Company NameCEPM Limited
Company StatusDissolved
Company Number09395501
CategoryPrivate Limited Company
Incorporation Date19 January 2015(9 years, 2 months ago)
Dissolution Date17 January 2017 (7 years, 2 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9500Private households with employees
SIC 97000Activities of households as employers of domestic personnel

Directors

Director NameMr Julian Graham Wilson
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed19 January 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlbert House South Esplande
St Peter Port
GY1 1AJ
Director NameMr Christopher Graham Whitehouse
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed19 January 2015(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlbert House South Esplande
St Peter Port
GY1 1AJ

Location

Registered Address42-50 Hersham Road
Walton-On-Thames
Surrey
KT12 1RZ
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardWalton South
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Emily Crompton Candy
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

17 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2016First Gazette notice for voluntary strike-off (1 page)
1 November 2016First Gazette notice for voluntary strike-off (1 page)
24 October 2016Application to strike the company off the register (3 pages)
24 October 2016Application to strike the company off the register (3 pages)
19 January 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 2
(4 pages)
19 January 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 2
(4 pages)
19 March 2015Registered office address changed from Thames House Portsmouth Road Esher Surrey KT10 9AD England to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ on 19 March 2015 (1 page)
19 March 2015Registered office address changed from Thames House Portsmouth Road Esher Surrey KT10 9AD England to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ on 19 March 2015 (1 page)
2 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
2 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
16 February 2015Current accounting period extended from 31 January 2016 to 31 March 2016 (1 page)
16 February 2015Current accounting period extended from 31 January 2016 to 31 March 2016 (1 page)
19 January 2015Incorporation
Statement of capital on 2015-01-19
  • GBP 2
(34 pages)
19 January 2015Incorporation
Statement of capital on 2015-01-19
  • GBP 2
(34 pages)