Company NameCepheus Investments Limited
Company StatusDissolved
Company Number06435519
CategoryPrivate Limited Company
Incorporation Date23 November 2007(16 years, 5 months ago)
Dissolution Date24 July 2018 (5 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Tapan Shah
Date of BirthNovember 1982 (Born 41 years ago)
NationalityIndian
StatusClosed
Appointed31 January 2014(6 years, 2 months after company formation)
Appointment Duration4 years, 5 months (closed 24 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 201 Ramsey House Central Square
Wembley
HA9 7AH
Director NameMr Rajiv Dash
Date of BirthApril 1975 (Born 49 years ago)
NationalityIndian
StatusResigned
Appointed09 May 2008(5 months, 2 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 11 June 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Woodstock Road
London
E7 8NB
Director NameMr Ismail Hakki Gokmen
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityTurkish,British
StatusResigned
Appointed11 June 2010(2 years, 6 months after company formation)
Appointment Duration1 year (resigned 01 July 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAdam House 14 New Burlington Street
London
W1S 3BQ
Director NameMrs Hyaley Victoria Swain-Grainger
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2011(3 years, 1 month after company formation)
Appointment Duration1 year (resigned 01 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElms Farm Upper Minety
Malmesbury
Wiltshire
SN16 9PR
Director NameMiss Diane Patricia Sanger
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2012(4 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 31 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address483 Green Lanes
London
N13 4BS
Director NameMcDermott And Partners Limited (Corporation)
StatusResigned
Appointed23 November 2007(same day as company formation)
Correspondence AddressAdam House
14 New Burlington Street
London
W1S 3BQ
Secretary NameNc Secretaries Limited (Corporation)
StatusResigned
Appointed23 November 2007(same day as company formation)
Correspondence Address14 Adam House
New Burlington Street
London
W1S 3BQ

Contact

Websitebrookhouse.uk.com

Location

Registered AddressFlat 201 Ramsey House Central Square
Wembley
HA9 7AH
RegionLondon
ConstituencyBrent North
CountyGreater London
WardWembley Central
Built Up AreaGreater London

Shareholders

100 at £1Fraser Investments Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,572
Cash£177
Current Liabilities£595,351

Accounts

Latest Accounts30 November 2017 (6 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End30 November

Filing History

24 July 2018Final Gazette dissolved via voluntary strike-off (1 page)
8 May 2018First Gazette notice for voluntary strike-off (1 page)
25 April 2018Application to strike the company off the register (3 pages)
8 February 2018Registered office address changed from 483 Green Lanes London N13 4BS to Flat 201 Ramsey House Central Square Wembley HA9 7AH on 8 February 2018 (1 page)
18 January 2018Micro company accounts made up to 30 November 2017 (3 pages)
9 October 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
28 September 2016Confirmation statement made on 28 September 2016 with updates (6 pages)
28 September 2016Confirmation statement made on 28 September 2016 with updates (6 pages)
30 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
30 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
31 March 2016Total exemption small company accounts made up to 30 November 2014 (3 pages)
31 March 2016Total exemption small company accounts made up to 30 November 2014 (3 pages)
14 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 100
(3 pages)
14 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 100
(3 pages)
5 April 2015Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2015-04-05
  • GBP 100
(3 pages)
5 April 2015Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2015-04-05
  • GBP 100
(3 pages)
8 January 2015Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
(3 pages)
8 January 2015Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
(3 pages)
24 July 2014Total exemption full accounts made up to 30 November 2013 (9 pages)
24 July 2014Total exemption full accounts made up to 30 November 2013 (9 pages)
18 February 2014Termination of appointment of Diane Sanger as a director (1 page)
18 February 2014Appointment of Mr Tapan Shah as a director (2 pages)
18 February 2014Termination of appointment of Diane Sanger as a director (1 page)
18 February 2014Appointment of Mr Tapan Shah as a director (2 pages)
17 February 2014Registered office address changed from Calcutt Court Calcutt Swindon SN6 6JR on 17 February 2014 (1 page)
17 February 2014Registered office address changed from Calcutt Court Calcutt Swindon SN6 6JR on 17 February 2014 (1 page)
25 October 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 100
(3 pages)
25 October 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 100
(3 pages)
9 August 2013Total exemption full accounts made up to 30 November 2012 (12 pages)
9 August 2013Total exemption full accounts made up to 30 November 2012 (12 pages)
14 December 2012Annual return made up to 24 November 2012 with a full list of shareholders (3 pages)
14 December 2012Annual return made up to 24 November 2012 with a full list of shareholders (3 pages)
15 May 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
15 May 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
10 January 2012Registered office address changed from Elms Farm Upper Minety Malmesbury Wiltshire SN16 9PR United Kingdom on 10 January 2012 (1 page)
10 January 2012Registered office address changed from Elms Farm Upper Minety Malmesbury Wiltshire SN16 9PR United Kingdom on 10 January 2012 (1 page)
9 January 2012Termination of appointment of Hyaley Swain-Grainger as a director (1 page)
9 January 2012Appointment of Ms Diane Patricia Sanger as a director (2 pages)
9 January 2012Termination of appointment of Hyaley Swain-Grainger as a director (1 page)
9 January 2012Appointment of Ms Diane Patricia Sanger as a director (2 pages)
13 December 2011Annual return made up to 24 November 2011 with a full list of shareholders (3 pages)
13 December 2011Annual return made up to 24 November 2011 with a full list of shareholders (3 pages)
26 July 2011Termination of appointment of Nc Secretaries Limited as a secretary (1 page)
26 July 2011Termination of appointment of Nc Secretaries Limited as a secretary (1 page)
18 July 2011Termination of appointment of Ismail Gokmen as a director (1 page)
18 July 2011Termination of appointment of Ismail Gokmen as a director (1 page)
24 June 2011Registered office address changed from Suite 20 Cherry Orchard West Kembrey Park Swindon SN2 8UP United Kingdom on 24 June 2011 (1 page)
24 June 2011Registered office address changed from Suite 20 Cherry Orchard West Kembrey Park Swindon SN2 8UP United Kingdom on 24 June 2011 (1 page)
21 March 2011Accounts for a dormant company made up to 30 November 2010 (9 pages)
21 March 2011Accounts for a dormant company made up to 30 November 2010 (9 pages)
7 February 2011Registered office address changed from Adam House 14 New Burlington Street London W1S 3BQ on 7 February 2011 (1 page)
7 February 2011Registered office address changed from Adam House 14 New Burlington Street London W1S 3BQ on 7 February 2011 (1 page)
7 February 2011Registered office address changed from Adam House 14 New Burlington Street London W1S 3BQ on 7 February 2011 (1 page)
14 January 2011Appointment of Mrs Hyaley Victoria Swain-Grainger as a director (2 pages)
14 January 2011Appointment of Mrs Hyaley Victoria Swain-Grainger as a director (2 pages)
15 December 2010Annual return made up to 24 November 2010 with a full list of shareholders (4 pages)
15 December 2010Secretary's details changed for Nc Secretaries Limited on 24 November 2010 (2 pages)
15 December 2010Secretary's details changed for Nc Secretaries Limited on 24 November 2010 (2 pages)
15 December 2010Annual return made up to 24 November 2010 with a full list of shareholders (4 pages)
15 June 2010Termination of appointment of Rajiv Dash as a director (2 pages)
15 June 2010Appointment of Ismail Hakki Gokmen as a director (3 pages)
15 June 2010Termination of appointment of Rajiv Dash as a director (2 pages)
15 June 2010Appointment of Ismail Hakki Gokmen as a director (3 pages)
26 April 2010Accounts for a dormant company made up to 30 November 2009 (3 pages)
26 April 2010Accounts for a dormant company made up to 30 November 2009 (3 pages)
7 December 2009Annual return made up to 24 November 2009 with a full list of shareholders (16 pages)
7 December 2009Annual return made up to 24 November 2009 with a full list of shareholders (16 pages)
20 August 2009Accounts for a dormant company made up to 30 November 2008 (1 page)
20 August 2009Accounts for a dormant company made up to 30 November 2008 (1 page)
14 January 2009Appointment terminated director mcdermott and partners LIMITED (1 page)
14 January 2009Appointment terminated director mcdermott and partners LIMITED (1 page)
12 December 2008Return made up to 24/11/08; full list of members (10 pages)
12 December 2008Return made up to 24/11/08; full list of members (10 pages)
2 June 2008Director appointed rajiv dash (1 page)
2 June 2008Director appointed rajiv dash (1 page)
23 November 2007Incorporation (10 pages)
23 November 2007Incorporation (10 pages)