (resigned 28 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWalnut Cottage
Midgham Park Midgham
Reading
Berkshire
RG7 5UG
Director NameNikolay Zelenskiy
Date of BirthMarch 1973 (Born 51 years ago)
NationalityRussian
StatusResigned
Appointed28 February 2008(2 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 09 February 2011)
RoleHead Of Gold Mining Division
Country of ResidenceRussia
Correspondence Address20, 8, Bld. 1 Beregovaya Str.
Moscow
Russia
Director NameSergey Zinkovich
Date of BirthOctober 1975 (Born 48 years ago)
NationalityRussian
StatusResigned
Appointed28 February 2008(2 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 09 February 2011)
RoleFinancial Director
Country of ResidenceRussia
Correspondence Address51, Pulkovskaya Street
Moscow
Russia
Director NameOleg Pelevin
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityRussian
StatusResigned
Appointed13 March 2008(2 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 09 February 2011)
RoleSenior Manager
Country of ResidenceRussia
Correspondence Address19-2-110, B. Naberezhnaya St.
Moscow
Russia
Director NameKate Elizabeth Dexter Smith
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2008(3 years, 2 months after company formation)
Appointment Duration7 months (resigned 28 February 2009)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address20 Wimborne Avenue
Chislehurst
Kent
BR7 6RQ
Director NameMr Jonathan Scott-Barrett
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2008(3 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 09 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWalnut Cottage Midgham Park
Midgham
Reading
Berkshire
RG7 5UG

Location

Registered Address2nd Floor
69/85 Tabernacle Street
London
EC2A 4RR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Shareholders

100 at 1Altcom Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Current Liabilities£1,971,737

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

5 July 2012Final Gazette dissolved following liquidation (1 page)
5 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
5 July 2012Final Gazette dissolved following liquidation (1 page)
5 April 2012Return of final meeting in a members' voluntary winding up (6 pages)
5 April 2012Return of final meeting in a members' voluntary winding up (6 pages)
28 February 2012Liquidators' statement of receipts and payments to 17 February 2012 (4 pages)
28 February 2012Liquidators' statement of receipts and payments to 17 February 2012 (4 pages)
28 February 2012Liquidators statement of receipts and payments to 17 February 2012 (4 pages)
25 February 2011Appointment of a voluntary liquidator (1 page)
25 February 2011Declaration of solvency (3 pages)
25 February 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
25 February 2011Resolution insolvency:special resolution "in specie" (1 page)
25 February 2011Resolution INSOLVENCY:Special Resolution "In Specie" (1 page)
25 February 2011Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-02-18
(1 page)
25 February 2011Appointment of a voluntary liquidator (1 page)
25 February 2011Declaration of solvency (3 pages)
18 February 2011Termination of appointment of Nikolay Zelenskiy as a director (1 page)
18 February 2011Termination of appointment of Nikolay Zelenskiy as a director (1 page)
18 February 2011Termination of appointment of Jonathan Scott-Barrett as a director (1 page)
18 February 2011Termination of appointment of Jonathan Scott-Barrett as a director (1 page)
18 February 2011Termination of appointment of Oleg Pelevin as a director (1 page)
18 February 2011Termination of appointment of Sergey Zinkovich as a director (1 page)
18 February 2011Termination of appointment of Sergey Zinkovich as a director (1 page)
18 February 2011Termination of appointment of Oleg Pelevin as a director (1 page)
15 June 2010Director's details changed for Mr Jonathan Scott-Barrett on 15 June 2010 (2 pages)
15 June 2010Director's details changed for Mr Jonathan Scott-Barrett on 15 June 2010 (2 pages)
7 June 2010Full accounts made up to 31 December 2009 (10 pages)
7 June 2010Full accounts made up to 31 December 2009 (10 pages)
2 June 2010Annual return made up to 20 May 2010 with a full list of shareholders
Statement of capital on 2010-06-02
  • GBP 100
(6 pages)
2 June 2010Annual return made up to 20 May 2010 with a full list of shareholders
Statement of capital on 2010-06-02
  • GBP 100
(6 pages)
27 May 2009Return made up to 20/05/09; full list of members (4 pages)
27 May 2009Return made up to 20/05/09; full list of members (4 pages)
12 May 2009Secretary's Change of Particulars / COINC secretaries LIMITED / 12/05/2009 / HouseName/Number was: , now: 202; Street was: 200 strand, now: strand (1 page)
12 May 2009Secretary's change of particulars / COINC secretaries LIMITED / 12/05/2009 (1 page)
24 April 2009Secretary appointed COINC secretaries LIMITED (1 page)
24 April 2009Director appointed irina aleksandrovna semenova (1 page)
24 April 2009Director appointed irina aleksandrovna semenova (1 page)
24 April 2009Secretary appointed COINC secretaries LIMITED (1 page)
23 April 2009Appointment terminated secretary joan bingley (1 page)
23 April 2009Appointment Terminated Secretary joan bingley (1 page)
8 April 2009Full accounts made up to 31 December 2008 (9 pages)
8 April 2009Full accounts made up to 31 December 2008 (9 pages)
11 March 2009Appointment terminated director kate dexter smith (1 page)
11 March 2009Appointment Terminated Director kate dexter smith (1 page)
17 October 2008Full accounts made up to 31 December 2007 (10 pages)
17 October 2008Full accounts made up to 31 December 2007 (10 pages)
24 September 2008Appointment Terminated Director kevin foo (1 page)
24 September 2008Appointment terminated director kevin foo (1 page)
19 August 2008Director's change of particulars / kate smith / 02/08/2008 (1 page)
19 August 2008Director's Change of Particulars / kate smith / 02/08/2008 / Middle Name/s was: elizabeth dexter, now: elizabeth; Surname was: smith, now: dexter smith (1 page)
7 August 2008Director appointed kate elizabeth dexter smith (1 page)
7 August 2008Director appointed kate elizabeth dexter smith (1 page)
7 August 2008Director appointed jonathan scott-barrett (2 pages)
7 August 2008Director appointed jonathan scott-barrett (2 pages)
21 May 2008Return made up to 20/05/08; full list of members (4 pages)
21 May 2008Return made up to 20/05/08; full list of members (4 pages)
14 March 2008Director appointed sergey zinkovich (1 page)
14 March 2008Director appointed nikolay zelenskiy (1 page)
14 March 2008Appointment terminated director jonathan scott barrett (1 page)
14 March 2008Director appointed oleg pelevin (1 page)
14 March 2008Director appointed nikolay zelenskiy (1 page)
14 March 2008Director appointed oleg pelevin (1 page)
14 March 2008Director appointed sergey zinkovich (1 page)
14 March 2008Appointment Terminated Director jonathan scott barrett (1 page)
5 March 2008Appointment Terminated Director michael palmer (1 page)
5 March 2008Appointment terminated director michael palmer (1 page)
24 August 2007Full accounts made up to 31 December 2006 (10 pages)
24 August 2007Full accounts made up to 31 December 2006 (10 pages)
13 June 2007Return made up to 20/05/07; full list of members (2 pages)
13 June 2007Return made up to 20/05/07; full list of members (2 pages)
18 May 2007New director appointed (1 page)
18 May 2007New director appointed (1 page)
2 May 2007Director's particulars changed (1 page)
2 May 2007Director's particulars changed (1 page)
2 October 2006Accounts for a small company made up to 31 December 2005 (4 pages)
2 October 2006Accounts for a small company made up to 31 December 2005 (4 pages)
10 July 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 July 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 June 2006Return made up to 20/05/06; full list of members (2 pages)
5 June 2006Return made up to 20/05/06; full list of members (2 pages)
7 March 2006Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page)
7 March 2006Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page)
20 May 2005Incorporation (17 pages)
20 May 2005Incorporation (17 pages)