Company NameCelgentek UK Limited
Company StatusDissolved
Company Number09191133
CategoryPrivate Limited Company
Incorporation Date28 August 2014(9 years, 7 months ago)
Dissolution Date4 December 2018 (5 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Steven Orange
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2016(2 years, 1 month after company formation)
Appointment Duration2 years, 2 months (closed 04 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCourtyard Lancaster Place
Marston Park
Swindon
SN3 4FP
Director NameMr Randy S Sessler
Date of BirthDecember 1970 (Born 53 years ago)
NationalityAmerican
StatusClosed
Appointed27 September 2016(2 years, 1 month after company formation)
Appointment Duration2 years, 2 months (closed 04 December 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address345 E Main Street
Warsaw
Indiana
46580
Secretary NameCompany Law Consultants Ltd (Corporation)
StatusClosed
Appointed28 August 2014(same day as company formation)
Correspondence Address288 St Albans Road
Watford
Hertfordshire
WD24 6PE
Director NamePatrick Joseph Burke
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityIrish
StatusResigned
Appointed28 August 2014(same day as company formation)
RoleMd Of Pbc Plant Hire
Country of ResidenceRepublic Of Ireland
Correspondence AddressCompany Law International Ltd 288 St. Albans Road
Watford
Hertfordshire
WD24 6PE
Director NameGerard Michael Insley
Date of BirthMarch 1970 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed28 August 2014(same day as company formation)
RoleMd Of Pharmaceutical Business
Country of ResidenceRepublic Of Ireland
Correspondence Address288 St. Albans Road
Watford
Hertfordshire
WD24 6PE
Director NameRobert William Wright
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2014(same day as company formation)
RoleRegional Sales Director
Country of ResidenceScotland
Correspondence AddressCompany Law International Ltd 288 St. Albans Road
Watford
Hertfordshire
WD24 6PE

Location

Registered Address288 St. Albans Road
Watford
Hertfordshire
WD24 6PE
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCallowland
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2017 (6 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

4 December 2018Final Gazette dissolved via voluntary strike-off (1 page)
18 September 2018First Gazette notice for voluntary strike-off (1 page)
11 September 2018Application to strike the company off the register (3 pages)
7 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
4 October 2017Confirmation statement made on 4 October 2017 with updates (4 pages)
4 October 2017Confirmation statement made on 4 October 2017 with updates (4 pages)
15 September 2017Notification of a person with significant control statement (2 pages)
15 September 2017Cessation of Thomas a Russell as a person with significant control on 27 September 2016 (1 page)
15 September 2017Cessation of Thomas a Russell as a person with significant control on 15 September 2017 (1 page)
15 September 2017Cessation of Zimmer Inc as a person with significant control on 15 September 2017 (1 page)
15 September 2017Notification of a person with significant control statement (2 pages)
15 September 2017Cessation of Zimmer Inc as a person with significant control on 27 September 2016 (1 page)
4 September 2017Appointment of Mr Randy S Sessler as a director on 27 September 2016 (2 pages)
4 September 2017Appointment of Mr Randy S Sessler as a director on 27 September 2016 (2 pages)
30 August 2017Appointment of Mr Steven Orange as a director on 27 September 2016 (2 pages)
30 August 2017Termination of appointment of Robert William Wright as a director on 9 June 2016 (1 page)
30 August 2017Termination of appointment of Robert William Wright as a director on 9 June 2016 (1 page)
30 August 2017Termination of appointment of Gerard Michael Insley as a director on 27 September 2016 (1 page)
30 August 2017Appointment of Mr Steven Orange as a director on 27 September 2016 (2 pages)
30 August 2017Termination of appointment of Gerard Michael Insley as a director on 27 September 2016 (1 page)
30 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
30 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
24 October 2016Confirmation statement made on 28 August 2016 with updates (6 pages)
24 October 2016Confirmation statement made on 28 August 2016 with updates (6 pages)
17 February 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
17 February 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
21 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 2
(5 pages)
21 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 2
(5 pages)
2 April 2015Termination of appointment of Patrick Joseph Burke as a director on 25 March 2015 (1 page)
2 April 2015Termination of appointment of Patrick Joseph Burke as a director on 25 March 2015 (1 page)
29 September 2014Current accounting period shortened from 31 August 2015 to 30 June 2015 (1 page)
29 September 2014Current accounting period shortened from 31 August 2015 to 30 June 2015 (1 page)
10 September 2014Appointment of Robert William Wright as a director on 28 August 2014 (2 pages)
10 September 2014Appointment of Robert William Wright as a director on 28 August 2014 (2 pages)
10 September 2014Appointment of Patrick Joseph Burke as a director on 28 August 2014 (2 pages)
10 September 2014Appointment of Patrick Joseph Burke as a director on 28 August 2014 (2 pages)
28 August 2014Incorporation
Statement of capital on 2014-08-28
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
28 August 2014Incorporation
Statement of capital on 2014-08-28
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)