29 Craven Street
London
WC2N 5NT
Director Name | Mr Paul Gerard McKenna |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2010(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Boulter Drive Abingdon Oxfordshire OX14 1XF |
Director Name | Tony Lewis Verney Russell |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2010(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 41 Peninsular Close Wellington Park Camberley Surrey |
Director Name | Mr Stephen Peter Mather |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2010(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Landgate House Colman Temple Guiting Cheltenham Gloucestershire GL54 5RT Wales |
Director Name | Mr Sean Peter Smith |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2011(1 year, 2 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 27 May 2019) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Insight House Stoney Common Road Stansted Essex CM24 8PL |
Secretary Name | Insight Nominees Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 2016(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 25 July 2019) |
Correspondence Address | Insight House Riverside Business Park Stoney Common Road Stansted Essex CM24 8PL |
Website | www.ceterna.com |
---|---|
Email address | [email protected] |
Telephone | 0845 5610180 |
Telephone region | Unknown |
Registered Address | C/O Tmp Number 1 29 Craven Street London WC2N 5NT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
2k at £0.01 | Katherine Mather 9.91% Ordinary D |
---|---|
1.8k at £0.01 | Davina Harrison 8.91% Ordinary E |
9.9k at £0.01 | Stephen Peter Mather 49.50% Ordinary A |
5.9k at £0.01 | Sean Peter Smith 29.70% Ordinary B |
200 at £0.01 | Charles Lang 1.00% Ordinary C |
200 at £0.01 | Mark Rees 1.00% Ordinary F |
Year | 2014 |
---|---|
Net Worth | £45,439 |
Current Liabilities | £138,357 |
Latest Accounts | 30 April 2018 (5 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
5 December 2016 | Delivered on: 20 December 2016 Persons entitled: Cheswick Capital Limited Classification: A registered charge Outstanding |
---|---|
28 October 2014 | Delivered on: 31 October 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
30 January 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 October 2020 | Return of final meeting in a creditors' voluntary winding up (26 pages) |
25 August 2020 | Liquidators' statement of receipts and payments to 22 July 2020 (23 pages) |
8 August 2019 | Statement of affairs (10 pages) |
8 August 2019 | Appointment of a voluntary liquidator (3 pages) |
8 August 2019 | Resolutions
|
31 July 2019 | Termination of appointment of Insight Nominees Ltd as a secretary on 25 July 2019 (1 page) |
25 July 2019 | Registered office address changed from Insight House Stoney Common Road Stansted Essex CM24 8PL England to C/O Tmp Number 1 29 Craven Street London WC2N 5NT on 25 July 2019 (2 pages) |
20 June 2019 | Change of name notice (2 pages) |
20 June 2019 | Resolutions
|
28 May 2019 | Termination of appointment of Sean Peter Smith as a director on 27 May 2019 (1 page) |
7 January 2019 | Director's details changed for Mr Charles Richard D'arcy Lang on 10 December 2018 (2 pages) |
18 December 2018 | Confirmation statement made on 18 December 2018 with no updates (3 pages) |
12 June 2018 | Total exemption full accounts made up to 30 April 2018 (11 pages) |
14 May 2018 | Total exemption full accounts made up to 30 April 2017 (11 pages) |
12 April 2018 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ to Insight House Stoney Common Road Stansted Essex CM24 8PL on 12 April 2018 (1 page) |
14 March 2018 | Satisfaction of charge 071370640002 in full (1 page) |
8 January 2018 | Confirmation statement made on 18 December 2017 with updates (4 pages) |
8 January 2018 | Cessation of Investmentors Limited as a person with significant control on 1 June 2017 (1 page) |
8 January 2018 | Notification of Appitek Ltd as a person with significant control on 1 June 2017 (2 pages) |
8 December 2017 | Appointment of Mr Charles Richard D'arcy Lang as a director on 4 December 2017 (2 pages) |
8 December 2017 | Appointment of Mr Charles Richard D'arcy Lang as a director on 4 December 2017 (2 pages) |
24 August 2017 | Satisfaction of charge 071370640001 in full (1 page) |
24 August 2017 | Satisfaction of charge 071370640001 in full (1 page) |
12 June 2017 | Director's details changed for Mr Sean Peter Smith on 25 April 2017 (3 pages) |
12 June 2017 | Director's details changed for Mr Sean Peter Smith on 25 April 2017 (3 pages) |
29 March 2017 | Confirmation statement made on 28 March 2017 with updates (6 pages) |
29 March 2017 | Confirmation statement made on 28 March 2017 with updates (6 pages) |
26 January 2017 | Confirmation statement made on 26 January 2017 with updates (5 pages) |
26 January 2017 | Confirmation statement made on 26 January 2017 with updates (5 pages) |
20 December 2016 | Registration of charge 071370640002, created on 5 December 2016 (14 pages) |
20 December 2016 | Registration of charge 071370640002, created on 5 December 2016 (14 pages) |
11 November 2016 | Appointment of Insight Nominees Ltd as a secretary on 1 November 2016 (2 pages) |
11 November 2016 | Appointment of Insight Nominees Ltd as a secretary on 1 November 2016 (2 pages) |
3 October 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
3 October 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
11 March 2016 | Particulars of variation of rights attached to shares (1 page) |
11 March 2016 | Particulars of variation of rights attached to shares (1 page) |
9 March 2016 | Resolutions
|
9 March 2016 | Resolutions
|
25 February 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
17 November 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
17 November 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
3 October 2015 | Change of share class name or designation
|
3 October 2015 | Change of share class name or designation
|
3 October 2015 | Change of share class name or designation (1 page) |
6 July 2015 | Termination of appointment of Stephen Peter Mather as a director on 6 July 2015 (1 page) |
6 July 2015 | Termination of appointment of Stephen Peter Mather as a director on 6 July 2015 (1 page) |
6 July 2015 | Termination of appointment of Stephen Peter Mather as a director on 6 July 2015 (1 page) |
14 May 2015 | Registered office address changed from Landgate House Colman Temple Guiting Cheltenham Gloucestershire GL54 5RT to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 14 May 2015 (2 pages) |
14 May 2015 | Registered office address changed from Landgate House Colman Temple Guiting Cheltenham Gloucestershire GL54 5RT to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 14 May 2015 (2 pages) |
29 April 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
24 December 2014 | Previous accounting period extended from 31 March 2014 to 30 April 2014 (1 page) |
24 December 2014 | Previous accounting period extended from 31 March 2014 to 30 April 2014 (1 page) |
31 October 2014 | Registration of charge 071370640001, created on 28 October 2014 (8 pages) |
31 October 2014 | Registration of charge 071370640001, created on 28 October 2014 (8 pages) |
2 June 2014 | Director's details changed for Mr Sean Peter Smith on 2 June 2014 (2 pages) |
2 June 2014 | Director's details changed for Mr Sean Peter Smith on 2 June 2014 (2 pages) |
2 June 2014 | Director's details changed for Mr Sean Peter Smith on 2 June 2014 (2 pages) |
28 February 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
18 November 2013 | Change of share class name or designation (2 pages) |
18 November 2013 | Resolutions
|
18 November 2013 | Change of share class name or designation (2 pages) |
18 November 2013 | Resolutions
|
12 April 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (6 pages) |
12 April 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (6 pages) |
7 March 2013 | Resolutions
|
7 March 2013 | Resolutions
|
7 March 2013 | Change of share class name or designation (2 pages) |
7 March 2013 | Change of share class name or designation (2 pages) |
6 March 2013 | Statement of capital following an allotment of shares on 18 February 2013
|
6 March 2013 | Consolidation of shares on 18 February 2013 (5 pages) |
6 March 2013 | Statement of capital following an allotment of shares on 18 February 2013
|
6 March 2013 | Consolidation of shares on 18 February 2013 (5 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
16 April 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (5 pages) |
16 April 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (5 pages) |
15 November 2011 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
15 November 2011 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
30 September 2011 | Termination of appointment of Paul Mckenna as a director (1 page) |
30 September 2011 | Termination of appointment of Paul Mckenna as a director (1 page) |
4 August 2011 | Termination of appointment of Tony Russell as a director (1 page) |
4 August 2011 | Termination of appointment of Tony Russell as a director (1 page) |
29 July 2011 | Appointment of Sean Peter Smith as a director (2 pages) |
29 July 2011 | Appointment of Sean Peter Smith as a director (2 pages) |
12 April 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (5 pages) |
12 April 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (5 pages) |
16 November 2010 | Current accounting period extended from 31 January 2011 to 31 March 2011 (2 pages) |
16 November 2010 | Current accounting period extended from 31 January 2011 to 31 March 2011 (2 pages) |
26 January 2010 | Incorporation (33 pages) |
26 January 2010 | Incorporation (33 pages) |