Company Information for CETERUM LIMITED
1ST FLOOR, 14, BOWLING GREEN LANE, LONDON, EC1R 0BD,
|
Company Registration Number
07805872
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
CETERUM LIMITED | |
Legal Registered Office | |
1ST FLOOR 14, BOWLING GREEN LANE LONDON EC1R 0BD Other companies in EC1M | |
Company Number | 07805872 | |
---|---|---|
Company ID Number | 07805872 | |
Date formed | 2011-10-11 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/10/2016 | |
Account next due | 31/07/2018 | |
Latest return | 29/06/2016 | |
Return next due | 27/07/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-05-06 11:25:28 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CETERUM CENSEO, INC. | 13309 ROCHESTER LN AUSTIN TX 78753 | Forfeited | Company formed on the 2014-11-14 | |
CETERUM VITA, INC. | 112 NORTH CURRY STREET CARSON CITY NV 89703-4934 | Dissolved | Company formed on the 2000-01-18 | |
CETERUM-HOLDING GMBH | Singapore | Active | Company formed on the 2020-08-31 |
Officer | Role | Date Appointed |
---|---|---|
ABS SECRETARY SERVICES LTD. |
||
SHEILA WILNA MAGNAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ABS SECRETARY SERVICES LTD. |
Company Secretary | ||
SHEILA WILNA MAGNAN |
Director | ||
URHO-ANDREI RUTKOVSKI |
Director | ||
PAMELA NATASHA POUPONNEAU |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
KELKON PRODUCTS LTD | Director | 2014-12-04 | CURRENT | 2012-12-07 | Dissolved 2016-04-19 | |
SONERA CORPORATIVE LTD. | Director | 2014-10-22 | CURRENT | 2014-10-22 | Active - Proposal to Strike off | |
VILGANEX LIMITED | Director | 2013-10-24 | CURRENT | 2013-10-24 | Dissolved 2015-06-09 | |
IDEALE SISTEMA LTD | Director | 2013-08-09 | CURRENT | 2009-11-23 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AP01 | DIRECTOR APPOINTED MR ARTEM KUZNETSOV | |
TM02 | Termination of appointment of Abs Secretary Services Ltd. on 2019-01-19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SHEILA WILNA MAGNAN | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/10/18, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 13/11/18 FROM 3rd Floor 49 Farringdon Road London EC1M 3JP | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARTEM KUZNETSOV | |
PSC07 | CESSATION OF SERHII YURIN AS A PERSON OF SIGNIFICANT CONTROL | |
LATEST SOC | 29/08/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/08/17, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SERHII YURIN | |
AA | 31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/06/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 29/06/16 FULL LIST | |
AR01 | 29/06/16 FULL LIST | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/02/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 11/10/15 ANNUAL RETURN FULL LIST | |
AP04 | Appointment of Abs Secretary Services Ltd. as company secretary on 2015-06-11 | |
AP01 | DIRECTOR APPOINTED MS SHEILA WILNA MAGNAN | |
DISS40 | Compulsory strike-off action has been discontinued | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR URHO-ANDREI RUTKOVSKI | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AAMD | Amended account small company full exemption | |
AP01 | DIRECTOR APPOINTED MR URHO-ANDREI RUTKOVSKI | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ABS SECRETARY SERVICES LTD. | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SHEILA MAGNAN | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 31/10/13 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS SHEILA WILNA MAGNAN / 28/08/2014 | |
GAZ1 | FIRST GAZETTE | |
DISS40 | DISS40 (DISS40(SOAD)) | |
LATEST SOC | 22/12/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 11/10/14 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AP01 | DIRECTOR APPOINTED MS SHEILA WILNA MAGNAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAMELA POUPONNEAU | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ABS SECRETARY SERVICES LTD. / 01/08/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 29/08/2014 FROM SUITE 2 23-24 GREAT JAMES STREET LONDON WC1N 3ES | |
LATEST SOC | 17/10/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 11/10/13 FULL LIST | |
AA | 31/10/12 TOTAL EXEMPTION SMALL | |
AR01 | 11/10/12 FULL LIST | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.24 | 9 |
MortgagesNumMortOutstanding | 0.16 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.08 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects
Creditors Due Within One Year | 2011-10-11 | £ 602 |
---|
Creditors and other liabilities
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CETERUM LIMITED
Called Up Share Capital | 2011-10-11 | £ 1 |
---|---|---|
Cash Bank In Hand | 2011-10-11 | £ 3,011 |
Current Assets | 2011-10-11 | £ 3,011 |
Shareholder Funds | 2011-10-11 | £ 2,409 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as CETERUM LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |