About

Registered Number: 04299724
Date of Incorporation: 05/10/2001 (23 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 10/09/2015 (9 years and 4 months ago)
Registered Address: Tower Bridge House, St Katharine'S Way, London, E1W 1DD

 

Founded in 2001, Celotex (Holdings) Ltd are based in London, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the this company. The companies directors are Oxenham, Alun, Suret, Nicolas.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SURET, Nicolas 31 August 2012 21 July 2014 1
Secretary Name Appointed Resigned Total Appointments
OXENHAM, Alun 31 August 2012 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 10 September 2015
4.71 - Return of final meeting in members' voluntary winding-up 10 June 2015
AD01 - Change of registered office address 16 October 2014
RESOLUTIONS - N/A 14 October 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 14 October 2014
4.70 - N/A 14 October 2014
TM01 - Termination of appointment of director 25 July 2014
TM01 - Termination of appointment of director 25 July 2014
AP01 - Appointment of director 24 July 2014
TM01 - Termination of appointment of director 24 July 2014
TM01 - Termination of appointment of director 24 July 2014
AP01 - Appointment of director 24 July 2014
TM01 - Termination of appointment of director 30 June 2014
AUD - Auditor's letter of resignation 18 February 2014
MISC - Miscellaneous document 17 February 2014
RESOLUTIONS - N/A 05 November 2013
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 05 November 2013
SH19 - Statement of capital 05 November 2013
CAP-SS - N/A 05 November 2013
AR01 - Annual Return 10 October 2013
AA - Annual Accounts 17 July 2013
AP01 - Appointment of director 16 April 2013
AP01 - Appointment of director 08 April 2013
TM01 - Termination of appointment of director 02 April 2013
AP01 - Appointment of director 28 February 2013
TM01 - Termination of appointment of director 27 February 2013
TM01 - Termination of appointment of director 27 February 2013
AR01 - Annual Return 23 October 2012
AP01 - Appointment of director 25 September 2012
AP03 - Appointment of secretary 18 September 2012
AP01 - Appointment of director 18 September 2012
AD01 - Change of registered office address 18 September 2012
RESOLUTIONS - N/A 12 September 2012
AA01 - Change of accounting reference date 12 September 2012
AP01 - Appointment of director 12 September 2012
TM02 - Termination of appointment of secretary 12 September 2012
CC04 - Statement of companies objects 12 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 September 2012
AUD - Auditor's letter of resignation 05 September 2012
AA - Annual Accounts 27 February 2012
AR01 - Annual Return 19 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 October 2011
MG01 - Particulars of a mortgage or charge 09 September 2011
MG01 - Particulars of a mortgage or charge 09 September 2011
AA - Annual Accounts 27 May 2011
AR01 - Annual Return 19 October 2010
AA - Annual Accounts 19 March 2010
AR01 - Annual Return 29 October 2009
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 29 October 2009
CH03 - Change of particulars for secretary 29 October 2009
AA - Annual Accounts 03 June 2009
363a - Annual Return 10 October 2008
AA - Annual Accounts 02 June 2008
363a - Annual Return 30 October 2007
AA - Annual Accounts 01 June 2007
288b - Notice of resignation of directors or secretaries 08 January 2007
363s - Annual Return 22 November 2006
288a - Notice of appointment of directors or secretaries 06 November 2006
288a - Notice of appointment of directors or secretaries 31 October 2006
288c - Notice of change of directors or secretaries or in their particulars 12 June 2006
288c - Notice of change of directors or secretaries or in their particulars 12 June 2006
AA - Annual Accounts 07 April 2006
363s - Annual Return 31 October 2005
AA - Annual Accounts 19 May 2005
RESOLUTIONS - N/A 03 December 2004
363s - Annual Return 02 November 2004
RESOLUTIONS - N/A 30 October 2004
RESOLUTIONS - N/A 30 October 2004
RESOLUTIONS - N/A 30 October 2004
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 30 October 2004
155(6)a - Declaration in relation to assistance for the acquisition of shares 30 October 2004
395 - Particulars of a mortgage or charge 27 October 2004
395 - Particulars of a mortgage or charge 22 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 October 2004
288b - Notice of resignation of directors or secretaries 22 October 2004
288b - Notice of resignation of directors or secretaries 22 October 2004
288a - Notice of appointment of directors or secretaries 22 October 2004
288a - Notice of appointment of directors or secretaries 22 October 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 October 2004
288b - Notice of resignation of directors or secretaries 14 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 June 2004
AA - Annual Accounts 22 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 May 2004
363s - Annual Return 30 October 2003
AA - Annual Accounts 09 June 2003
AUD - Auditor's letter of resignation 15 April 2003
288c - Notice of change of directors or secretaries or in their particulars 07 January 2003
363s - Annual Return 29 October 2002
RESOLUTIONS - N/A 17 May 2002
RESOLUTIONS - N/A 17 May 2002
RESOLUTIONS - N/A 17 May 2002
RESOLUTIONS - N/A 17 May 2002
SA - Shares agreement 17 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 May 2002
123 - Notice of increase in nominal capital 16 April 2002
RESOLUTIONS - N/A 09 April 2002
RESOLUTIONS - N/A 09 April 2002
RESOLUTIONS - N/A 09 April 2002
RESOLUTIONS - N/A 09 April 2002
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 09 April 2002
288a - Notice of appointment of directors or secretaries 22 March 2002
288a - Notice of appointment of directors or secretaries 22 March 2002
288a - Notice of appointment of directors or secretaries 22 March 2002
288a - Notice of appointment of directors or secretaries 22 March 2002
CERTNM - Change of name certificate 21 March 2002
395 - Particulars of a mortgage or charge 07 March 2002
288a - Notice of appointment of directors or secretaries 19 February 2002
288a - Notice of appointment of directors or secretaries 19 February 2002
288a - Notice of appointment of directors or secretaries 19 February 2002
288a - Notice of appointment of directors or secretaries 19 February 2002
287 - Change in situation or address of Registered Office 19 February 2002
288b - Notice of resignation of directors or secretaries 28 January 2002
288b - Notice of resignation of directors or secretaries 28 January 2002
NEWINC - New incorporation documents 05 October 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 30 August 2011 Fully Satisfied

N/A

Debenture 30 August 2011 Fully Satisfied

N/A

Composite guarantee and debenture 14 October 2004 Fully Satisfied

N/A

Debenture 14 October 2004 Fully Satisfied

N/A

Debenture 26 February 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.