Company NameCeleste Consulting Limited
Company StatusDissolved
Company Number08542589
CategoryPrivate Limited Company
Incorporation Date23 May 2013(10 years, 11 months ago)
Dissolution Date11 September 2018 (5 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69109Activities of patent and copyright agents; other legal activities n.e.c.
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameJoelle Simone Alice Aknin
Date of BirthJuly 1961 (Born 62 years ago)
NationalityFrench
StatusClosed
Appointed23 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressFirst Floor Sheraton House
Lower Road
Chorleywood
Hertfordshire
WD3 5LH
Director NameMr Peter Charles Sells
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2013(1 week, 1 day after company formation)
Appointment Duration5 years, 3 months (closed 11 September 2018)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressFirst Floor Sheraton House
Lower Road
Chorleywood
Hertfordshire
WD3 5LH

Location

Registered AddressFirst Floor Sheraton House
Lower Road
Chorleywood
Hertfordshire
WD3 5LH
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
ParishChorleywood
WardChorleywood South & Maple Cross
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Joelle Simon Alice Aknin
100.00%
Ordinary

Financials

Year2014
Net Worth£36,800
Cash£476
Current Liabilities£16,266

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

11 September 2018Final Gazette dissolved via voluntary strike-off (1 page)
26 June 2018First Gazette notice for voluntary strike-off (1 page)
13 June 2018Application to strike the company off the register (3 pages)
27 March 2018Notification of Joelle Simone Alice Aknin as a person with significant control on 6 April 2016 (2 pages)
21 December 2017Registered office address changed from C/O Browne Jacobson Llp 6 Bevis Marks London EC3A 7BA to First Floor Sheraton House Lower Road Chorleywood Hertfordshire WD3 5LH on 21 December 2017 (1 page)
6 October 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
6 October 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
6 June 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
6 June 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
13 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
13 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
20 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100
(3 pages)
20 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100
(3 pages)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
9 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100
(3 pages)
9 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100
(3 pages)
17 December 2014Registered office address changed from C/O Browne Jacobson Llp 77 Gracechurch Street London EC3V 0AS to C/O Browne Jacobson Llp 6 Bevis Marks London EC3A 7BA on 17 December 2014 (1 page)
17 December 2014Registered office address changed from C/O Browne Jacobson Llp 77 Gracechurch Street London EC3V 0AS to C/O Browne Jacobson Llp 6 Bevis Marks London EC3A 7BA on 17 December 2014 (1 page)
3 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
3 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
23 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
(3 pages)
23 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
(3 pages)
19 June 2013Current accounting period shortened from 31 May 2014 to 31 December 2013 (1 page)
19 June 2013Appointment of Mr Peter Charles Sells as a director (2 pages)
19 June 2013Appointment of Mr Peter Charles Sells as a director (2 pages)
19 June 2013Current accounting period shortened from 31 May 2014 to 31 December 2013 (1 page)
23 May 2013Incorporation (32 pages)
23 May 2013Incorporation (32 pages)