About

Registered Number: 05786073
Date of Incorporation: 19/04/2006 (18 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 24/09/2019 (4 years and 9 months ago)
Registered Address: 3rd Floor, Crown House 151 High Road, Loughton, Essex, IG10 4LG

 

Having been setup in 2006, Celerity One Ltd are based in Essex, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the the organisation. There are no directors listed for the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 24 September 2019
GAZ1 - First notification of strike-off action in London Gazette 09 July 2019
AA - Annual Accounts 04 April 2019
CS01 - N/A 02 May 2018
PSC04 - N/A 26 April 2018
AA - Annual Accounts 13 March 2018
CH01 - Change of particulars for director 18 August 2017
CH03 - Change of particulars for secretary 18 August 2017
CH01 - Change of particulars for director 18 August 2017
CS01 - N/A 03 May 2017
CH01 - Change of particulars for director 25 April 2017
AA - Annual Accounts 09 February 2017
AR01 - Annual Return 24 May 2016
AA - Annual Accounts 24 February 2016
AR01 - Annual Return 15 May 2015
AA - Annual Accounts 10 February 2015
AR01 - Annual Return 28 April 2014
AA - Annual Accounts 10 February 2014
AR01 - Annual Return 30 April 2013
CH01 - Change of particulars for director 19 April 2013
CH03 - Change of particulars for secretary 19 April 2013
AA - Annual Accounts 26 March 2013
AD01 - Change of registered office address 20 March 2013
AA - Annual Accounts 19 June 2012
AR01 - Annual Return 25 April 2012
AA - Annual Accounts 17 June 2011
AR01 - Annual Return 19 April 2011
AA - Annual Accounts 27 July 2010
AR01 - Annual Return 14 May 2010
AA - Annual Accounts 01 August 2009
363a - Annual Return 21 April 2009
363a - Annual Return 13 August 2008
AA - Annual Accounts 22 July 2008
288c - Notice of change of directors or secretaries or in their particulars 10 July 2008
363a - Annual Return 03 July 2007
CERTNM - Change of name certificate 10 January 2007
225 - Change of Accounting Reference Date 14 December 2006
CERTNM - Change of name certificate 10 August 2006
288b - Notice of resignation of directors or secretaries 11 July 2006
288a - Notice of appointment of directors or secretaries 11 July 2006
288a - Notice of appointment of directors or secretaries 07 July 2006
288a - Notice of appointment of directors or secretaries 06 July 2006
288b - Notice of resignation of directors or secretaries 06 July 2006
NEWINC - New incorporation documents 19 April 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.