Company NameCedric Ellen Associates Ltd
Company StatusDissolved
Company Number06292256
CategoryPrivate Limited Company
Incorporation Date26 June 2007(16 years, 10 months ago)
Dissolution Date24 July 2012 (11 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Peter Hoggett
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2007(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address20 Arisdale Avenue
South Ockendon
Essex
RM15 5BA
Secretary NameWendy McAnally
NationalityBritish
StatusClosed
Appointed26 June 2007(same day as company formation)
RoleCompany Director
Correspondence Address114 Salisbury Road
Grays
RM17 6DQ

Location

Registered Address20 Arisdale Avenue
South Ockendon
Essex
RM15 5BA
RegionEast of England
ConstituencyThurrock
CountyEssex
WardOckendon
Built Up AreaSouth Ockendon
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
24 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
10 April 2012First Gazette notice for voluntary strike-off (1 page)
10 April 2012First Gazette notice for voluntary strike-off (1 page)
28 March 2012Application to strike the company off the register (3 pages)
28 March 2012Application to strike the company off the register (3 pages)
16 July 2011Annual return made up to 26 June 2011 with a full list of shareholders
Statement of capital on 2011-07-16
  • GBP 1,000
(4 pages)
16 July 2011Registered office address changed from 20 Arisdale Avenue South Ockendon Essex RM15 5BA United Kingdom on 16 July 2011 (1 page)
16 July 2011Registered office address changed from 20 Arisdale Avenue South Ockendon Essex RM15 5BA United Kingdom on 16 July 2011 (1 page)
16 July 2011Registered office address changed from C/O Peter Hoggett 4 Tye Heath Lodge Heath Close Billericay Essex CM12 9NW United Kingdom on 16 July 2011 (1 page)
16 July 2011Register inspection address has been changed from C/O Peter Hoggett 4 Tye Heath Lodge Heath Close Billericay Essex CM12 9NW United Kingdom (1 page)
16 July 2011Register inspection address has been changed from C/O Peter Hoggett 4 Tye Heath Lodge Heath Close Billericay Essex CM12 9NW United Kingdom (1 page)
16 July 2011Registered office address changed from C/O Peter Hoggett 4 Tye Heath Lodge Heath Close Billericay Essex CM12 9NW United Kingdom on 16 July 2011 (1 page)
16 July 2011Annual return made up to 26 June 2011 with a full list of shareholders
Statement of capital on 2011-07-16
  • GBP 1,000
(4 pages)
4 March 2011Director's details changed for Peter Hoggett on 4 March 2011 (2 pages)
4 March 2011Register inspection address has been changed (1 page)
4 March 2011Director's details changed for Peter Hoggett on 4 March 2011 (2 pages)
4 March 2011Director's details changed for Peter Hoggett on 4 March 2011 (2 pages)
4 March 2011Registered office address changed from 46 Hunts Mead Billericay Essex CM12 9JA England on 4 March 2011 (1 page)
4 March 2011Register inspection address has been changed (1 page)
4 March 2011Registered office address changed from 46 Hunts Mead Billericay Essex CM12 9JA England on 4 March 2011 (1 page)
4 March 2011Registered office address changed from 46 Hunts Mead Billericay Essex CM12 9JA England on 4 March 2011 (1 page)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
7 July 2010Director's details changed for Peter Hoggett on 15 January 2010 (2 pages)
7 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (4 pages)
7 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (4 pages)
7 July 2010Director's details changed for Peter Hoggett on 15 January 2010 (2 pages)
20 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
20 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
7 August 2009Director's Change of Particulars / peter hoggett / 13/07/2009 / HouseName/Number was: , now: 46; Street was: 20 arisdale avenue, now: hunts mead; Post Town was: south ockendon, now: billericay; Region was: , now: essex; Post Code was: RM15 5BA, now: CM12 9JA; Country was: , now: england (1 page)
7 August 2009Registered office changed on 07/08/2009 from 3 the odeon 22-30 longbridge road barking essex IG11 8RR (1 page)
7 August 2009Registered office changed on 07/08/2009 from 3 the odeon 22-30 longbridge road barking essex IG11 8RR (1 page)
7 August 2009Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page)
7 August 2009Director's change of particulars / peter hoggett / 13/07/2009 (1 page)
7 August 2009Return made up to 26/06/09; full list of members (3 pages)
7 August 2009Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page)
7 August 2009Return made up to 26/06/09; full list of members (3 pages)
7 April 2009Accounts made up to 30 June 2008 (2 pages)
7 April 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
31 December 2008Registered office changed on 31/12/2008 from 20 arisdale avenue south ockendon RM15 5BA (1 page)
31 December 2008Registered office changed on 31/12/2008 from 20 arisdale avenue south ockendon RM15 5BA (1 page)
29 August 2008Return made up to 26/06/08; full list of members (3 pages)
29 August 2008Return made up to 26/06/08; full list of members (3 pages)
26 June 2007Incorporation (13 pages)
26 June 2007Incorporation (13 pages)