Company NameCeluca Services Ltd
Company StatusDissolved
Company Number06637856
CategoryPrivate Limited Company
Incorporation Date3 July 2008(15 years, 9 months ago)
Dissolution Date4 July 2017 (6 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings

Directors

Director NameMrs Maria Celuca Margas
Date of BirthMay 1979 (Born 44 years ago)
NationalityRomanian
StatusClosed
Appointed03 July 2008(same day as company formation)
RoleCleaner
Country of ResidenceUnited Kingdom
Correspondence Address18 Drury Road
Harrow
Middlesex
HA1 4BY
Director NameMr Gabriel Cirstea
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityRomanian
StatusClosed
Appointed03 July 2008(same day as company formation)
RoleCleaner
Country of ResidenceEngland
Correspondence Address18 Drury Road
Harrow
Middlesex
HA1 4BY
Secretary NameMr Gabriel Cirstea
NationalityRomanian
StatusClosed
Appointed03 July 2008(same day as company formation)
RoleCompany Director
Correspondence Address18 Drury Road
Harrow
Middlesex
HA1 4BY

Location

Registered Address18 Drury Road
Harrow
Middlesex
HA1 4BY
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardWest Harrow
Built Up AreaGreater London

Shareholders

50 at £1Gabriel Cirstea
50.00%
Ordinary
50 at £1Maria Celuca Margas
50.00%
Ordinary

Financials

Year2014
Net Worth£2,807
Cash£72

Accounts

Latest Accounts31 July 2014 (9 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

4 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
4 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
14 November 2015Voluntary strike-off action has been suspended (1 page)
14 November 2015Voluntary strike-off action has been suspended (1 page)
29 September 2015First Gazette notice for voluntary strike-off (1 page)
29 September 2015First Gazette notice for voluntary strike-off (1 page)
15 September 2015Application to strike the company off the register (3 pages)
15 September 2015Application to strike the company off the register (3 pages)
23 July 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
23 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100
(5 pages)
23 July 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
23 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100
(5 pages)
23 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100
(5 pages)
31 July 2014Annual return made up to 3 July 2014 with a full list of shareholders (5 pages)
31 July 2014Annual return made up to 3 July 2014 with a full list of shareholders (5 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
25 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(5 pages)
25 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(5 pages)
25 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(5 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
27 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (5 pages)
27 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (5 pages)
27 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (5 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (8 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (8 pages)
28 December 2011Annual return made up to 3 July 2011 with a full list of shareholders (5 pages)
28 December 2011Annual return made up to 3 July 2011 with a full list of shareholders (5 pages)
28 December 2011Annual return made up to 3 July 2011 with a full list of shareholders (5 pages)
27 December 2011Director's details changed for Mrs Maria Celuca Margas on 27 December 2011 (2 pages)
27 December 2011Director's details changed for Mr Gabriel Cirstea on 27 December 2011 (2 pages)
27 December 2011Director's details changed for Mr Gabriel Cirstea on 27 December 2011 (2 pages)
27 December 2011Director's details changed for Mrs Maria Celuca Margas on 27 December 2011 (2 pages)
27 April 2011Total exemption full accounts made up to 31 July 2010 (11 pages)
27 April 2011Total exemption full accounts made up to 31 July 2010 (11 pages)
26 October 2010Registered office address changed from 189 Byron Road Wealdstone Harrow HA3 7TD England on 26 October 2010 (2 pages)
26 October 2010Total exemption full accounts made up to 31 July 2009 (10 pages)
26 October 2010Registered office address changed from 189 Byron Road Wealdstone Harrow HA3 7TD England on 26 October 2010 (2 pages)
26 October 2010Secretary's details changed for Mr Gabriel Cirstea on 1 July 2009 (1 page)
26 October 2010Director's details changed for Mrs Maria Celuca Margas on 1 July 2009 (1 page)
26 October 2010Director's details changed for Mr Gabriel Cirstea on 1 July 2009 (1 page)
26 October 2010Annual return made up to 3 July 2010 with a full list of shareholders (15 pages)
26 October 2010Annual return made up to 3 July 2010 with a full list of shareholders (15 pages)
26 October 2010Total exemption full accounts made up to 31 July 2009 (10 pages)
26 October 2010Annual return made up to 3 July 2009 with a full list of shareholders (10 pages)
26 October 2010Director's details changed for Mr Gabriel Cirstea on 1 July 2009 (1 page)
26 October 2010Director's details changed for Mr Gabriel Cirstea on 1 July 2009 (1 page)
26 October 2010Annual return made up to 3 July 2009 with a full list of shareholders (10 pages)
26 October 2010Annual return made up to 3 July 2009 with a full list of shareholders (10 pages)
26 October 2010Director's details changed for Mrs Maria Celuca Margas on 1 July 2009 (1 page)
26 October 2010Secretary's details changed for Mr Gabriel Cirstea on 1 July 2009 (1 page)
26 October 2010Annual return made up to 3 July 2010 with a full list of shareholders (15 pages)
26 October 2010Director's details changed for Mrs Maria Celuca Margas on 1 July 2009 (1 page)
26 October 2010Secretary's details changed for Mr Gabriel Cirstea on 1 July 2009 (1 page)
22 October 2010Administrative restoration application (3 pages)
22 October 2010Administrative restoration application (3 pages)
16 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
16 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
3 November 2009First Gazette notice for compulsory strike-off (1 page)
3 November 2009First Gazette notice for compulsory strike-off (1 page)
3 July 2008Incorporation (13 pages)
3 July 2008Incorporation (13 pages)