Company NameCelsur Group ( UK ) Limited
Company StatusDissolved
Company Number10374793
CategoryPrivate Limited Company
Incorporation Date14 September 2016(7 years, 6 months ago)
Dissolution Date1 March 2022 (2 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Paul Robert Battie
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed14 September 2016(same day as company formation)
RoleWorks Director
Country of ResidenceUnited Kingdom
Correspondence AddressCauseway Estate Lovett Road The Causeway
Staines
Middlesex
TW18 3AZ
Director NameMr Kalana Amoda De Zoysa Jayawardane
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed14 September 2016(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressCauseway Estate Lovett Road The Causeway
Staines
Middlesex
TW18 3AZ
Secretary NameMr Kalana Amoda De Zoysa Jayawardane
StatusClosed
Appointed05 September 2017(11 months, 3 weeks after company formation)
Appointment Duration4 years, 5 months (closed 01 March 2022)
RoleCompany Director
Correspondence AddressCauseway Estate Lovett Road The Causeway
Staines
Middlesex
TW18 3AZ

Location

Registered AddressCauseway Estate Lovett Road
The Causeway
Staines
Middlesex
TW18 3AZ
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Hythe
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2020 (3 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

1 March 2022Final Gazette dissolved via voluntary strike-off (1 page)
14 December 2021First Gazette notice for voluntary strike-off (1 page)
1 December 2021Application to strike the company off the register (1 page)
8 October 2021Confirmation statement made on 13 September 2021 with updates (4 pages)
28 September 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
29 June 2021Notification of Kalana Amoda De Zoysa Jayawardane as a person with significant control on 3 June 2021 (2 pages)
29 June 2021Notification of Paul Robert Battie as a person with significant control on 3 June 2021 (2 pages)
29 June 2021Cessation of Stationery World Limited as a person with significant control on 3 June 2021 (3 pages)
25 September 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
22 September 2020Confirmation statement made on 13 September 2020 with no updates (3 pages)
24 September 2019Confirmation statement made on 13 September 2019 with no updates (3 pages)
22 July 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
13 September 2018Confirmation statement made on 13 September 2018 with updates (5 pages)
29 August 2018Cessation of Kalana Amoda De Zoysa as a person with significant control on 13 December 2017 (1 page)
29 August 2018Notification of Stationery World Limited as a person with significant control on 13 December 2017 (2 pages)
29 August 2018Cessation of Paul Robert Battie as a person with significant control on 13 December 2017 (1 page)
30 May 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
13 September 2017Confirmation statement made on 13 September 2017 with updates (5 pages)
13 September 2017Confirmation statement made on 13 September 2017 with updates (5 pages)
12 September 2017Appointment of Mr Kalana Amoda De Zoysa Jayawardane as a secretary on 5 September 2017 (2 pages)
12 September 2017Appointment of Mr Kalana Amoda De Zoysa Jayawardane as a secretary on 5 September 2017 (2 pages)
13 December 2016Director's details changed for Mr Kalana Amoda De Zoysa on 12 December 2016 (2 pages)
13 December 2016Director's details changed for Mr Kalana Amoda De Zoysa on 12 December 2016 (2 pages)
9 November 2016Statement of capital following an allotment of shares on 4 November 2016
  • GBP 100
(3 pages)
9 November 2016Statement of capital following an allotment of shares on 4 November 2016
  • GBP 100
(3 pages)
21 September 2016Director's details changed for Mr Paul Robert Battie on 14 September 2016 (2 pages)
21 September 2016Director's details changed for Mr Paul Robert Battie on 14 September 2016 (2 pages)
16 September 2016Current accounting period extended from 30 September 2017 to 31 December 2017 (1 page)
16 September 2016Current accounting period extended from 30 September 2017 to 31 December 2017 (1 page)
14 September 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-09-14
  • GBP 40
(40 pages)
14 September 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-09-14
  • GBP 40
(40 pages)