Company NameCE2 Limited
Company StatusDissolved
Company Number06675926
CategoryPrivate Limited Company
Incorporation Date18 August 2008(15 years, 8 months ago)
Dissolution Date22 September 2015 (8 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAshok Hirani
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed18 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 High Elms Close
Northwood
Middlesex
HA6 2DG
Secretary NameMr Ashok Hirani
StatusClosed
Appointed18 August 2011(3 years after company formation)
Appointment Duration4 years, 1 month (closed 22 September 2015)
RoleCompany Director
Correspondence AddressSaxon House 17 Lewis Road
Sutton
Surrey
SM1 4BR
Secretary NameShital Hirani
NationalityBritish
StatusResigned
Appointed18 August 2008(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address16 High Elms Close
Northwood
Middlesex
HA6 2DG
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed18 August 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressSaxon House
17 Lewis Road
Sutton
Surrey
SM1 4BR
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton Central
Built Up AreaGreater London

Shareholders

100 at £1Ashok Hirani
100.00%
Ordinary

Financials

Year2014
Net Worth£21,041
Cash£31,884
Current Liabilities£10,843

Accounts

Latest Accounts31 January 2014 (10 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

22 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
22 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
9 June 2015First Gazette notice for voluntary strike-off (1 page)
9 June 2015First Gazette notice for voluntary strike-off (1 page)
28 May 2015Application to strike the company off the register (3 pages)
28 May 2015Application to strike the company off the register (3 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
10 September 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 100
(3 pages)
10 September 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 100
(3 pages)
25 October 2013Total exemption small company accounts made up to 31 January 2013 (9 pages)
25 October 2013Total exemption small company accounts made up to 31 January 2013 (9 pages)
11 September 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 100
(3 pages)
11 September 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 100
(3 pages)
6 November 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
6 November 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
20 August 2012Annual return made up to 18 August 2012 with a full list of shareholders (3 pages)
20 August 2012Annual return made up to 18 August 2012 with a full list of shareholders (3 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
14 September 2011Annual return made up to 18 August 2011 with a full list of shareholders (3 pages)
14 September 2011Annual return made up to 18 August 2011 with a full list of shareholders (3 pages)
13 September 2011Appointment of Mr Ashok Hirani as a secretary (1 page)
13 September 2011Appointment of Mr Ashok Hirani as a secretary (1 page)
13 September 2011Termination of appointment of Shital Hirani as a secretary (1 page)
13 September 2011Termination of appointment of Shital Hirani as a secretary (1 page)
15 October 2010Annual return made up to 18 August 2010 with a full list of shareholders (4 pages)
15 October 2010Annual return made up to 18 August 2010 with a full list of shareholders (4 pages)
18 May 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
18 May 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
25 January 2010Ad 18/08/09\gbp si 99@1=99\gbp ic 100/199\ (1 page)
25 January 2010Ad 18/08/09\gbp si 99@1=99\gbp ic 100/199\ (1 page)
23 January 2010Compulsory strike-off action has been discontinued (1 page)
23 January 2010Compulsory strike-off action has been discontinued (1 page)
22 January 2010Annual return made up to 18 August 2009 with a full list of shareholders (3 pages)
22 January 2010Annual return made up to 18 August 2009 with a full list of shareholders (3 pages)
15 December 2009First Gazette notice for compulsory strike-off (1 page)
15 December 2009First Gazette notice for compulsory strike-off (1 page)
8 October 2008Director appointed ashok hirani (1 page)
8 October 2008Secretary appointed shital hirani (1 page)
8 October 2008Secretary appointed shital hirani (1 page)
8 October 2008Accounting reference date extended from 31/08/2009 to 31/01/2010 (1 page)
8 October 2008Ad 18/08/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
8 October 2008Director appointed ashok hirani (1 page)
8 October 2008Ad 18/08/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
8 October 2008Accounting reference date extended from 31/08/2009 to 31/01/2010 (1 page)
19 August 2008Appointment terminated director form 10 directors fd LTD (1 page)
19 August 2008Appointment terminated director form 10 directors fd LTD (1 page)
18 August 2008Incorporation (9 pages)
18 August 2008Incorporation (9 pages)