Company NameCECI Di Limited
Company StatusDissolved
Company Number09417834
CategoryPrivate Limited Company
Incorporation Date2 February 2015(9 years, 2 months ago)
Dissolution Date24 March 2020 (4 years, 1 month ago)
Previous NameBeau Factory Limited

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameMs Marie CÉCile Auboiron
Date of BirthApril 1976 (Born 48 years ago)
NationalityFrench
StatusClosed
Appointed02 February 2015(same day as company formation)
RoleCompany Director
Country of ResidenceMorocco
Correspondence AddressC/O Mills & Reeve Llp 24 King William Street
London
EC4R 9AT
Director NameMs Catherine Bedel
Date of BirthApril 1956 (Born 68 years ago)
NationalityFrench
StatusResigned
Appointed02 February 2015(same day as company formation)
RoleInterior Designer
Country of ResidenceFrance
Correspondence AddressMills & Reeve Llp 4th Floor, Monument Place
24 Monument Street
London
EC3R 8AJ

Location

Registered AddressC/O Mills & Reeve Llp
24 King William Street
London
EC4R 9AT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

24 February 2017Confirmation statement made on 2 February 2017 with updates (6 pages)
2 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
17 February 2016Register inspection address has been changed to Mills & Reeve Llp (Fiona Bradford) 1 st James Court Whitefriars Norwich Norfolk NR3 1RU (1 page)
17 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 2,000
(4 pages)
17 February 2016Register(s) moved to registered inspection location Mills & Reeve Llp (Fiona Bradford) 1 st James Court Whitefriars Norwich Norfolk NR3 1RU (1 page)
25 September 2015Registered office address changed from Mills & Reeve Llp Fountain House 130 Fenchurch Street London England EC3M 5DJ England to Mills & Reeve Llp 4th Floor, Monument Place 24 Monument Street London England EC3R 8AJ on 25 September 2015 (1 page)
25 September 2015Registered office address changed from , Mills & Reeve Llp Fountain House, 130 Fenchurch Street, London, England, EC3M 5DJ, England to Mills & Reeve Llp 4th Floor, Monument Place 24 Monument Street London England EC3R 8AJ on 25 September 2015 (1 page)
3 February 2015Current accounting period extended from 28 February 2016 to 31 March 2016 (1 page)
2 February 2015Incorporation
Statement of capital on 2015-02-02
  • GBP 2,000
(20 pages)