Company NameCelsur Trading Limited
Company StatusDissolved
Company Number06153597
CategoryPrivate Limited Company
Incorporation Date12 March 2007(17 years, 1 month ago)
Dissolution Date1 March 2022 (2 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Kalana Amoda De Zoysa
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2007(1 month, 2 weeks after company formation)
Appointment Duration14 years, 10 months (closed 01 March 2022)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressLovett Road
The Causeway
Staines
Middlesex
TW18 3AZ
Director NameMr Paul Robert Battie
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2007(1 month, 2 weeks after company formation)
Appointment Duration14 years, 10 months (closed 01 March 2022)
RoleWorks Director
Country of ResidenceUnited Kingdom
Correspondence AddressLovett Road
The Causeway
Staines
Middlesex
TW18 3AZ
Secretary NameMr Kalana Amoda De Zoysa
NationalityBritish
StatusClosed
Appointed30 April 2007(1 month, 2 weeks after company formation)
Appointment Duration14 years, 10 months (closed 01 March 2022)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressLovett Road
The Causeway
Staines
Middlesex
TW18 3AZ
Director NameMrs Jean Audrey Witty
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2007(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address7 Meadway Park
Gerrards Cross
Buckinghamshire
SL9 7NN
Director NameMr Peter Richard Witty
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2007(same day as company formation)
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence Address7 Meadway Park
Gerrards Cross
Buckinghamshire
SL9 7NN
Secretary NameMrs Jean Audrey Witty
NationalityBritish
StatusResigned
Appointed12 March 2007(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address7 Meadway Park
Gerrards Cross
Buckinghamshire
SL9 7NN
Director NameMr Richard Freeman
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2007(1 month, 2 weeks after company formation)
Appointment Duration9 years, 6 months (resigned 07 November 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressLovett Road
The Causeway
Staines
Middlesex
TW18 3AZ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed12 March 2007(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed12 March 2007(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Contact

Websitelansdaleltd.com

Location

Registered AddressLovett Road
The Causeway
Staines
Middlesex
TW18 3AZ
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Hythe
Built Up AreaGreater London

Shareholders

14k at £0.01Celsur Group LTD
60.01%
Ordinary A
9.3k at £0.01Celsur Group LTD
39.99%
Ordinary B

Financials

Year2014
Net Worth£65,208

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

30 April 2007Delivered on: 12 May 2007
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

1 March 2022Final Gazette dissolved via voluntary strike-off (1 page)
14 December 2021First Gazette notice for voluntary strike-off (1 page)
1 December 2021Application to strike the company off the register (1 page)
29 November 2021Satisfaction of charge 1 in full (1 page)
28 September 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
8 June 2021Confirmation statement made on 16 March 2021 with no updates (3 pages)
25 September 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
16 March 2020Confirmation statement made on 16 March 2020 with no updates (3 pages)
22 July 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
4 April 2019Confirmation statement made on 16 March 2019 with no updates (3 pages)
28 August 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
16 March 2018Confirmation statement made on 16 March 2018 with updates (4 pages)
14 August 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
14 August 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
17 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
17 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
8 November 2016Termination of appointment of Richard Freeman as a director on 7 November 2016 (1 page)
8 November 2016Termination of appointment of Richard Freeman as a director on 7 November 2016 (1 page)
24 August 2016Audit exemption subsidiary accounts made up to 31 December 2015 (10 pages)
24 August 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (28 pages)
24 August 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (28 pages)
24 August 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
24 August 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
24 August 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
24 August 2016Audit exemption subsidiary accounts made up to 31 December 2015 (10 pages)
24 August 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
6 July 2016Director's details changed for Mr Kalana Amoda De Zoysa on 1 July 2012 (2 pages)
6 July 2016Director's details changed for Mr Kalana Amoda De Zoysa on 1 July 2012 (2 pages)
26 April 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 233.28
(7 pages)
26 April 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 233.28
(7 pages)
12 April 2016Director's details changed for Mr Paul Robert Battie on 16 March 2016 (2 pages)
12 April 2016Director's details changed for Mr Paul Robert Battie on 16 March 2016 (2 pages)
11 September 2015Audit exemption statement of guarantee by parent company for period ending 30/12/14 (3 pages)
11 September 2015Consolidated accounts of parent company for subsidiary company period ending 30/12/14 (27 pages)
11 September 2015Audit exemption subsidiary accounts made up to 30 December 2014 (10 pages)
11 September 2015Consolidated accounts of parent company for subsidiary company period ending 30/12/14 (27 pages)
11 September 2015Audit exemption subsidiary accounts made up to 30 December 2014 (10 pages)
11 September 2015Notice of agreement to exemption from audit of accounts for period ending 30/12/14 (1 page)
11 September 2015Notice of agreement to exemption from audit of accounts for period ending 30/12/14 (1 page)
11 September 2015Audit exemption statement of guarantee by parent company for period ending 30/12/14 (3 pages)
13 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 233.28
(7 pages)
13 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 233.28
(7 pages)
18 August 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
18 August 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
18 August 2014Audit exemption subsidiary accounts made up to 31 December 2013 (12 pages)
18 August 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
18 August 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
18 August 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (29 pages)
18 August 2014Audit exemption subsidiary accounts made up to 31 December 2013 (12 pages)
18 August 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (29 pages)
13 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 233.28
(7 pages)
13 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 233.28
(7 pages)
24 September 2013Amended accounts made up to 31 December 2012 (10 pages)
24 September 2013Amended accounts made up to 31 December 2012 (10 pages)
21 August 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
21 August 2013Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages)
21 August 2013Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page)
21 August 2013Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (24 pages)
21 August 2013Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page)
21 August 2013Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages)
21 August 2013Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (24 pages)
21 August 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
22 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (7 pages)
22 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (7 pages)
25 July 2012Full accounts made up to 31 December 2011 (11 pages)
25 July 2012Full accounts made up to 31 December 2011 (11 pages)
13 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (5 pages)
13 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (5 pages)
19 July 2011Full accounts made up to 31 December 2010 (11 pages)
19 July 2011Full accounts made up to 31 December 2010 (11 pages)
15 March 2011Director's details changed for Paul Robert Battle on 11 March 2011 (2 pages)
15 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (5 pages)
15 March 2011Director's details changed for Paul Robert Battle on 11 March 2011 (2 pages)
15 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (5 pages)
28 June 2010Full accounts made up to 31 December 2009 (12 pages)
28 June 2010Full accounts made up to 31 December 2009 (12 pages)
7 April 2010Director's details changed for Mr Richard Freeman on 1 October 2009 (2 pages)
7 April 2010Director's details changed for Paul Robert Battle on 1 October 2009 (2 pages)
7 April 2010Director's details changed for Kalana Amoda De Zoysa on 1 October 2009 (2 pages)
7 April 2010Director's details changed for Paul Robert Battle on 1 October 2009 (2 pages)
7 April 2010Director's details changed for Paul Robert Battle on 1 October 2009 (2 pages)
7 April 2010Annual return made up to 12 March 2010 with a full list of shareholders (5 pages)
7 April 2010Director's details changed for Paul Robert Battle on 1 October 2009 (2 pages)
7 April 2010Secretary's details changed for Kalana Amoda De Zoysa on 1 October 2009 (1 page)
7 April 2010Director's details changed for Kalana Amoda De Zoysa on 1 October 2009 (2 pages)
7 April 2010Secretary's details changed for Kalana Amoda De Zoysa on 1 October 2009 (1 page)
7 April 2010Director's details changed for Kalana Amoda De Zoysa on 1 October 2009 (2 pages)
7 April 2010Director's details changed for Mr Richard Freeman on 1 October 2009 (2 pages)
7 April 2010Director's details changed for Paul Robert Battle on 1 October 2009 (2 pages)
7 April 2010Director's details changed for Mr Richard Freeman on 1 October 2009 (2 pages)
7 April 2010Secretary's details changed for Kalana Amoda De Zoysa on 1 October 2009 (1 page)
7 April 2010Annual return made up to 12 March 2010 with a full list of shareholders (5 pages)
7 April 2010Director's details changed for Kalana Amoda De Zoysa on 1 October 2009 (2 pages)
7 April 2010Director's details changed for Paul Robert Battle on 1 October 2009 (2 pages)
7 April 2010Director's details changed for Kalana Amoda De Zoysa on 1 October 2009 (2 pages)
7 April 2010Director's details changed for Kalana Amoda De Zoysa on 1 October 2009 (2 pages)
30 June 2009Full accounts made up to 31 December 2008 (12 pages)
30 June 2009Full accounts made up to 31 December 2008 (12 pages)
7 April 2009Return made up to 12/03/09; full list of members (4 pages)
7 April 2009Return made up to 12/03/09; full list of members (4 pages)
8 October 2008Full accounts made up to 31 December 2007 (12 pages)
8 October 2008Full accounts made up to 31 December 2007 (12 pages)
11 August 2008Return made up to 12/03/08; full list of members (9 pages)
11 August 2008Return made up to 12/03/08; full list of members (9 pages)
24 July 2007Registered office changed on 24/07/07 from: causeway estate lovett road the causeway staines middlesex TW18 3AZ (1 page)
24 July 2007Registered office changed on 24/07/07 from: causeway estate lovett road the causeway staines middlesex TW18 3AZ (1 page)
24 May 2007Declaration of assistance for shares acquisition (5 pages)
24 May 2007Declaration of assistance for shares acquisition (5 pages)
24 May 2007Declaration of assistance for shares acquisition (5 pages)
24 May 2007Declaration of assistance for shares acquisition (5 pages)
24 May 2007Declaration of assistance for shares acquisition (5 pages)
24 May 2007Declaration of assistance for shares acquisition (5 pages)
24 May 2007Declaration of assistance for shares acquisition (5 pages)
24 May 2007Declaration of assistance for shares acquisition (5 pages)
23 May 2007Secretary resigned;director resigned (1 page)
23 May 2007New secretary appointed;new director appointed (2 pages)
23 May 2007New secretary appointed;new director appointed (2 pages)
23 May 2007New director appointed (2 pages)
23 May 2007Registered office changed on 23/05/07 from: 4TH floor corinthian house 17 lansdowne road croydon surrey CR0 2BX (1 page)
23 May 2007Director resigned (1 page)
23 May 2007New director appointed (2 pages)
23 May 2007Director resigned (1 page)
23 May 2007New director appointed (2 pages)
23 May 2007Secretary resigned;director resigned (1 page)
23 May 2007Registered office changed on 23/05/07 from: 4TH floor corinthian house 17 lansdowne road croydon surrey CR0 2BX (1 page)
23 May 2007New director appointed (2 pages)
15 May 2007Statement of affairs (10 pages)
15 May 2007Statement of affairs (10 pages)
15 May 2007Ad 30/04/07--------- £ si [email protected]=232 £ ic 1/233 (4 pages)
15 May 2007Ad 30/04/07--------- £ si [email protected]=232 £ ic 1/233 (4 pages)
12 May 2007Particulars of mortgage/charge (9 pages)
12 May 2007Particulars of mortgage/charge (9 pages)
1 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
1 May 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
1 May 2007S-div 23/04/07 (2 pages)
1 May 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
1 May 2007S-div 23/04/07 (2 pages)
1 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
10 April 2007Director resigned (1 page)
10 April 2007Registered office changed on 10/04/07 from: marquess court 69 southampton row london WC1B 4ET (1 page)
10 April 2007New director appointed (2 pages)
10 April 2007Secretary resigned (1 page)
10 April 2007Registered office changed on 10/04/07 from: marquess court 69 southampton row london WC1B 4ET (1 page)
10 April 2007New secretary appointed;new director appointed (2 pages)
10 April 2007Secretary resigned (1 page)
10 April 2007New director appointed (2 pages)
10 April 2007New secretary appointed;new director appointed (2 pages)
10 April 2007Director resigned (1 page)
12 March 2007Incorporation (30 pages)
12 March 2007Incorporation (30 pages)