PROJECT CEYLON LIMITED
Overview
| Company Name | PROJECT CEYLON LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02820389 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of PROJECT CEYLON LIMITED?
| Company Name | From | Until |
|---|---|---|
| CINESITE (EUROPE) LIMITED | Aug 03, 1993 | Aug 03, 1993 |
| LAUNCHDASH SERVICES LIMITED | May 21, 1993 | May 21, 1993 |
What are the latest accounts for PROJECT CEYLON LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2011 |
What is the status of the latest annual return for PROJECT CEYLON LIMITED?
| Annual Return |
|
|---|
What are the latest filings for PROJECT CEYLON LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Appointment of Mr Nicholas Paul Goater as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Derek Lambert as a director | 1 pages | TM01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Annual return made up to May 03, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from * Hemelone, Boundary Way Hemel Hempstead Herts HP2 7YU* on May 21, 2014 | 1 pages | AD01 | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to May 03, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Termination of appointment of David Webb as a director | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2011 | 17 pages | AA | ||||||||||
Termination of appointment of Duncan Rodger as a secretary | 2 pages | TM02 | ||||||||||
Termination of appointment of Courtney Vanderslice as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Duncan Rodger as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Antony Hunt as a director | 2 pages | TM01 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
Termination of appointment of Courtney Vanderslice as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Antony Hunt as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Duncan Rodger as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Duncan Rodger as a secretary | 1 pages | TM02 | ||||||||||
Appointment of Mr Derek Alan Lambert as a director | 2 pages | AP01 | ||||||||||
Appointment of Mrs Sandra Kathryn Pym as a secretary | 1 pages | AP03 | ||||||||||
Appointment of Mr David George Webb as a director | 2 pages | AP01 | ||||||||||
Who are the officers of PROJECT CEYLON LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PYM, Sandra Kathryn | Secretary | Croxley Green Business Park Hatters Lane WD18 8PX Watford Building 8 Herts England | 169323590001 | |||||||
| GOATER, Nicholas Paul | Director | Croxley Green Business Park Hatters Lane WD18 8PX Watford Building 8 Hertforshire Uk | Uk | British | 11713770002 | |||||
| BARNETT, Neil James | Secretary | Wisteria Cottage Onslow Crescent GU22 7AU Woking Surrey | British | 73925280002 | ||||||
| GIBSON, Helen Victoria | Secretary | Eton Avenue NW3 3ET London 59 | British | 109248280001 | ||||||
| IRWIN, Noreen Mary | Secretary | 41 Woodhouse Road North Finchley N12 9ET London | British | 48356190001 | ||||||
| PEZZACK, Susan Dawn | Secretary | 104 Sidney Road KT12 3SA Walton On Thames Surrey | British | 45811930002 | ||||||
| RODGER, Duncan Alexander | Secretary | Orchard Avenue KT3 4JU New Malden 25 Surrey England | British | 114518450002 | ||||||
| ROGERS, Helen Susan Fletcher | Secretary | Conway House 5 Furlong Lane Totternhoe LU6 1QR Dunstable Bedfordshire | British | 4869830001 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| BALL, Geoffrey Ronald | Director | Glebe Farm Northcroft Weedon HP22 4NR Aylesbury Buckinghamshire | British | 3979110003 | ||||||
| BARNETT, Neil James | Director | Wisteria Cottage Onslow Crescent GU22 7AU Woking Surrey | United Kingdom | British | 73925280002 | |||||
| BROWN, Colin | Director | 27 Ennismore Avenue W12 9RJ London | United Kingdom | British | 34528720001 | |||||
| DECOUX, Bertrand | Director | 10 La Cie Des Champs 01280 Prevessin-Moens France | French | 89164920002 | ||||||
| FOLEY, Aidan Patrick | Director | 6178 Grey Rock Road Agoura Hills 91301 California Usa | American | 44158900001 | ||||||
| FRANKLIN, Warren | Director | 164 Linden Lane 94941 Mill Valley California Usa | American | 49357970001 | ||||||
| GIBSON, Helen Victoria | Director | Eton Avenue NW3 3ET London 59 | England | British | 109248280001 | |||||
| GRANELL, Jose Francisco | Director | Monks Lantern Ruxbury Road KT16 9NH Chertsey Surrey | England | British | 116022810001 | |||||
| HUNT, Antony | Director | Georgian Heights Blind Lane SL8 5NJ Bourne End Richmond House Bucks England | England | British | 88908710002 | |||||
| HUNT, Cleo Bradley | Director | 5 Grove Way KT10 8HH Esher Surrey | Us Citizen | 48452040001 | ||||||
| HUNT, Cleo Bradley | Director | 1133 N Hollywood Way 91505 Burbank California Usa | Usa | 48452040002 | ||||||
| JONES, Edward Lemmon | Director | 1321 Riverside Drive 91506 Burbank California Usa | Us Citizen | 35967680001 | ||||||
| KERCHER, Brian Thomas | Director | Burrowood 5 Stopps Orchard HP27 9JB Princes Risborough Buckinghamshire | United Kingdom | British | 74045570001 | |||||
| LAMBERT, Derek Alan | Director | Croxley Green Business Park Hatters Lane WD18 8PX Watford Building 8 Herts England | England | British | 112654890001 | |||||
| MAYSON, Robert Jeffries | Director | Church View Lukes Lea Marsworth HP23 4NH Tring Herts | England | British | 114392490001 | |||||
| MCKIBBIN, Robert Gregory | Director | Hawks Nest Manor Road, Penn HP10 8HY High Wycombe Buckinghamshire | Australian | 67101750001 | ||||||
| PECK, William Walfred | Director | 198 Fishers Road 14534 Pittsford New York Usa | Us Citizen | 35967700001 | ||||||
| RODGER, Duncan Alexander | Director | Orchard Avenue KT3 4JU New Malden 25 Surrey England | England | British | 114518450002 | |||||
| ROGERS, Helen Susan Fletcher | Director | Conway House 5 Furlong Lane Totternhoe LU6 1QR Dunstable Bedfordshire | British | 4869830001 | ||||||
| STENSLIE, Bjorn | Director | 23179 Park Pinta Calabasas Ca 91302 Usa | Norwegian | 77288950002 | ||||||
| VANDERSLICE, Courtney Anne | Director | 5 Corney Reach Way W4 2TY London | England | American | 72013830001 | |||||
| WEBB, David George | Director | Hemelone, Boundary Way Hemel Hempstead HP2 7YU Herts | England | British | 140693260001 | |||||
| WELLS, Christopher David | Director | High Raise Burgess Wood Road HP9 1EQ Beaconsfield Buckinghamshire | British | 50303950001 | ||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Does PROJECT CEYLON LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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