Company NameCeered Limited
Company StatusDissolved
Company Number05470122
CategoryPrivate Limited Company
Incorporation Date2 June 2005(18 years, 11 months ago)
Dissolution Date1 March 2016 (8 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5186Wholesale of other electronic parts & equipment
SIC 46520Wholesale of electronic and telecommunications equipment and parts
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Secretary NameFarah Aziz
NationalityBritish
StatusClosed
Appointed03 April 2006(10 months after company formation)
Appointment Duration9 years, 11 months (closed 01 March 2016)
RolePersonal Assistant
Correspondence AddressLynfield House Wexham Street
Stoke Poges
Slough
Berkshire
SL3 6PA
Director NameHabib Khan
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2006(1 year, 6 months after company formation)
Appointment Duration9 years, 3 months (closed 01 March 2016)
RoleWire Man Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressLynfield House
Wexham Street, Stoke Poges
Slough
Bucks
SL3 6PA
Secretary NameHabib Khan
NationalityBritish
StatusClosed
Appointed30 November 2006(1 year, 6 months after company formation)
Appointment Duration9 years, 3 months (closed 01 March 2016)
RoleWire Man Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressLynfield House
Wexham Street, Stoke Poges
Slough
Bucks
SL3 6PA
Director NameHabib Khan
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2005(1 month, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 17 November 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLynfield House
Wexham Street, Stoke Poges
Slough
Bucks
SL3 6PA
Secretary NameYousaf Khan
NationalityBritish
StatusResigned
Appointed18 July 2005(1 month, 2 weeks after company formation)
Appointment Duration8 months, 2 weeks (resigned 03 April 2006)
RoleSecretary
Correspondence Address98 Belgrave Road
Slough
SL1 3RB
Director NameTalhit Aziz
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2005(6 months, 3 weeks after company formation)
Appointment Duration5 months (resigned 29 May 2006)
RoleLegal Assistant
Correspondence Address181 181 Goodman Park
Slough
Berkshire
SL2 5NR
Director NameTahir Aziz
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2006(1 year, 5 months after company formation)
Appointment Duration4 weeks, 1 day (resigned 30 November 2006)
RoleIT Consultant
Correspondence Address181 Goodman Park
Slough
Berkshire
SL2 5NR
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed02 June 2005(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed02 June 2005(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressGriffins
Tavistock House South Tavistock Square
London
WC1H 9LG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

1 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
1 March 2016Final Gazette dissolved following liquidation (1 page)
1 March 2016Final Gazette dissolved following liquidation (1 page)
1 December 2015Notice of final account prior to dissolution (1 page)
1 December 2015Notice of final account prior to dissolution (1 page)
1 December 2015Return of final meeting of creditors (1 page)
15 March 2011Registered office address changed from Unit 6 the Vernon Building Westbourne Street High Wycombe Bucks HP11 2PX on 15 March 2011 (2 pages)
15 March 2011Registered office address changed from Unit 6 the Vernon Building Westbourne Street High Wycombe Bucks HP11 2PX on 15 March 2011 (2 pages)
10 March 2011Appointment of a liquidator (1 page)
10 March 2011Appointment of a liquidator (1 page)
12 January 2010Order of court to wind up (2 pages)
12 January 2010Order of court to wind up (2 pages)
11 January 2010Order of court - restore and wind up (2 pages)
11 January 2010Order of court - restore and wind up (2 pages)
7 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
7 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
4 December 2007First Gazette notice for compulsory strike-off (1 page)
4 December 2007First Gazette notice for compulsory strike-off (1 page)
13 June 2007New secretary appointed (1 page)
13 June 2007Director resigned (1 page)
13 June 2007New director appointed (1 page)
13 June 2007Director resigned (1 page)
13 June 2007New secretary appointed (1 page)
13 June 2007New director appointed (1 page)
20 November 2006Director resigned (1 page)
20 November 2006Director resigned (1 page)
15 November 2006New director appointed (1 page)
15 November 2006New director appointed (1 page)
20 July 2006Return made up to 02/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 July 2006Return made up to 02/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 June 2006Director resigned (1 page)
19 June 2006Director resigned (1 page)
20 April 2006New secretary appointed (1 page)
20 April 2006New secretary appointed (1 page)
12 April 2006Secretary resigned (1 page)
12 April 2006Secretary resigned (1 page)
28 December 2005New director appointed (1 page)
28 December 2005New director appointed (1 page)
5 December 2005Registered office changed on 05/12/05 from: 35 station road marlow buckinghamshire SL7 1NW (1 page)
5 December 2005Registered office changed on 05/12/05 from: 35 station road marlow buckinghamshire SL7 1NW (1 page)
5 October 2005Registered office changed on 05/10/05 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
5 October 2005Registered office changed on 05/10/05 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
20 July 2005New director appointed (1 page)
20 July 2005New director appointed (1 page)
18 July 2005New secretary appointed (1 page)
18 July 2005New secretary appointed (1 page)
18 July 2005Director resigned (1 page)
18 July 2005Secretary resigned (1 page)
18 July 2005Director resigned (1 page)
18 July 2005Secretary resigned (1 page)
2 June 2005Incorporation (6 pages)
2 June 2005Incorporation (6 pages)