About

Registered Number: 07296549
Date of Incorporation: 28/06/2010 (13 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 23/10/2018 (5 years and 6 months ago)
Registered Address: 15 Meadway, London, N14 6NY

 

Founded in 2010, Celerity Accounts Ltd has its registered office in London. There are 4 directors listed for the business in the Companies House registry. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MIGHTY, Dwight Patrick 20 January 2012 01 June 2013 1
REEVES, Julie 22 July 2010 20 January 2012 1
VAUGHAN, Leah 28 June 2010 22 July 2010 1
VAUGHAN, Leah 28 June 2010 22 July 2010 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 23 October 2018
AA - Annual Accounts 30 September 2018
CS01 - N/A 04 July 2018
SOAS(A) - Striking-off action suspended (Section 652A) 11 April 2018
GAZ1(A) - First notification of strike-off in London Gazette) 30 January 2018
DS01 - Striking off application by a company 17 January 2018
AA - Annual Accounts 27 September 2017
CS01 - N/A 12 July 2017
PSC02 - N/A 12 July 2017
AR01 - Annual Return 04 August 2016
AA - Annual Accounts 26 July 2016
AR01 - Annual Return 03 August 2015
CH01 - Change of particulars for director 03 August 2015
AD01 - Change of registered office address 03 August 2015
AA - Annual Accounts 03 March 2015
AR01 - Annual Return 08 August 2014
CH01 - Change of particulars for director 08 August 2014
AA - Annual Accounts 10 April 2014
AA - Annual Accounts 06 February 2014
DISS40 - Notice of striking-off action discontinued 04 February 2014
GAZ1 - First notification of strike-off action in London Gazette 28 January 2014
TM01 - Termination of appointment of director 09 September 2013
TM01 - Termination of appointment of director 07 September 2013
AR01 - Annual Return 09 July 2013
CH01 - Change of particulars for director 09 July 2013
TM02 - Termination of appointment of secretary 09 July 2013
AP01 - Appointment of director 09 January 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 28 June 2012
AP03 - Appointment of secretary 22 February 2012
TM02 - Termination of appointment of secretary 22 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 November 2011
AA - Annual Accounts 07 September 2011
AR01 - Annual Return 04 July 2011
AD01 - Change of registered office address 27 June 2011
AA01 - Change of accounting reference date 02 June 2011
AP01 - Appointment of director 20 May 2011
MG01 - Particulars of a mortgage or charge 23 March 2011
TM02 - Termination of appointment of secretary 12 November 2010
AP03 - Appointment of secretary 02 August 2010
TM02 - Termination of appointment of secretary 29 July 2010
AP03 - Appointment of secretary 06 July 2010
NEWINC - New incorporation documents 28 June 2010

Mortgages & Charges

Description Date Status Charge by
Debenture 22 March 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.