Company NameCETA Ltd
Company StatusDissolved
Company Number05588889
CategoryPrivate Limited Company
Incorporation Date11 October 2005(18 years, 6 months ago)
Dissolution Date11 October 2011 (12 years, 6 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Johan Meyer Kotze
Date of BirthSeptember 1976 (Born 47 years ago)
NationalitySouth African
StatusClosed
Appointed09 June 2006(8 months after company formation)
Appointment Duration5 years, 4 months (closed 11 October 2011)
RoleOptometrist
Country of ResidenceUnited Kingdom
Correspondence Address261 Hale End Road
Woodford Green
London
IG8 9NB
Director NameMarise Heydenrych
Date of BirthDecember 1979 (Born 44 years ago)
NationalitySouth African
StatusResigned
Appointed11 October 2005(same day as company formation)
RoleAccountant
Correspondence Address60 Carlton Park Avenue
Raynes Park
Greater London
SW20 8BL
Secretary NameJonathan Guthrie Aitken
NationalityBritish
StatusResigned
Appointed11 October 2005(same day as company formation)
RoleCompany Director
Correspondence Address60 Carlton Park Avenue
Raynes Park
Greater London
SW20 8BL
Director NameSail Business Solutions 103 Limited (Corporation)
StatusResigned
Appointed20 November 2005(1 month, 1 week after company formation)
Appointment Duration6 months, 2 weeks (resigned 09 June 2006)
Correspondence Address60 Carlton Park Avenue
Raynes Park
London
SW20 8BL
Secretary NameSail Business Solutions Secretaries Limited (Corporation)
StatusResigned
Appointed20 November 2005(1 month, 1 week after company formation)
Appointment Duration4 years (resigned 18 December 2009)
Correspondence Address16 The Mall
Surbiton
Surrey
KT6 4EQ

Location

Registered Address261 Hale End Road
Woodford Green
Essex
IG8 9NB
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardHale End and Highams Park
Built Up AreaGreater London

Shareholders

1 at 1Johan Meyer Kotze
100.00%
Ordinary

Accounts

Latest Accounts31 October 2009 (14 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

11 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
26 May 2011Voluntary strike-off action has been suspended (1 page)
26 May 2011Voluntary strike-off action has been suspended (1 page)
3 May 2011First Gazette notice for voluntary strike-off (1 page)
3 May 2011First Gazette notice for voluntary strike-off (1 page)
22 October 2010Voluntary strike-off action has been suspended (1 page)
22 October 2010Voluntary strike-off action has been suspended (1 page)
21 September 2010First Gazette notice for voluntary strike-off (1 page)
21 September 2010First Gazette notice for voluntary strike-off (1 page)
13 September 2010Application to strike the company off the register (3 pages)
13 September 2010Application to strike the company off the register (3 pages)
16 April 2010Total exemption full accounts made up to 31 October 2009 (10 pages)
16 April 2010Total exemption full accounts made up to 31 October 2009 (10 pages)
18 December 2009Registered office address changed from 16 the Mall Surbiton Surrey KT6 4EQ on 18 December 2009 (1 page)
18 December 2009Registered office address changed from 16 the Mall Surbiton Surrey KT6 4EQ on 18 December 2009 (1 page)
18 December 2009Termination of appointment of Sail Business Solutions Secretaries Limited as a secretary (1 page)
18 December 2009Termination of appointment of Sail Business Solutions Secretaries Limited as a secretary (1 page)
5 November 2009Annual return made up to 11 October 2009 with a full list of shareholders
Statement of capital on 2009-11-05
  • GBP 1
(4 pages)
5 November 2009Secretary's details changed for Sail Business Solutions Secretaries Limited on 5 November 2009 (2 pages)
5 November 2009Annual return made up to 11 October 2009 with a full list of shareholders
Statement of capital on 2009-11-05
  • GBP 1
(4 pages)
5 November 2009Secretary's details changed for Sail Business Solutions Secretaries Limited on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Johan Meyer Kotze on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Johan Meyer Kotze on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Johan Meyer Kotze on 5 November 2009 (2 pages)
5 November 2009Secretary's details changed for Sail Business Solutions Secretaries Limited on 5 November 2009 (2 pages)
4 August 2009Total exemption full accounts made up to 31 October 2008 (9 pages)
4 August 2009Total exemption full accounts made up to 31 October 2008 (9 pages)
7 November 2008Return made up to 11/10/08; full list of members (3 pages)
7 November 2008Return made up to 11/10/08; full list of members (3 pages)
7 November 2008Director's Change of Particulars / johan kotze / 07/11/2008 / HouseName/Number was: , now: 261; Street was: 138 essex road, now: hale end road; Post Town was: london, now: woodford green; Region was: , now: essex; Post Code was: E10 6BS, now: IG8 9NB; Country was: , now: united kingdom (1 page)
7 November 2008Director's change of particulars / johan kotze / 07/11/2008 (1 page)
11 August 2008Total exemption full accounts made up to 31 October 2007 (9 pages)
11 August 2008Total exemption full accounts made up to 31 October 2007 (9 pages)
19 November 2007Secretary's particulars changed (1 page)
19 November 2007Secretary's particulars changed (1 page)
19 November 2007Return made up to 11/10/07; full list of members (2 pages)
19 November 2007Return made up to 11/10/07; full list of members (2 pages)
16 November 2007Director's particulars changed (1 page)
16 November 2007Registered office changed on 16/11/07 from: 60 carlton park avenue raynes park london SW20 8BL (1 page)
16 November 2007Director's particulars changed (1 page)
16 November 2007Registered office changed on 16/11/07 from: 60 carlton park avenue raynes park london SW20 8BL (1 page)
17 July 2007Total exemption full accounts made up to 31 October 2006 (9 pages)
17 July 2007Total exemption full accounts made up to 31 October 2006 (9 pages)
25 October 2006Return made up to 11/10/06; full list of members (2 pages)
25 October 2006Return made up to 11/10/06; full list of members (2 pages)
15 August 2006Director's particulars changed (1 page)
15 August 2006Director's particulars changed (1 page)
29 June 2006New director appointed (1 page)
29 June 2006Director resigned (1 page)
29 June 2006New director appointed (1 page)
29 June 2006Director resigned (1 page)
20 February 2006Secretary resigned (1 page)
20 February 2006New secretary appointed (1 page)
20 February 2006New secretary appointed (1 page)
20 February 2006Secretary resigned (1 page)
20 February 2006Director resigned (1 page)
20 February 2006New director appointed (1 page)
20 February 2006Director resigned (1 page)
20 February 2006New director appointed (1 page)
11 October 2005Incorporation (10 pages)