CELERITIFINTECH SERVICES UK LIMITED
Overview
Company Name | CELERITIFINTECH SERVICES UK LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 09819468 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of CELERITIFINTECH SERVICES UK LIMITED?
- Other information technology service activities (62090) / Information and communication
Where is CELERITIFINTECH SERVICES UK LIMITED located?
Registered Office Address | TENEO RESTRUCTURING LIMITED 156 Great Charles Street Queensway B3 3HN Birmingham West Midlands |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for CELERITIFINTECH SERVICES UK LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2019 |
What are the latest filings for CELERITIFINTECH SERVICES UK LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 8 pages | LIQ13 | ||||||||||
Registered office address changed from 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on Sep 07, 2021 | 2 pages | AD01 | ||||||||||
Liquidators' statement of receipts and payments to Jun 18, 2021 | 9 pages | LIQ03 | ||||||||||
Registered office address changed from Hill House 1 Little New Street London EC4A 3TR to 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on Jun 28, 2021 | 2 pages | AD01 | ||||||||||
Registered office address changed from New Kings Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3LG United Kingdom to Hill House 1 Little New Street London EC4A 3TR on Jul 13, 2020 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 8 pages | LIQ01 | ||||||||||
Termination of appointment of Joanne Mason as a director on Mar 20, 2020 | 1 pages | TM01 | ||||||||||
Appointment of Mr Michael Charles Woodfine as a director on Mar 20, 2020 | 2 pages | AP01 | ||||||||||
Full accounts made up to Mar 31, 2019 | 22 pages | AA | ||||||||||
Secretary's details changed for Blakelaw Secretaries Limited on Feb 03, 2020 | 1 pages | CH04 | ||||||||||
Confirmation statement made on Oct 12, 2019 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2018 | 20 pages | AA | ||||||||||
Confirmation statement made on Oct 12, 2018 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2017 | 19 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Confirmation statement made on Oct 12, 2017 with updates | 4 pages | CS01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Oct 11, 2016 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Mark Jeremy Pickett as a director on Jun 24, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mr Sunil Sharma as a director on Feb 22, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Sanjiv Gossain as a director on Feb 22, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Blakelaw Secretaries Limited as a secretary on May 10, 2016 | 2 pages | AP04 | ||||||||||
Who are the officers of CELERITIFINTECH SERVICES UK LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BLAKELAW SECRETARIES LIMITED | Secretary | Tollgate Chandler's Ford SO53 3LG Eastleigh New Kings Court Hampshire United Kingdom |
| 38915800008 | ||||||||||
SHARMA, Sunil | Director | Pancras Square Kings Cross N1C 4AG London 1 United Kingdom United Kingdom | England | British | Director | 206606100001 | ||||||||
WOODFINE, Michael Charles | Director | Wellesley Road GU11 1PZ Aldershot Royal Pavilion Hampshire United Kingdom | United Kingdom | British | Solicitor | 208597210001 | ||||||||
GOSSAIN, Sanjiv | Director | Kings Cross N1C 4AG London One Pancras Square United Kingdom | England | British | Vp & Gm | 119839070001 | ||||||||
MASON, Joanne | Director | Kings Cross N1C 4AG London One Pancras Square United Kingdom | United Kingdom | British | Chief Human Resources Officer & Chief Of Staff | 202828460001 | ||||||||
PICKETT, Mark Jeremy | Director | Kings Cross N1C 4AG London One Pancras Square United Kingdom | England | British | Finance Director | 210493320001 |
Who are the persons with significant control of CELERITIFINTECH SERVICES UK LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Celeritifintech Services Limited | Apr 06, 2016 | Tollgate Chandler's Ford SO53 3LG Eastleigh New Kings Court England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does CELERITIFINTECH SERVICES UK LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
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