Company NameCeramium Trade Limited
Company StatusDissolved
Company Number05565205
CategoryPrivate Limited Company
Incorporation Date15 September 2005(18 years, 7 months ago)
Dissolution Date26 April 2011 (12 years, 12 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameGuillermo Vicent Vilar
Date of BirthFebruary 1966 (Born 58 years ago)
NationalitySpanish
StatusClosed
Appointed15 September 2005(same day as company formation)
RoleCeramics Specialist
Correspondence AddressC/Dolores
7 - 2
Alcora
Castellon
12 110
Secretary NameMr Ivan John Whittingham
NationalityBritish
StatusClosed
Appointed15 September 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address170 Dorset Road
London
SW19 3EF
Director NameSaturnino Montalbo Purser
Date of BirthSeptember 1949 (Born 74 years ago)
NationalitySpanish
StatusClosed
Appointed01 October 2006(1 year after company formation)
Appointment Duration4 years, 6 months (closed 26 April 2011)
RoleCeramics Specialist
Correspondence AddressC/Maria Teresa Gonzalez, 16
12005 Castellon De La Plana
Castellon
Spain
Director NameVincente Manuel Mingarro Rosell
Date of BirthMay 1955 (Born 69 years ago)
NationalitySpanish
StatusResigned
Appointed15 September 2005(same day as company formation)
RoleCeramics Specialist
Correspondence AddressSagrada Famillia
3 Esc Izq, 1 - 1
Nules
Castellon
12 520

Location

Registered Address170 Dorset Road
London
SW19 3EF
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardMerton Park
Built Up AreaGreater London

Financials

Year2014
Turnover£129,250
Gross Profit£33,438
Net Worth-£41,315
Cash£16,029
Current Liabilities£246,092

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

26 April 2011Final Gazette dissolved via compulsory strike-off (1 page)
26 April 2011Final Gazette dissolved via compulsory strike-off (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
5 February 2010Full accounts made up to 31 December 2008 (14 pages)
5 February 2010Full accounts made up to 31 December 2008 (14 pages)
25 October 2009Annual return made up to 15 September 2009 with a full list of shareholders (3 pages)
25 October 2009Annual return made up to 15 September 2009 with a full list of shareholders (3 pages)
3 August 2009Registered office changed on 03/08/2009 from, 17-21 windsor place, cardiff, CF10 3DS, united kingdom (1 page)
3 August 2009Registered office changed on 03/08/2009 from, 17-21 windsor place, cardiff, CF10 3DS, united kingdom (1 page)
20 May 2009Return made up to 15/09/08; no change of members (4 pages)
20 May 2009Return made up to 15/09/08; no change of members (4 pages)
5 September 2008Registered office changed on 05/09/2008 from, 36 bath road, hounslow, TW3 3EF (1 page)
5 September 2008Registered office changed on 05/09/2008 from, 36 bath road, hounslow, TW3 3EF (1 page)
9 July 2008Full accounts made up to 31 December 2007 (12 pages)
9 July 2008Full accounts made up to 31 December 2007 (12 pages)
12 October 2007Return made up to 15/09/07; full list of members (2 pages)
12 October 2007Return made up to 15/09/07; full list of members (2 pages)
19 July 2007Full accounts made up to 31 December 2006 (12 pages)
19 July 2007Full accounts made up to 31 December 2006 (12 pages)
21 February 2007Registered office changed on 21/02/07 from: 32-36 bath road, hounslow, greater london, TW3 3EF (1 page)
21 February 2007Registered office changed on 21/02/07 from: 32-36 bath road, hounslow, greater london, TW3 3EF (1 page)
26 October 2006Director's particulars changed (1 page)
26 October 2006Director's particulars changed (1 page)
25 October 2006Ad 15/09/05--------- £ si 2@1=2 (1 page)
25 October 2006Return made up to 15/09/06; full list of members (2 pages)
25 October 2006Ad 15/09/05--------- £ si 2@1=2 (1 page)
25 October 2006Return made up to 15/09/06; full list of members (2 pages)
18 October 2006New director appointed (1 page)
18 October 2006New director appointed (1 page)
16 October 2006Director resigned (1 page)
16 October 2006Director resigned (1 page)
20 March 2006Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
20 March 2006Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
28 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 September 2005Incorporation (8 pages)
15 September 2005Incorporation (8 pages)