Company NameCelefest Estates Ltd
Company StatusDissolved
Company Number05543348
CategoryPrivate Limited Company
Incorporation Date23 August 2005(18 years, 8 months ago)
Dissolution Date25 January 2011 (13 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Ravi Leal
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed23 August 2005(same day as company formation)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address229 Coventry Road
Ilford
Essex
IG1 4RF
Secretary NameKanwaljeet Pahwa
NationalityBritish
StatusResigned
Appointed23 August 2005(same day as company formation)
RoleCompany Director
Correspondence Address225a Thorold Road
Ilford, Essex
Ilford
IG1 4HB
Secretary NameMr Vijay Leal
NationalityBritish
StatusResigned
Appointed13 September 2005(3 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 04 March 2010)
RoleCompany Director
Correspondence Address229 Coventry Road
Ilford
Essex
IG1 4RF

Location

Registered Address42 Longbridge Road
Barking
Essex
IG11 8RT
RegionLondon
ConstituencyBarking
CountyGreater London
WardAbbey
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£8,999
Cash£3,500
Current Liabilities£31,749

Accounts

Latest Accounts31 August 2007 (16 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

25 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
25 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
12 October 2010First Gazette notice for compulsory strike-off (1 page)
12 October 2010First Gazette notice for compulsory strike-off (1 page)
11 March 2010Termination of appointment of Vijay Leal as a secretary (1 page)
11 March 2010Termination of appointment of Vijay Leal as a secretary (1 page)
11 November 2009Annual return made up to 20 September 2009 with a full list of shareholders (5 pages)
11 November 2009Annual return made up to 20 September 2009 with a full list of shareholders (5 pages)
29 September 2009Registered office changed on 29/09/2009 from orion house, 104-106 cranbrook road ilford essex IG1 4LZ (1 page)
29 September 2009Registered office changed on 29/09/2009 from orion house, 104-106 cranbrook road ilford essex IG1 4LZ (1 page)
22 July 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
22 July 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
8 June 2009Total exemption small company accounts made up to 31 August 2007 (6 pages)
8 June 2009Total exemption small company accounts made up to 31 August 2006 (5 pages)
8 June 2009Total exemption small company accounts made up to 31 August 2006 (5 pages)
8 June 2009Total exemption small company accounts made up to 31 August 2007 (6 pages)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
8 October 2008Return made up to 23/08/08; full list of members (3 pages)
8 October 2008Return made up to 23/08/08; full list of members (3 pages)
21 February 2008Return made up to 23/08/07; full list of members (2 pages)
21 February 2008Return made up to 23/08/07; full list of members (2 pages)
12 February 2008First Gazette notice for compulsory strike-off (1 page)
12 February 2008First Gazette notice for compulsory strike-off (1 page)
15 September 2006Return made up to 23/08/06; full list of members (6 pages)
15 September 2006Return made up to 23/08/06; full list of members (6 pages)
20 September 2005New secretary appointed (2 pages)
20 September 2005Secretary resigned (1 page)
20 September 2005Secretary resigned (1 page)
20 September 2005New secretary appointed (2 pages)
8 September 2005Secretary's particulars changed (1 page)
8 September 2005Secretary's particulars changed (1 page)
7 September 2005Registered office changed on 07/09/05 from: 225A thorold road, ilford, essex ilford uk IG1 4HB (1 page)
7 September 2005Secretary's particulars changed (1 page)
7 September 2005Secretary's particulars changed (1 page)
7 September 2005Registered office changed on 07/09/05 from: 225A thorold road, ilford, essex ilford uk IG1 4HB (1 page)
23 August 2005Incorporation (14 pages)
23 August 2005Incorporation (14 pages)