CELESTE ACQUISITION LIMITED

CELESTE ACQUISITION LIMITED

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

    Company NameCELESTE ACQUISITION LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03738681
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of CELESTE ACQUISITION LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is CELESTE ACQUISITION LIMITED located?

    Registered Office Address
    99 Gresham Street
    Fifth Floor
    EC2V 7NG London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of CELESTE ACQUISITION LIMITED?

    Previous Company Names
    Company NameFromUntil
    UK ACQUISITION LIMITEDJun 11, 1999Jun 11, 1999

    What are the latest accounts for CELESTE ACQUISITION LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for CELESTE ACQUISITION LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Director's details changed for Mr Giles Matthew Hudson on May 21, 2012

    2 pagesCH01

    legacy

    1 pagesSH20

    Statement of capital on May 04, 2012

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Cancel £615899 from share prem a/c 26/04/2012
    RES13

    Annual return made up to Mar 23, 2012 with full list of shareholders

    5 pagesAR01

    Statement of capital following an allotment of shares on Jan 01, 2012

    • Capital: GBP 101
    4 pagesSH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of increasing authorised share capital

    RES04
    capital

    Resolution of allotment of securities

    RES10

    Full accounts made up to Dec 31, 2010

    16 pagesAA

    Annual return made up to Mar 23, 2011 with full list of shareholders

    5 pagesAR01

    Registered office address changed from One Fleet Place London EC4M 7WS on Feb 10, 2011

    1 pagesAD01

    Appointment of S & J Registrars Limited as a secretary

    2 pagesAP04

    Appointment of Ola Tricia Aramita Barreto-Morley as a director

    2 pagesAP01

    Appointment of Edward Ufland as a director

    2 pagesAP01

    Termination of appointment of Michael Moran as a director

    1 pagesTM01

    Termination of appointment of Ari Zur as a director

    1 pagesTM01

    Termination of appointment of Gene Dejackome as a director

    1 pagesTM01

    Termination of appointment of Ari Zur as a secretary

    1 pagesTM02

    Appointment of Philip Matthew Deakin as a director

    2 pagesAP01

    Appointment of Giles Hudson as a director

    2 pagesAP01

    Annual return made up to Mar 23, 2010 with full list of shareholders

    5 pagesAR01

    Director's details changed for Gene Ernest Dejackome on Mar 22, 2010

    2 pagesCH01

    Who are the officers of CELESTE ACQUISITION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    S & J REGISTRARS LIMITED
    Gresham Street
    Fifth Floor
    EC2V 7NG London
    99
    United Kingdom
    Secretary
    Gresham Street
    Fifth Floor
    EC2V 7NG London
    99
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number01740543
    43122090005
    BARRETO-MORLEY, Ola Tricia Aramita
    Gresham Street
    Fifth Floor
    EC2V 7NG London
    99
    United Kingdom
    Director
    Gresham Street
    Fifth Floor
    EC2V 7NG London
    99
    United Kingdom
    EnglandBritish,Portuguese140644240001
    DEAKIN, Philip Matthew
    Gresham Street
    Fifth Floor
    EC2V 7NG London
    99
    United Kingdom
    Director
    Gresham Street
    Fifth Floor
    EC2V 7NG London
    99
    United Kingdom
    United KingdomBritish146225080002
    HUDSON, Giles Matthew
    Gresham Street
    Fifth Floor
    EC2V 7NG London
    99
    United Kingdom
    Director
    Gresham Street
    Fifth Floor
    EC2V 7NG London
    99
    United Kingdom
    United KingdomBritish161583790003
    UFLAND, Edward
    Gresham Street
    Fifth Floor
    EC2V 7NG London
    99
    United Kingdom
    Director
    Gresham Street
    Fifth Floor
    EC2V 7NG London
    99
    United Kingdom
    United KingdomBritish87558180001
    EIDEMUELLER, Mark
    10658 Nw 69th Park Street
    Parkland
    Florida
    United States Of America
    Secretary
    10658 Nw 69th Park Street
    Parkland
    Florida
    United States Of America
    American65749760003
    TURNER, Michael
    1001 Se 10th Street
    Fort Lauderdale
    Florida
    33316
    Usa
    Secretary
    1001 Se 10th Street
    Fort Lauderdale
    Florida
    33316
    Usa
    British87260950001
    ZUR, Ari Moshe
    8056 Steeplechase Drive
    Palm Beach Gardens
    Florida 33418
    United States
    Secretary
    8056 Steeplechase Drive
    Palm Beach Gardens
    Florida 33418
    United States
    Us Citizen182874520001
    ABBEY NOMINEES LIMITED
    Abbots House Abbey Street
    RG1 3BD Reading
    Berkshire
    Secretary
    Abbots House Abbey Street
    RG1 3BD Reading
    Berkshire
    49118270001
    DEJACKOME, Gene Ernest
    Burtons Cove Way Unit 13
    Annapolis
    657
    Director
    Burtons Cove Way Unit 13
    Annapolis
    657
    UsaAmerican137725040001
    EIDEMUELLER, Mark
    10658 Nw 69th Park Street
    Parkland
    Florida
    United States Of America
    Director
    10658 Nw 69th Park Street
    Parkland
    Florida
    United States Of America
    American65749760003
    MANKIN, Kathy
    3903 Nw 58th Street
    Bora Raton
    FL33496 Florida
    America
    Director
    3903 Nw 58th Street
    Bora Raton
    FL33496 Florida
    America
    American66345400001
    MILLER, Elwood, Doctor
    28391 Masters Court
    Easton
    Md 21601
    Usa
    Director
    28391 Masters Court
    Easton
    Md 21601
    Usa
    American72915050002
    MORAN, Michael Edward
    6373 Sw 87th Lane
    Miami
    FOREIGN Florida
    33143
    United States Of America
    Director
    6373 Sw 87th Lane
    Miami
    FOREIGN Florida
    33143
    United States Of America
    UsaAmerican72915060001
    TURNER, Michael
    1001 Se 10th Street
    Fort Lauderdale
    Florida
    33316
    Usa
    Director
    1001 Se 10th Street
    Fort Lauderdale
    Florida
    33316
    Usa
    British87260950001
    ZUR, Ari Moshe
    8056 Steeplechase Drive
    Palm Beach Gardens
    Florida 33418
    United States
    Director
    8056 Steeplechase Drive
    Palm Beach Gardens
    Florida 33418
    United States
    UsaUs Citizen182874520001
    ABBEY DIRECTORS LIMITED
    Abbots House Abbey Street
    RG1 3BD Reading
    Berkshire
    Director
    Abbots House Abbey Street
    RG1 3BD Reading
    Berkshire
    49118260003

    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