Company NameCesara Holding Ltd
Company StatusDissolved
Company Number08329584
CategoryPrivate Limited Company
Incorporation Date13 December 2012(11 years, 4 months ago)
Dissolution Date1 July 2019 (4 years, 10 months ago)
Previous Name12Twelve Production Ltd

Business Activity

Section JInformation and communication
SIC 60200Television programming and broadcasting activities
Section MProfessional, scientific and technical activities
SIC 74202Other specialist photography
SIC 7481Portrait photographic activities, other specialist photography, film processing
SIC 74209Photographic activities not elsewhere classified

Directors

Director NameMr Ehsan Jahan
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed13 December 2012(same day as company formation)
RoleNews Editor
Country of ResidenceUnited Kingdom
Correspondence Address1 Kings Avenue
Winchmore Hill
London
N21 3NA
Secretary NameMr Ehsan Jahan
StatusClosed
Appointed13 December 2012(same day as company formation)
RoleCompany Director
Correspondence Address1 Kings Avenue
Winchmore Hill
London
N21 3NA

Location

Registered Address1 Kings Avenue
Winchmore Hill
London
N21 3NA
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardWinchmore Hill
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Shareholders

1 at £1Ehsan Jahan
100.00%
Ordinary

Financials

Year2014
Net Worth£2,206
Cash£10,449
Current Liabilities£13,958

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

1 July 2019Final Gazette dissolved following liquidation (1 page)
1 April 2019Return of final meeting in a creditors' voluntary winding up (11 pages)
7 November 2018Registered office address changed from Flat 5 37 Hertford Street London W1J 7SF England to 1 Kings Avenue Winchmore Hill London N21 3NA on 7 November 2018 (2 pages)
31 October 2018Appointment of a voluntary liquidator (3 pages)
31 October 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-10-16
(1 page)
31 October 2018Statement of affairs (8 pages)
11 April 2018Confirmation statement made on 26 March 2018 with no updates (3 pages)
19 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
19 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
10 April 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
7 April 2017Registered office address changed from Flat 9, 104 Edgwarebury Lane Edgware Middlesex HA8 8LY to Flat 5 37 Hertford Street London W1J 7SF on 7 April 2017 (1 page)
7 April 2017Registered office address changed from Flat 9, 104 Edgwarebury Lane Edgware Middlesex HA8 8LY to Flat 5 37 Hertford Street London W1J 7SF on 7 April 2017 (1 page)
6 September 2016Micro company accounts made up to 31 December 2015 (3 pages)
6 September 2016Micro company accounts made up to 31 December 2015 (3 pages)
27 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 1
(3 pages)
27 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 1
(3 pages)
24 February 2016Company name changed 12TWELVE production LTD\certificate issued on 24/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-24
(3 pages)
24 February 2016Company name changed 12TWELVE production LTD\certificate issued on 24/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-24
(3 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
20 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1
(3 pages)
20 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1
(3 pages)
20 May 2014Accounts made up to 31 December 2013 (2 pages)
20 May 2014Accounts made up to 31 December 2013 (2 pages)
27 March 2014Annual return made up to 26 March 2014 with a full list of shareholders (4 pages)
27 March 2014Secretary's details changed for Mr Ehsan Jahan on 26 March 2014 (1 page)
27 March 2014Secretary's details changed for Mr Ehsan Jahan on 26 March 2014 (1 page)
27 March 2014Annual return made up to 26 March 2014 with a full list of shareholders (4 pages)
26 March 2014Registered office address changed from 18 Hogan Mews Paddignton London W3 9RH England on 26 March 2014 (1 page)
26 March 2014Director's details changed for Mr Ehsan Jahan on 26 March 2014 (2 pages)
26 March 2014Secretary's details changed for Mr Ehsan Jahan on 26 March 2014 (1 page)
26 March 2014Director's details changed for Mr Ehsan Jahan on 26 March 2014 (2 pages)
26 March 2014Registered office address changed from 18 Hogan Mews Paddignton London W3 9RH England on 26 March 2014 (1 page)
26 March 2014Secretary's details changed for Mr Ehsan Jahan on 26 March 2014 (1 page)
13 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
13 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)