Company NameCeeken Homes Limited
Company StatusDissolved
Company Number09105615
CategoryPrivate Limited Company
Incorporation Date27 June 2014(9 years, 10 months ago)
Dissolution Date20 October 2020 (3 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr John Kelly
Date of BirthNovember 1958 (Born 65 years ago)
NationalityIrish
StatusClosed
Appointed27 June 2014(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressTower Bridge Business Centre
46 East Smithfield
London
E1W 1AW
Secretary NameMr Patrick Crowley
StatusClosed
Appointed27 June 2014(same day as company formation)
RoleCompany Director
Correspondence Address60 Hillway
Highgate
London
N6 6DP
Director NamePatrick Crowley
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityIrish
StatusClosed
Appointed01 August 2015(1 year, 1 month after company formation)
Appointment Duration5 years, 2 months (closed 20 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Hillway
Highgate
London
N6 6DP

Location

Registered AddressTower Bridge Business Centre
46 East Smithfield
London
E1W 1AW
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardWhitechapel
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

50 at £1John Kelly
50.00%
Ordinary
50 at £1Patrick Crowley
50.00%
Ordinary

Accounts

Latest Accounts31 August 2018 (5 years, 8 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 August

Charges

19 August 2014Delivered on: 20 August 2014
Persons entitled: Regentsmead Limited

Classification: A registered charge
Outstanding
19 August 2014Delivered on: 20 August 2014
Persons entitled: Regentsmead Limited

Classification: A registered charge
Particulars: F/H land k/a parcel R17B priors hall park dene corby northamptonshire.
Outstanding

Filing History

20 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
30 June 2020First Gazette notice for voluntary strike-off (1 page)
23 June 2020Application to strike the company off the register (3 pages)
30 July 2019Confirmation statement made on 25 July 2019 with no updates (3 pages)
23 April 2019Unaudited abridged accounts made up to 31 August 2018 (7 pages)
17 August 2018Confirmation statement made on 25 July 2018 with updates (4 pages)
9 May 2018Unaudited abridged accounts made up to 31 August 2017 (6 pages)
8 August 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
8 August 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
22 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
22 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
1 February 2017Satisfaction of charge 091056150002 in full (4 pages)
1 February 2017Satisfaction of charge 091056150002 in full (4 pages)
1 February 2017Satisfaction of charge 091056150001 in full (4 pages)
1 February 2017Satisfaction of charge 091056150001 in full (4 pages)
3 October 2016Confirmation statement made on 25 July 2016 with updates (12 pages)
3 October 2016Confirmation statement made on 25 July 2016 with updates (12 pages)
18 March 2016Total exemption full accounts made up to 31 August 2015 (8 pages)
18 March 2016Total exemption full accounts made up to 31 August 2015 (8 pages)
2 March 2016Previous accounting period extended from 30 June 2015 to 31 August 2015 (4 pages)
2 March 2016Previous accounting period extended from 30 June 2015 to 31 August 2015 (4 pages)
9 February 2016Appointment of Patrick Crowley as a director on 1 August 2015 (3 pages)
9 February 2016Appointment of Patrick Crowley as a director on 1 August 2015 (3 pages)
18 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
(13 pages)
18 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
(13 pages)
20 August 2014Registration of charge 091056150002, created on 19 August 2014 (13 pages)
20 August 2014Registration of charge 091056150002, created on 19 August 2014 (13 pages)
20 August 2014Registration of charge 091056150001, created on 19 August 2014 (22 pages)
20 August 2014Registration of charge 091056150001, created on 19 August 2014 (22 pages)
27 June 2014Incorporation
Statement of capital on 2014-06-27
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
27 June 2014Incorporation
Statement of capital on 2014-06-27
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)