About

Registered Number: 03648101
Date of Incorporation: 12/10/1998 (26 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 26/02/2019 (6 years and 1 month ago)
Registered Address: The Old Bake House, 93 Nightingale Lane, London, SW12 8NX

 

Based in London, Celadon Ltd was founded on 12 October 1998. This company has one director listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BRANIGAN, Anne Jane 12 October 1998 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 February 2019
SOAS(A) - Striking-off action suspended (Section 652A) 07 October 2017
GAZ1(A) - First notification of strike-off in London Gazette) 29 August 2017
DS01 - Striking off application by a company 16 August 2017
CS01 - N/A 17 October 2016
DISS40 - Notice of striking-off action discontinued 16 July 2016
GAZ1 - First notification of strike-off action in London Gazette 05 July 2016
AR01 - Annual Return 08 December 2015
AD01 - Change of registered office address 08 December 2015
AA01 - Change of accounting reference date 25 June 2015
AR01 - Annual Return 14 October 2014
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 27 January 2014
AA - Annual Accounts 28 June 2013
DISS40 - Notice of striking-off action discontinued 23 March 2013
AR01 - Annual Return 22 March 2013
AD01 - Change of registered office address 22 March 2013
GAZ1 - First notification of strike-off action in London Gazette 12 March 2013
AA01 - Change of accounting reference date 31 December 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 03 January 2012
AD01 - Change of registered office address 03 January 2012
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 12 October 2010
AA - Annual Accounts 05 February 2010
AR01 - Annual Return 20 October 2009
CH01 - Change of particulars for director 20 October 2009
AA - Annual Accounts 29 May 2009
GAZ1 - First notification of strike-off action in London Gazette 19 May 2009
363a - Annual Return 10 December 2008
AA - Annual Accounts 01 August 2008
363a - Annual Return 19 October 2007
AA - Annual Accounts 30 January 2007
363a - Annual Return 09 January 2007
AA - Annual Accounts 10 April 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 27 January 2006
363a - Annual Return 07 October 2005
288c - Notice of change of directors or secretaries or in their particulars 07 October 2005
AA - Annual Accounts 25 April 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 02 February 2005
363s - Annual Return 18 October 2004
AA - Annual Accounts 01 April 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 03 February 2004
363s - Annual Return 18 December 2003
AA - Annual Accounts 08 October 2003
363s - Annual Return 25 March 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 07 February 2003
287 - Change in situation or address of Registered Office 11 April 2002
AA - Annual Accounts 03 April 2002
363s - Annual Return 27 November 2001
225 - Change of Accounting Reference Date 16 May 2001
363s - Annual Return 01 February 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 February 2001
AA - Annual Accounts 31 January 2001
363s - Annual Return 11 October 2000
DISS40 - Notice of striking-off action discontinued 05 September 2000
GAZ1 - First notification of strike-off action in London Gazette 09 May 2000
MEM/ARTS - N/A 03 December 1999
CERTNM - Change of name certificate 24 November 1999
288b - Notice of resignation of directors or secretaries 19 October 1998
288b - Notice of resignation of directors or secretaries 19 October 1998
288a - Notice of appointment of directors or secretaries 19 October 1998
288a - Notice of appointment of directors or secretaries 19 October 1998
NEWINC - New incorporation documents 12 October 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.