Company NameCELF International Consultancy Limited
Company StatusDissolved
Company Number07869095
CategoryPrivate Limited Company
Incorporation Date2 December 2011(12 years, 4 months ago)
Dissolution Date30 May 2023 (10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Luiz Fernando Mendes De Almeida Jr
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2014(2 years, 6 months after company formation)
Appointment Duration8 years, 11 months (closed 30 May 2023)
RoleLawyer
Country of ResidenceBrazil
Correspondence Address1 Mitchell Lane
Bristol
BS1 6BU
Secretary NameVistra Cosec Limited (Corporation)
StatusClosed
Appointed02 December 2011(same day as company formation)
Correspondence AddressFirst Floor Templeback
10 Temple Back
Bristol
BS1 6FL
Director NameMr Luiz Fernando Mendes De Almeida Jr
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2011(same day as company formation)
RoleLawyer
Country of ResidenceBrazil
Correspondence Address1 Mitchell Lane
Bristol
BS1 6BU
Director NameMr Martin William Gordon Palmer
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2014(2 years, 2 months after company formation)
Appointment Duration4 months, 1 week (resigned 20 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 St Thomas Street
Bristol
BS1 6JS

Location

Registered AddressSuite 1, 3rd Floor 11-12 St. James's Square
London
SW1Y 4LB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Mr Luiz Fernando Mendes De Almeida Jr.
100.00%
Ordinary

Accounts

Latest Accounts31 December 2021 (2 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

30 May 2023Final Gazette dissolved via compulsory strike-off (1 page)
21 February 2023First Gazette notice for compulsory strike-off (1 page)
11 April 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
12 January 2022Confirmation statement made on 2 December 2021 with no updates (3 pages)
1 June 2021Accounts for a dormant company made up to 31 December 2020 (6 pages)
4 February 2021Confirmation statement made on 2 December 2020 with no updates (3 pages)
23 June 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
4 December 2019Confirmation statement made on 2 December 2019 with no updates (3 pages)
25 September 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
6 April 2019Secretary's details changed for Jordan Cosec Limited on 5 April 2019 (1 page)
13 December 2018Confirmation statement made on 2 December 2018 with no updates (3 pages)
25 September 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
12 December 2017Confirmation statement made on 2 December 2017 with updates (4 pages)
25 October 2017Change of details for Mr Luiz Fernando Mendes De Almeida Jr as a person with significant control on 6 June 2017 (2 pages)
25 October 2017Change of details for Mr Luiz Fernando Mendes De Almeida Jr as a person with significant control on 6 June 2017 (2 pages)
16 August 2017Secretary's details changed for Jordan Cosec Limited on 16 August 2017 (1 page)
16 August 2017Secretary's details changed for Jordan Cosec Limited on 16 August 2017 (1 page)
28 July 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
28 July 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
6 June 2017Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 6 June 2017 (1 page)
6 June 2017Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 6 June 2017 (1 page)
21 December 2016Confirmation statement made on 2 December 2016 with updates (6 pages)
21 December 2016Confirmation statement made on 2 December 2016 with updates (6 pages)
21 December 2016Director's details changed for Mr Luiz Fernando Mendes De Almeida Jr on 21 December 2016 (2 pages)
21 December 2016Director's details changed for Mr Luiz Fernando Mendes De Almeida Jr on 21 December 2016 (2 pages)
5 April 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
5 April 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
3 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 1
(4 pages)
3 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 1
(4 pages)
6 November 2015Director's details changed for Mr Luiz Fernando Mendes De Almeida Jr on 6 November 2015 (2 pages)
6 November 2015Director's details changed for Mr Luiz Fernando Mendes De Almeida Jr on 6 November 2015 (2 pages)
6 November 2015Director's details changed for Mr Luiz Fernando Mendes De Almeida Jr on 6 November 2015 (2 pages)
10 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
10 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
2 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 1
(4 pages)
2 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 1
(4 pages)
2 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 1
(4 pages)
30 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
30 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
20 June 2014Appointment of Mr Luiz Fernando Mendes De Almeida Jr as a director (2 pages)
20 June 2014Termination of appointment of Martin Palmer as a director (1 page)
20 June 2014Termination of appointment of Martin Palmer as a director (1 page)
20 June 2014Appointment of Mr Luiz Fernando Mendes De Almeida Jr as a director (2 pages)
6 June 2014Withdraw the company strike off application (2 pages)
6 June 2014Withdraw the company strike off application (2 pages)
25 February 2014First Gazette notice for voluntary strike-off (1 page)
25 February 2014First Gazette notice for voluntary strike-off (1 page)
17 February 2014Application to strike the company off the register (3 pages)
17 February 2014Application to strike the company off the register (3 pages)
10 February 2014Appointment of Martin William Gordon Palmer as a director (2 pages)
10 February 2014Termination of appointment of Luiz Mendes De Almeida Jr as a director (1 page)
10 February 2014Termination of appointment of Luiz Mendes De Almeida Jr as a director (1 page)
10 February 2014Appointment of Martin William Gordon Palmer as a director (2 pages)
6 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 1
(4 pages)
6 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 1
(4 pages)
6 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 1
(4 pages)
10 April 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
10 April 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
10 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (4 pages)
10 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (4 pages)
10 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (4 pages)
2 December 2011Incorporation (23 pages)
2 December 2011Incorporation (23 pages)