Company NameCEGA Corporate Trustee Limited
Company StatusDissolved
Company Number09647671
CategoryPrivate Limited Company
Incorporation Date19 June 2015(8 years, 10 months ago)
Dissolution Date9 January 2018 (6 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Alistair John David Hardie
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2016(1 year, 1 month after company formation)
Appointment Duration1 year, 5 months (closed 09 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStandard House 12-13 Essex Street
London
WC2R 3AA
Director NameMr Ivan John Keane
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2016(1 year, 1 month after company formation)
Appointment Duration1 year, 5 months (closed 09 January 2018)
RoleGeneral Counsel And Group Company Secretary
Country of ResidenceEngland
Correspondence AddressStandard House 12-13 Essex Street
London
WC2R 3AA
Director NameRichard Olyffe Yerbury
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2016(1 year, 1 month after company formation)
Appointment Duration1 year, 5 months (closed 09 January 2018)
RoleGroup Corporate Development Director
Country of ResidenceUnited Kingdom
Correspondence AddressStandard House 12-13 Essex Street
London
WC2R 3AA
Secretary NameCharles Taylor Administration Services Limited (Corporation)
StatusClosed
Appointed25 July 2016(1 year, 1 month after company formation)
Appointment Duration1 year, 5 months (closed 09 January 2018)
Correspondence AddressStandard House 12 - 13 Essex Street
London
WC2R 3AA
Director NameMr Michael Gregory Barcia
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2015(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 Manor Farm Offices Flexford Road
North Baddesley
Southampton
Hampshire
SO52 9DF
Director NameMr Alistair John David Hardie
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStandard House 12-13 Essex Street
London
WC2R 3AA
Director NameMr Graham Alastair Ponsford
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStandard House 12-13 Essex Street
London
WC2R 3AA
Secretary NameAlistair John David Hardie
StatusResigned
Appointed19 June 2015(same day as company formation)
RoleCompany Director
Correspondence AddressStandard House 12-13 Essex Street
London
WC2R 3AA

Location

Registered AddressStandard House
12-13 Essex Street
London
WC2R 3AA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

24 October 2017First Gazette notice for voluntary strike-off (1 page)
12 October 2017Application to strike the company off the register (3 pages)
28 June 2017Confirmation statement made on 19 June 2017 with updates (4 pages)
3 October 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
1 August 2016Appointment of Mr Alistair John David Hardie as a director on 25 July 2016 (2 pages)
28 July 2016Director's details changed for Mr Richard Olyffe Yerbury on 27 July 2016 (2 pages)
28 July 2016Termination of appointment of Graham Alastair Ponsford as a director on 25 July 2016 (1 page)
27 July 2016Termination of appointment of Alistair John David Hardie as a secretary on 25 July 2016 (1 page)
27 July 2016Appointment of Mr Richard Olyffe Yerbury as a director on 25 July 2016 (2 pages)
27 July 2016Registered office address changed from Funtington Park Cheesmans Lane Funtington Chichester West Sussex PO18 8UE United Kingdom to Standard House 12-13 Essex Street London WC2R 3AA on 27 July 2016 (1 page)
27 July 2016Termination of appointment of Alistair John David Hardie as a director on 25 July 2016 (1 page)
27 July 2016Termination of appointment of Michael Gregory Barcia as a director on 25 July 2015 (1 page)
27 July 2016Appointment of Mr Ivan John Keane as a director on 25 July 2016 (2 pages)
26 July 2016Appointment of Charles Taylor Administration Services Limited as a secretary on 25 July 2016 (2 pages)
14 July 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 1
(7 pages)
14 July 2016Director's details changed for Mr Alistair John David Hardie on 19 June 2015 (2 pages)
3 August 2015Current accounting period shortened from 30 June 2016 to 31 December 2015 (1 page)
19 June 2015Incorporation
Statement of capital on 2015-06-19
  • GBP 1
(18 pages)