About

Registered Number: 08516469
Date of Incorporation: 03/05/2013 (11 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 28/08/2018 (6 years and 8 months ago)
Registered Address: 59-60 Grosvenor Street, London, W1K 3HZ

 

Established in 2013, Celestial Coders Ltd have registered office in London, it's status is listed as "Dissolved". This business has one director listed. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
URQUHART, Graham Kenneth 15 August 2013 30 March 2015 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 28 August 2018
GAZ1(A) - First notification of strike-off in London Gazette) 12 June 2018
RESOLUTIONS - N/A 31 May 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 31 May 2018
SH19 - Statement of capital 31 May 2018
CAP-SS - N/A 31 May 2018
DS01 - Striking off application by a company 30 May 2018
CS01 - N/A 03 May 2018
CH04 - Change of particulars for corporate secretary 03 May 2018
TM01 - Termination of appointment of director 17 April 2018
AA - Annual Accounts 31 October 2017
CH01 - Change of particulars for director 11 August 2017
CS01 - N/A 04 May 2017
AA - Annual Accounts 21 December 2016
AR01 - Annual Return 10 May 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 10 May 2016
AA01 - Change of accounting reference date 10 February 2016
AA - Annual Accounts 10 November 2015
CH01 - Change of particulars for director 21 September 2015
AD01 - Change of registered office address 21 September 2015
AR01 - Annual Return 22 May 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 May 2015
AP04 - Appointment of corporate secretary 17 April 2015
TM02 - Termination of appointment of secretary 17 April 2015
AA - Annual Accounts 16 December 2014
AR01 - Annual Return 29 May 2014
AP01 - Appointment of director 14 November 2013
AP03 - Appointment of secretary 17 October 2013
AA01 - Change of accounting reference date 26 September 2013
RESOLUTIONS - N/A 16 August 2013
SH01 - Return of Allotment of shares 16 August 2013
SH10 - Notice of particulars of variation of rights attached to shares 16 August 2013
SH08 - Notice of name or other designation of class of shares 16 August 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 16 August 2013
NEWINC - New incorporation documents 03 May 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.