Company NameCENX UK Limited
Company StatusDissolved
Company Number07337079
CategoryPrivate Limited Company
Incorporation Date5 August 2010(13 years, 8 months ago)
Dissolution Date28 May 2019 (4 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameKimberly Ann Butler
Date of BirthJuly 1958 (Born 65 years ago)
NationalityCanadian
StatusClosed
Appointed10 October 2013(3 years, 2 months after company formation)
Appointment Duration5 years, 7 months (closed 28 May 2019)
RoleChief Financial Officer
Country of ResidenceCanada
Correspondence Address396 Cooper Street
Suite 400
Ottawa
Ontario K2p 2h7
Canada
Director NameRonald William Gavillet
Date of BirthJuly 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed05 August 2010(same day as company formation)
RoleGeneral Counsel
Country of ResidenceUnited States
Correspondence Address22 Green Bay Rd
#201 Winnetka
Il 60093
United States
Director NameChristopher Friend Swenson
Date of BirthJuly 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed05 August 2010(same day as company formation)
RoleVice President Finance
Country of ResidenceUnited States
Correspondence Address22 Green Bay Rd
#201 Winnetka
Il 60093
United States
Director NameMr Edward Anthony Ogonek
Date of BirthMay 1962 (Born 61 years ago)
NationalityCanadian
StatusResigned
Appointed10 October 2013(3 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 19 September 2016)
RoleCEO
Country of ResidenceCanada
Correspondence Address396 Cooper Street
Suite 400
Ottawa
Ontario K2p 2h7
Canada

Location

Registered Address5 New Street Square
London
EC4A 3TW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Shareholders

100 at £1Cenx Global, Inc.
100.00%
Ordinary

Financials

Year2014
Net Worth-£347,268
Cash£73,906
Current Liabilities£428,602

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

28 May 2019Final Gazette dissolved via voluntary strike-off (1 page)
12 March 2019First Gazette notice for voluntary strike-off (1 page)
4 March 2019Application to strike the company off the register (3 pages)
7 August 2018Confirmation statement made on 5 August 2018 with no updates (3 pages)
20 July 2018Accounts for a small company made up to 31 December 2017 (6 pages)
17 August 2017Withdrawal of a person with significant control statement on 17 August 2017 (2 pages)
17 August 2017Confirmation statement made on 5 August 2017 with updates (4 pages)
17 August 2017Accounts for a small company made up to 31 December 2016 (9 pages)
17 August 2017Notification of a person with significant control statement (2 pages)
17 August 2017Confirmation statement made on 5 August 2017 with updates (4 pages)
17 August 2017Accounts for a small company made up to 31 December 2016 (9 pages)
17 August 2017Notification of a person with significant control statement (2 pages)
17 August 2017Withdrawal of a person with significant control statement on 17 August 2017 (2 pages)
1 November 2016Termination of appointment of Edward Anthony Ogonek as a director on 19 September 2016 (1 page)
1 November 2016Termination of appointment of Edward Anthony Ogonek as a director on 19 September 2016 (1 page)
12 August 2016Accounts for a small company made up to 31 December 2015 (6 pages)
12 August 2016Accounts for a small company made up to 31 December 2015 (6 pages)
5 August 2016Confirmation statement made on 5 August 2016 with updates (5 pages)
5 August 2016Confirmation statement made on 5 August 2016 with updates (5 pages)
2 October 2015Accounts for a small company made up to 31 December 2014 (5 pages)
2 October 2015Accounts for a small company made up to 31 December 2014 (5 pages)
19 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
(4 pages)
19 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
(4 pages)
19 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
(4 pages)
2 March 2015Registered office address changed from 11Th Floor Whitefriars Lewins Mead Bristol BS1 2NT to 5 New Street Square 5 New Street Square London EC4A 3TW on 2 March 2015 (1 page)
2 March 2015Registered office address changed from 11Th Floor Whitefriars Lewins Mead Bristol BS1 2NT to 5 New Street Square 5 New Street Square London EC4A 3TW on 2 March 2015 (1 page)
2 March 2015Registered office address changed from 11Th Floor Whitefriars Lewins Mead Bristol BS1 2NT to 5 New Street Square 5 New Street Square London EC4A 3TW on 2 March 2015 (1 page)
13 November 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 100
(5 pages)
13 November 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 100
(5 pages)
13 November 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 100
(5 pages)
1 August 2014Registered office address changed from 5Th Floor 34 Dover Street London W1S 4NG to 11Th Floor Whitefriars Lewins Mead Bristol BS1 2NT on 1 August 2014 (1 page)
1 August 2014Registered office address changed from 5Th Floor 34 Dover Street London W1S 4NG to 11Th Floor Whitefriars Lewins Mead Bristol BS1 2NT on 1 August 2014 (1 page)
1 August 2014Registered office address changed from 5Th Floor 34 Dover Street London W1S 4NG to 11Th Floor Whitefriars Lewins Mead Bristol BS1 2NT on 1 August 2014 (1 page)
12 February 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
12 February 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
1 November 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 100
(4 pages)
1 November 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 100
(4 pages)
1 November 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 100
(4 pages)
1 November 2013Director's details changed (2 pages)
1 November 2013Director's details changed (2 pages)
1 November 2013Director's details changed (2 pages)
1 November 2013Director's details changed (2 pages)
31 October 2013Termination of appointment of Ronald Gavillet as a director (1 page)
31 October 2013Termination of appointment of Christopher Swenson as a director (1 page)
31 October 2013Appointment of Mr Edward Anthony Ogonek as a director (2 pages)
31 October 2013Termination of appointment of Christopher Swenson as a director (1 page)
31 October 2013Appointment of Kimberly Ann Butler as a director (2 pages)
31 October 2013Appointment of Mr Edward Anthony Ogonek as a director (2 pages)
31 October 2013Appointment of Kimberly Ann Butler as a director (2 pages)
31 October 2013Termination of appointment of Ronald Gavillet as a director (1 page)
11 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
11 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
29 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (4 pages)
29 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (4 pages)
29 August 2012Director's details changed for Christopher Friend Swenson on 29 August 2012 (2 pages)
29 August 2012Director's details changed for Ronald William Gavillet on 29 August 2012 (2 pages)
29 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (4 pages)
29 August 2012Director's details changed for Ronald William Gavillet on 29 August 2012 (2 pages)
29 August 2012Director's details changed for Christopher Friend Swenson on 29 August 2012 (2 pages)
9 May 2012Accounts for a small company made up to 31 December 2011 (7 pages)
9 May 2012Accounts for a small company made up to 31 December 2011 (7 pages)
19 October 2011Annual return made up to 5 August 2011 with a full list of shareholders (4 pages)
19 October 2011Annual return made up to 5 August 2011 with a full list of shareholders (4 pages)
19 October 2011Annual return made up to 5 August 2011 with a full list of shareholders (4 pages)
12 November 2010Registered office address changed from High Street Partners 83 Victoria Street London SW1H 0HW United Kingdom on 12 November 2010 (1 page)
12 November 2010Registered office address changed from High Street Partners 83 Victoria Street London SW1H 0HW United Kingdom on 12 November 2010 (1 page)
11 November 2010Current accounting period extended from 31 August 2011 to 31 December 2011 (1 page)
11 November 2010Current accounting period extended from 31 August 2011 to 31 December 2011 (1 page)
5 August 2010Incorporation (23 pages)
5 August 2010Incorporation (23 pages)