PROJECT CEYLON LIMITED

PROJECT CEYLON LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NamePROJECT CEYLON LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02820389
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of PROJECT CEYLON LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is PROJECT CEYLON LIMITED located?

    Registered Office Address
    Building 8 Croxley Green Business Park
    Hatters Lane
    WD18 8PX Watford
    Herts
    Undeliverable Registered Office AddressNo

    What were the previous names of PROJECT CEYLON LIMITED?

    Previous Company Names
    Company NameFromUntil
    CINESITE (EUROPE) LIMITEDAug 03, 1993Aug 03, 1993
    LAUNCHDASH SERVICES LIMITEDMay 21, 1993May 21, 1993

    What are the latest accounts for PROJECT CEYLON LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What is the status of the latest annual return for PROJECT CEYLON LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for PROJECT CEYLON LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Appointment of Mr Nicholas Paul Goater as a director

    2 pagesAP01

    Termination of appointment of Derek Lambert as a director

    1 pagesTM01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Annual return made up to May 03, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 21, 2014

    Statement of capital on May 21, 2014

    • Capital: GBP 13,001,000
    SH01

    Registered office address changed from * Hemelone, Boundary Way Hemel Hempstead Herts HP2 7YU* on May 21, 2014

    1 pagesAD01

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to May 03, 2013 with full list of shareholders

    4 pagesAR01

    Termination of appointment of David Webb as a director

    1 pagesTM01

    Full accounts made up to Dec 31, 2011

    17 pagesAA

    Termination of appointment of Duncan Rodger as a secretary

    2 pagesTM02

    Termination of appointment of Courtney Vanderslice as a director

    2 pagesTM01

    Termination of appointment of Duncan Rodger as a director

    2 pagesTM01

    Termination of appointment of Antony Hunt as a director

    2 pagesTM01

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Termination of appointment of Courtney Vanderslice as a director

    1 pagesTM01

    Termination of appointment of Antony Hunt as a director

    1 pagesTM01

    Termination of appointment of Duncan Rodger as a director

    1 pagesTM01

    Termination of appointment of Duncan Rodger as a secretary

    1 pagesTM02

    Appointment of Mr Derek Alan Lambert as a director

    2 pagesAP01

    Appointment of Mrs Sandra Kathryn Pym as a secretary

    1 pagesAP03

    Appointment of Mr David George Webb as a director

    2 pagesAP01

    Who are the officers of PROJECT CEYLON LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PYM, Sandra Kathryn
    Croxley Green Business Park
    Hatters Lane
    WD18 8PX Watford
    Building 8
    Herts
    England
    Secretary
    Croxley Green Business Park
    Hatters Lane
    WD18 8PX Watford
    Building 8
    Herts
    England
    169323590001
    GOATER, Nicholas Paul
    Croxley Green Business Park
    Hatters Lane
    WD18 8PX Watford
    Building 8
    Hertforshire
    Uk
    Director
    Croxley Green Business Park
    Hatters Lane
    WD18 8PX Watford
    Building 8
    Hertforshire
    Uk
    UkBritish11713770002
    BARNETT, Neil James
    Wisteria Cottage
    Onslow Crescent
    GU22 7AU Woking
    Surrey
    Secretary
    Wisteria Cottage
    Onslow Crescent
    GU22 7AU Woking
    Surrey
    British73925280002
    GIBSON, Helen Victoria
    Eton Avenue
    NW3 3ET London
    59
    Secretary
    Eton Avenue
    NW3 3ET London
    59
    British109248280001
    IRWIN, Noreen Mary
    41 Woodhouse Road
    North Finchley
    N12 9ET London
    Secretary
    41 Woodhouse Road
    North Finchley
    N12 9ET London
    British48356190001
    PEZZACK, Susan Dawn
    104 Sidney Road
    KT12 3SA Walton On Thames
    Surrey
    Secretary
    104 Sidney Road
    KT12 3SA Walton On Thames
    Surrey
    British45811930002
    RODGER, Duncan Alexander
    Orchard Avenue
    KT3 4JU New Malden
    25
    Surrey
    England
    Secretary
    Orchard Avenue
    KT3 4JU New Malden
    25
    Surrey
    England
    British114518450002
    ROGERS, Helen Susan Fletcher
    Conway House 5 Furlong Lane
    Totternhoe
    LU6 1QR Dunstable
    Bedfordshire
    Secretary
    Conway House 5 Furlong Lane
    Totternhoe
    LU6 1QR Dunstable
    Bedfordshire
    British4869830001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BALL, Geoffrey Ronald
    Glebe Farm Northcroft
    Weedon
    HP22 4NR Aylesbury
    Buckinghamshire
    Director
    Glebe Farm Northcroft
    Weedon
    HP22 4NR Aylesbury
    Buckinghamshire
    British3979110003
    BARNETT, Neil James
    Wisteria Cottage
    Onslow Crescent
    GU22 7AU Woking
    Surrey
    Director
    Wisteria Cottage
    Onslow Crescent
    GU22 7AU Woking
    Surrey
    United KingdomBritish73925280002
    BROWN, Colin
    27 Ennismore Avenue
    W12 9RJ London
    Director
    27 Ennismore Avenue
    W12 9RJ London
    United KingdomBritish34528720001
    DECOUX, Bertrand
    10 La Cie Des Champs
    01280 Prevessin-Moens
    France
    Director
    10 La Cie Des Champs
    01280 Prevessin-Moens
    France
    French89164920002
    FOLEY, Aidan Patrick
    6178 Grey Rock Road
    Agoura Hills
    91301 California
    Usa
    Director
    6178 Grey Rock Road
    Agoura Hills
    91301 California
    Usa
    American44158900001
    FRANKLIN, Warren
    164 Linden Lane
    94941 Mill Valley
    California
    Usa
    Director
    164 Linden Lane
    94941 Mill Valley
    California
    Usa
    American49357970001
    GIBSON, Helen Victoria
    Eton Avenue
    NW3 3ET London
    59
    Director
    Eton Avenue
    NW3 3ET London
    59
    EnglandBritish109248280001
    GRANELL, Jose Francisco
    Monks Lantern
    Ruxbury Road
    KT16 9NH Chertsey
    Surrey
    Director
    Monks Lantern
    Ruxbury Road
    KT16 9NH Chertsey
    Surrey
    EnglandBritish116022810001
    HUNT, Antony
    Georgian Heights
    Blind Lane
    SL8 5NJ Bourne End
    Richmond House
    Bucks
    England
    Director
    Georgian Heights
    Blind Lane
    SL8 5NJ Bourne End
    Richmond House
    Bucks
    England
    EnglandBritish88908710002
    HUNT, Cleo Bradley
    5 Grove Way
    KT10 8HH Esher
    Surrey
    Director
    5 Grove Way
    KT10 8HH Esher
    Surrey
    Us Citizen48452040001
    HUNT, Cleo Bradley
    1133 N Hollywood Way
    91505 Burbank
    California
    Usa
    Director
    1133 N Hollywood Way
    91505 Burbank
    California
    Usa
    Usa48452040002
    JONES, Edward Lemmon
    1321 Riverside Drive
    91506 Burbank
    California
    Usa
    Director
    1321 Riverside Drive
    91506 Burbank
    California
    Usa
    Us Citizen35967680001
    KERCHER, Brian Thomas
    Burrowood
    5 Stopps Orchard
    HP27 9JB Princes Risborough
    Buckinghamshire
    Director
    Burrowood
    5 Stopps Orchard
    HP27 9JB Princes Risborough
    Buckinghamshire
    United KingdomBritish74045570001
    LAMBERT, Derek Alan
    Croxley Green Business Park
    Hatters Lane
    WD18 8PX Watford
    Building 8
    Herts
    England
    Director
    Croxley Green Business Park
    Hatters Lane
    WD18 8PX Watford
    Building 8
    Herts
    England
    EnglandBritish112654890001
    MAYSON, Robert Jeffries
    Church View
    Lukes Lea Marsworth
    HP23 4NH Tring
    Herts
    Director
    Church View
    Lukes Lea Marsworth
    HP23 4NH Tring
    Herts
    EnglandBritish114392490001
    MCKIBBIN, Robert Gregory
    Hawks Nest
    Manor Road, Penn
    HP10 8HY High Wycombe
    Buckinghamshire
    Director
    Hawks Nest
    Manor Road, Penn
    HP10 8HY High Wycombe
    Buckinghamshire
    Australian67101750001
    PECK, William Walfred
    198 Fishers Road
    14534 Pittsford
    New York
    Usa
    Director
    198 Fishers Road
    14534 Pittsford
    New York
    Usa
    Us Citizen35967700001
    RODGER, Duncan Alexander
    Orchard Avenue
    KT3 4JU New Malden
    25
    Surrey
    England
    Director
    Orchard Avenue
    KT3 4JU New Malden
    25
    Surrey
    England
    EnglandBritish114518450002
    ROGERS, Helen Susan Fletcher
    Conway House 5 Furlong Lane
    Totternhoe
    LU6 1QR Dunstable
    Bedfordshire
    Director
    Conway House 5 Furlong Lane
    Totternhoe
    LU6 1QR Dunstable
    Bedfordshire
    British4869830001
    STENSLIE, Bjorn
    23179 Park Pinta
    Calabasas
    Ca 91302
    Usa
    Director
    23179 Park Pinta
    Calabasas
    Ca 91302
    Usa
    Norwegian77288950002
    VANDERSLICE, Courtney Anne
    5 Corney Reach Way
    W4 2TY London
    Director
    5 Corney Reach Way
    W4 2TY London
    EnglandAmerican72013830001
    WEBB, David George
    Hemelone, Boundary Way
    Hemel Hempstead
    HP2 7YU Herts
    Director
    Hemelone, Boundary Way
    Hemel Hempstead
    HP2 7YU Herts
    EnglandBritish140693260001
    WELLS, Christopher David
    High Raise Burgess Wood Road
    HP9 1EQ Beaconsfield
    Buckinghamshire
    Director
    High Raise Burgess Wood Road
    HP9 1EQ Beaconsfield
    Buckinghamshire
    British50303950001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Does PROJECT CEYLON LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    An omnibus guarantee and set-off agreement
    Created On Jan 30, 2007
    Delivered On Feb 01, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Feb 01, 2007Registration of a charge (395)
    • May 19, 2012Statement of satisfaction of a charge in full or part (MG02)
    A deed of admission to an omnibus letter of set-off dated 15 july 1991
    Created On Jul 25, 2005
    Delivered On Aug 10, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Aug 10, 2005Registration of a charge (395)
    • May 19, 2012Statement of satisfaction of a charge in full or part (MG02)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0