Company NameCentre For Cultural & Ethical Studies Ltd
Company StatusDissolved
Company Number06686385
CategoryPrivate Limited Company
Incorporation Date2 September 2008(15 years, 7 months ago)
Dissolution Date22 September 2020 (3 years, 6 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 Ali Aranji
Date of BirthMarch 1961 (Born 63 years ago)
NationalityIranian
StatusClosed
Appointed08 September 2008(6 days after company formation)
Appointment Duration12 years (closed 22 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address113 Ribblesdale Avenue
London
N11 3AZ
Director NameMohammad Ali Shomali
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed08 September 2008(6 days after company formation)
Appointment Duration12 years (closed 22 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Bridle Road
Estate
Pinner
Middlesex
HA5 2SL
Secretary NameMrs Raziabai Esmail
NationalityBritish
StatusClosed
Appointed08 September 2008(6 days after company formation)
Appointment Duration12 years (closed 22 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Bridle Road
Estate
HA5 2SL
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2008(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW

Location

Registered Address140 Maida Vale Maida Vale
London
W9 1QB
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardKilburn
Built Up AreaGreater London

Shareholders

1 at £1Mohammad Ali Shomali
100.00%
Ordinary

Financials

Year2014
Net Worth-£21,087
Current Liabilities£21,087

Accounts

Latest Accounts30 September 2019 (4 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
28 January 2020First Gazette notice for voluntary strike-off (1 page)
16 January 2020Application to strike the company off the register (1 page)
23 October 2019Accounts for a dormant company made up to 30 September 2019 (2 pages)
8 February 2019Confirmation statement made on 8 February 2019 with updates (4 pages)
8 February 2019Accounts for a dormant company made up to 30 September 2018 (2 pages)
5 September 2018Confirmation statement made on 2 September 2018 with no updates (3 pages)
29 March 2018Micro company accounts made up to 30 September 2017 (5 pages)
4 September 2017Confirmation statement made on 2 September 2017 with no updates (3 pages)
4 September 2017Confirmation statement made on 2 September 2017 with no updates (3 pages)
23 May 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
23 May 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
7 October 2016Confirmation statement made on 2 September 2016 with updates (5 pages)
7 October 2016Confirmation statement made on 2 September 2016 with updates (5 pages)
18 April 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
18 April 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
10 November 2015Registered office address changed from 3 Bridle Road Eastcote Pinner London Middlesex HA5 2SL to 140 Maida Vale Maida Vale London W9 1QB on 10 November 2015 (1 page)
10 November 2015Registered office address changed from 3 Bridle Road Eastcote Pinner London Middlesex HA5 2SL to 140 Maida Vale Maida Vale London W9 1QB on 10 November 2015 (1 page)
23 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 1
(5 pages)
23 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 1
(5 pages)
23 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 1
(5 pages)
15 January 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
15 January 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
21 November 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 1
(5 pages)
21 November 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 1
(5 pages)
21 November 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 1
(5 pages)
26 February 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
26 February 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
22 October 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 1
(5 pages)
22 October 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 1
(5 pages)
22 October 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 1
(5 pages)
16 May 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
16 May 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
1 October 2012Annual return made up to 2 September 2012 with a full list of shareholders (5 pages)
1 October 2012Annual return made up to 2 September 2012 with a full list of shareholders (5 pages)
1 October 2012Annual return made up to 2 September 2012 with a full list of shareholders (5 pages)
21 February 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
21 February 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
13 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (5 pages)
13 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (5 pages)
13 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (5 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
24 September 2010Director's details changed for Mohammad Ali Shomali on 1 November 2009 (2 pages)
24 September 2010Director's details changed for Mohammad Ali Shomali on 1 November 2009 (2 pages)
24 September 2010Annual return made up to 2 September 2010 with a full list of shareholders (5 pages)
24 September 2010Annual return made up to 2 September 2010 with a full list of shareholders (5 pages)
24 September 2010Annual return made up to 2 September 2010 with a full list of shareholders (5 pages)
24 September 2010Director's details changed for Mohammad Ali Shomali on 1 November 2009 (2 pages)
8 October 2009Annual return made up to 2 September 2009 with a full list of shareholders (3 pages)
8 October 2009Accounts for a dormant company made up to 30 September 2009 (2 pages)
8 October 2009Annual return made up to 2 September 2009 with a full list of shareholders (3 pages)
8 October 2009Accounts for a dormant company made up to 30 September 2009 (2 pages)
8 October 2009Annual return made up to 2 September 2009 with a full list of shareholders (3 pages)
14 January 2009Director appointed mohammad ali shomali (2 pages)
14 January 2009Secretary appointed raziabai esmail (2 pages)
14 January 2009Secretary appointed raziabai esmail (2 pages)
14 January 2009Director appointed ali aranji (2 pages)
14 January 2009Director appointed ali aranji (2 pages)
14 January 2009Director appointed mohammad ali shomali (2 pages)
26 September 2008Registered office changed on 26/09/2008 from 113 ribblesdale avenue london N11 3AZ (1 page)
26 September 2008Registered office changed on 26/09/2008 from 113 ribblesdale avenue london N11 3AZ (1 page)
2 September 2008Appointment terminated director yomtov jacobs (1 page)
2 September 2008Incorporation (9 pages)
2 September 2008Appointment terminated director yomtov jacobs (1 page)
2 September 2008Incorporation (9 pages)