CERAVISION DEVELOPMENT SALES LIMITED

CERAVISION DEVELOPMENT SALES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCERAVISION DEVELOPMENT SALES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03920249
    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 CERAVISION DEVELOPMENT SALES LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is CERAVISION DEVELOPMENT SALES LIMITED located?

    Registered Office Address
    Sovereign Court
    230 Upper 5th Street
    MK9 2HR Central Milton Keynes
    Undeliverable Registered Office AddressNo

    What were the previous names of CERAVISION DEVELOPMENT SALES LIMITED?

    Previous Company Names
    Company NameFromUntil
    COMPLETE MULTILAYER SOLUTIONS LIMITEDFeb 24, 2000Feb 24, 2000
    FENSHELF 143 LTDFeb 04, 2000Feb 04, 2000

    What are the latest accounts for CERAVISION DEVELOPMENT SALES LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2019

    What are the latest filings for CERAVISION DEVELOPMENT SALES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Feb 04, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2019

    2 pagesAA

    Termination of appointment of Timothy John Reynolds as a director on Jan 03, 2020

    1 pagesTM01

    Confirmation statement made on Feb 04, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2018

    2 pagesAA

    Termination of appointment of Milan Indravadan Patel as a director on Mar 28, 2018

    1 pagesTM01

    Confirmation statement made on Feb 04, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2017

    2 pagesAA

    Confirmation statement made on Feb 04, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2016

    2 pagesAA

    Termination of appointment of Andrew Simon Neate as a director on Jul 31, 2016

    1 pagesTM01

    Annual return made up to Feb 04, 2016 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 12, 2016

    Statement of capital on Feb 12, 2016

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Apr 30, 2015

    2 pagesAA

    Annual return made up to Feb 04, 2015 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 27, 2015

    Statement of capital on Mar 27, 2015

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Apr 30, 2014

    3 pagesAA

    Annual return made up to Feb 04, 2014 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 11, 2014

    Statement of capital on Feb 11, 2014

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Apr 30, 2013

    3 pagesAA

    Annual return made up to Feb 04, 2013 with full list of shareholders

    8 pagesAR01

    Accounts for a dormant company made up to Apr 30, 2012

    3 pagesAA

    Appointment of Mr Andrew Simon Neate as a director

    2 pagesAP01

    Appointment of Mr Timothy John Reynolds as a director

    2 pagesAP01

    Certificate of change of name

    Company name changed complete multilayer solutions LIMITED\certificate issued on 07/11/12
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameNov 07, 2012

    Change company name resolution on Nov 07, 2012

    RES15
    change-of-nameNov 07, 2012

    Change of name by resolution

    NM01

    Appointment of Mr. Milan Indravadan Patel as a director

    2 pagesAP01

    Who are the officers of CERAVISION DEVELOPMENT SALES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LEIGH, Steven
    77 Normandy Way
    MK3 7UW Milton Keynes
    Buckinghamshire
    Secretary
    77 Normandy Way
    MK3 7UW Milton Keynes
    Buckinghamshire
    BritishManager87712950001
    LEIGH, Steven
    77 Normandy Way
    MK3 7UW Milton Keynes
    Buckinghamshire
    Director
    77 Normandy Way
    MK3 7UW Milton Keynes
    Buckinghamshire
    United KingdomBritishManager87712950001
    MURPHY, Daniel Martin
    Johninstown
    Maynooth
    Rathpeacon House
    County Kildare
    Ireland
    Director
    Johninstown
    Maynooth
    Rathpeacon House
    County Kildare
    Ireland
    IrelandIrishSolicitor66775630001
    MK COMPANY SECRETARIES LIMITED
    198 Silbury Boulevard
    Central Milton Keynes
    MK9 1LL Milton Keynes
    Buckinghamshire
    Nominee Secretary
    198 Silbury Boulevard
    Central Milton Keynes
    MK9 1LL Milton Keynes
    Buckinghamshire
    900002770001
    COOPER, Anthony John
    2705 Las Palmas Avenue
    Escondido
    92025
    California
    Usa
    Director
    2705 Las Palmas Avenue
    Escondido
    92025
    California
    Usa
    BritishTechnical Director68719010001
    HENDERSON, Kenneth John
    78 The Ness
    FK14 7EB Dollar
    Clackmannanshire
    Director
    78 The Ness
    FK14 7EB Dollar
    Clackmannanshire
    United KingdomBritishDirector76132290001
    NEATE, Andrew Simon
    Sovereign Court
    230 Upper 5th Street
    MK9 2HR Central Milton Keynes
    Director
    Sovereign Court
    230 Upper 5th Street
    MK9 2HR Central Milton Keynes
    EnglandBritishCompany Director173749640001
    PATEL, Milan Indravadan
    Warmington Gardens
    Downhead Park
    MK15 9BP Milton Keynes
    19
    Bucks
    United Kingdom
    Director
    Warmington Gardens
    Downhead Park
    MK15 9BP Milton Keynes
    19
    Bucks
    United Kingdom
    United KingdomBritishSolicitor128213830001
    REYNOLDS, Timothy John
    Sovereign Court
    230 Upper 5th Street
    MK9 2HR Central Milton Keynes
    Director
    Sovereign Court
    230 Upper 5th Street
    MK9 2HR Central Milton Keynes
    United KingdomBritishCompany Director47951090002
    REYNOLDS, Timothy John
    30 Colesbourne Drive
    Downhead Park
    MK15 9AN Milton Keynes
    Buckinghamshire
    Director
    30 Colesbourne Drive
    Downhead Park
    MK15 9AN Milton Keynes
    Buckinghamshire
    United KingdomBritishBanker47951090002
    TAYLOR, Dennis Philip
    Hawthorn House
    Thurning
    NR20 5QS Dereham
    Norfolk
    Director
    Hawthorn House
    Thurning
    NR20 5QS Dereham
    Norfolk
    BritishDirector37543550002
    MK COMPANY DIRECTORS LIMITED
    198 Silbury Boulevard
    Central Milton Keynes
    MK9 1LL Milton Keynes
    Buckinghamshire
    Nominee Director
    198 Silbury Boulevard
    Central Milton Keynes
    MK9 1LL Milton Keynes
    Buckinghamshire
    900002760001

    Who are the persons with significant control of CERAVISION DEVELOPMENT SALES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Sherbourne Drive
    Tilbrook
    MK7 8HX Milton Keynes
    Ceravision House
    England
    Apr 06, 2016
    Sherbourne Drive
    Tilbrook
    MK7 8HX Milton Keynes
    Ceravision House
    England
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityEnglish
    Place RegisteredUnited Kingdom
    Registration Number03191734
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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