Company NameCelaforce Limited
Company StatusDissolved
Company Number06621551
CategoryPrivate Limited Company
Incorporation Date17 June 2008(15 years, 10 months ago)
Dissolution Date18 August 2011 (12 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMark Humphries
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2008(1 day after company formation)
Appointment Duration3 years, 2 months (closed 18 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address77 Gayville Road
Battersea
London
SW11 6JW
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed17 June 2008(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ

Location

Registered AddressRifsons House 63-64 Charles Lane
St Johns Wood
London
NW8 7SB
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

18 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
18 August 2011Final Gazette dissolved following liquidation (1 page)
18 May 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
18 May 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
28 January 2011Liquidators statement of receipts and payments to 11 January 2011 (5 pages)
28 January 2011Liquidators' statement of receipts and payments to 11 January 2011 (5 pages)
17 January 2010Registered office address changed from 94-96 Seymour Place London W1H 1NB on 17 January 2010 (2 pages)
17 January 2010Registered office address changed from 94-96 Seymour Place London W1H 1NB on 17 January 2010 (2 pages)
14 January 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-01-12
(1 page)
14 January 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 January 2010Appointment of a voluntary liquidator (1 page)
14 January 2010Statement of affairs with form 4.19 (12 pages)
14 January 2010Statement of affairs with form 4.19 (12 pages)
14 January 2010Appointment of a voluntary liquidator (1 page)
13 July 2009Return made up to 17/06/09; full list of members (3 pages)
13 July 2009Return made up to 17/06/09; full list of members (3 pages)
23 June 2009Accounting reference date extended from 30/06/2009 to 31/07/2009 (1 page)
23 June 2009Accounting reference date extended from 30/06/2009 to 31/07/2009 (1 page)
19 May 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
19 May 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
26 November 2008Registered office changed on 26/11/2008 from ist floor office 8-10 stamford hill london N16 6XZ (1 page)
26 November 2008Appointment terminated director buyview LTD (1 page)
26 November 2008Director appointed mark humphries (1 page)
26 November 2008Director appointed mark humphries (1 page)
26 November 2008Appointment Terminated Director Buyview LTD (1 page)
26 November 2008Registered office changed on 26/11/2008 from ist floor office 8-10 stamford hill london N16 6XZ (1 page)
17 June 2008Incorporation (14 pages)
17 June 2008Incorporation (14 pages)