CELESTIAL AUTOMATION LTD

CELESTIAL AUTOMATION LTD

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

    Company NameCELESTIAL AUTOMATION LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 09295524
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of CELESTIAL AUTOMATION LTD?

    • Information technology consultancy activities (62020) / Information and communication
    • Other information technology service activities (62090) / Information and communication
    • Technical testing and analysis (71200) / Professional, scientific and technical activities

    Where is CELESTIAL AUTOMATION LTD located?

    Registered Office Address
    09295524: COMPANIES HOUSE DEFAULT ADDRESS
    4385
    CF14 8LH Cardiff
    Undeliverable Registered Office AddressNo

    What were the previous names of CELESTIAL AUTOMATION LTD?

    Previous Company Names
    Company NameFromUntil
    CELESTIAL DESIGN LIMITEDNov 04, 2014Nov 04, 2014

    What are the latest accounts for CELESTIAL AUTOMATION LTD?

    Last Accounts
    Last Accounts Made Up ToNov 30, 2019

    What are the latest filings for CELESTIAL AUTOMATION LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Registered office address changed to PO Box 4385, 09295524: Companies House Default Address, Cardiff, CF14 8LH on Jul 22, 2021

    1 pagesRP05

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Director's details changed for Mr Sharon Shalom Emakayes on Feb 15, 2021

    2 pagesCH01

    Notification of Sharon Shalom Emakayes as a person with significant control on Feb 18, 2020

    2 pagesPSC01

    Appointment of Mr Sharon Shalom Emakayes as a director on Feb 18, 2020

    2 pagesAP01

    Cessation of Sharon Shalom Emakayes as a person with significant control on Feb 12, 2020

    1 pagesPSC07

    Termination of appointment of Sharon Shalom Emakayes as a director on Feb 12, 2020

    1 pagesTM01

    Confirmation statement made on Feb 13, 2020 with updates

    5 pagesCS01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameFeb 13, 2020

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Feb 12, 2020

    RES15

    Notification of Sharon Shalom Emakayes as a person with significant control on Feb 12, 2020

    2 pagesPSC01

    Appointment of Mr Sharon Emakayes as a director on Feb 12, 2020

    2 pagesAP01

    Termination of appointment of Bryan Anthony Thornton as a director on Feb 12, 2020

    1 pagesTM01

    Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to Dept 2788a 601 International House, 223 Regent Street Mayfair London W1B 2QD on Feb 12, 2020

    1 pagesAD01

    Cessation of Cfs Secretaries Limited as a person with significant control on Feb 12, 2020

    1 pagesPSC07

    Cessation of Bryan Anthony Thornton as a person with significant control on Feb 12, 2020

    1 pagesPSC07

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

    2 pagesAA

    Confirmation statement made on Dec 02, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Cfs Secretaries Limited as a director on Nov 26, 2019

    1 pagesTM01

    Confirmation statement made on Nov 04, 2019 with no updates

    3 pagesCS01

    Registered office address changed from Dept 3, 43 Owston Road Carcroft Doncaster DN6 8DA to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on Nov 26, 2019

    1 pagesAD01

    Termination of appointment of Cfs Secretaries Limited as a secretary on Nov 26, 2019

    1 pagesTM02

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

    2 pagesAA

    Confirmation statement made on Nov 04, 2018 with no updates

    3 pagesCS01

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

    2 pagesAA

    Who are the officers of CELESTIAL AUTOMATION LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EMAKAYES, Sharon Shalom
    14 Demetraki Koumandari Street
    Aradippou
    Larnaca
    14
    7103
    Cyprus
    Director
    14 Demetraki Koumandari Street
    Aradippou
    Larnaca
    14
    7103
    Cyprus
    CyprusIsraeli267266050001
    CFS SECRETARIES LIMITED
    Carcroft
    DN6 8DA Doncaster
    Dept 2, 43 Owston Road
    South Yorkshire
    United Kingdom
    Secretary
    Carcroft
    DN6 8DA Doncaster
    Dept 2, 43 Owston Road
    South Yorkshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number4340028
    132347730001
    EMAKAYES, Sharon Shalom
    601 International House 223 Regent Street
    Mayfair
    W1B 2QD London
    Dept 2788a
    United Kingdom
    Director
    601 International House 223 Regent Street
    Mayfair
    W1B 2QD London
    Dept 2788a
    United Kingdom
    EnglandIsraeli267081120001
    THORNTON, Bryan Anthony
    Owston Road
    Carcroft
    DN6 8DA Doncaster
    43
    South Yorkshire
    England
    Director
    Owston Road
    Carcroft
    DN6 8DA Doncaster
    43
    South Yorkshire
    England
    EnglandBritish193061120001
    CFS SECRETARIES LIMITED
    Carcroft
    DN6 8DA Doncaster
    Dept 2, 43 Owston Road
    South Yorkshire
    United Kingdom
    Director
    Carcroft
    DN6 8DA Doncaster
    Dept 2, 43 Owston Road
    South Yorkshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number4340028
    132347730001

    Who are the persons with significant control of CELESTIAL AUTOMATION LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Sharon Shalom Emakayes
    601 International House
    223 Regent Street
    Mayfair
    Dept 2788a
    London
    England
    Feb 18, 2020
    601 International House
    223 Regent Street
    Mayfair
    Dept 2788a
    London
    England
    No
    Nationality: Israeli
    Country of Residence: Cyprus
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Sharon Shalom Emakayes
    601 International House 223 Regent Street
    Mayfair
    W1B 2QD London
    Dept 2788a
    United Kingdom
    Feb 12, 2020
    601 International House 223 Regent Street
    Mayfair
    W1B 2QD London
    Dept 2788a
    United Kingdom
    Yes
    Nationality: Israeli
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Bryan Anthony Thornton
    43 Owston Road
    Carcroft
    DN6 8DA Doncaster
    Dept 2
    England
    Nov 04, 2016
    43 Owston Road
    Carcroft
    DN6 8DA Doncaster
    Dept 2
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Cfs Secretaries Limited
    43 Owston Road
    Carcroft
    DN6 8DA Doncaster
    Dept 2
    England
    Nov 04, 2016
    43 Owston Road
    Carcroft
    DN6 8DA Doncaster
    Dept 2
    England
    Yes
    Legal FormLimited Company
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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