About

Registered Number: 03753233
Date of Incorporation: 15/04/1999 (25 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 05/07/2016 (7 years and 11 months ago)
Registered Address: Fairway House Links Business Park, St Mellons, Cardiff, South Glamorgan, CF3 0LT

 

Celt 21 Ltd was registered on 15 April 1999, it's status in the Companies House registry is set to "Dissolved". The companies director is Searle, Natsuyo. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SEARLE, Natsuyo 15 April 1999 15 April 2004 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 July 2016
AR01 - Annual Return 27 May 2016
GAZ1(A) - First notification of strike-off in London Gazette) 19 April 2016
DS01 - Striking off application by a company 10 April 2016
AA - Annual Accounts 07 December 2015
AR01 - Annual Return 07 May 2015
AA - Annual Accounts 15 January 2015
AR01 - Annual Return 24 April 2014
AA - Annual Accounts 22 January 2014
AR01 - Annual Return 13 June 2013
AA - Annual Accounts 21 January 2013
AR01 - Annual Return 30 May 2012
AA - Annual Accounts 03 January 2012
AR01 - Annual Return 06 July 2011
AA - Annual Accounts 17 January 2011
AR01 - Annual Return 28 June 2010
CH01 - Change of particulars for director 28 June 2010
AA - Annual Accounts 06 January 2010
363a - Annual Return 12 May 2009
287 - Change in situation or address of Registered Office 05 May 2009
AA - Annual Accounts 12 September 2008
363a - Annual Return 02 May 2008
AA - Annual Accounts 24 January 2008
363s - Annual Return 15 June 2007
AA - Annual Accounts 22 February 2007
363s - Annual Return 21 June 2006
AA - Annual Accounts 03 March 2006
363s - Annual Return 20 April 2005
AA - Annual Accounts 02 March 2005
288a - Notice of appointment of directors or secretaries 20 August 2004
363s - Annual Return 29 April 2004
288b - Notice of resignation of directors or secretaries 29 April 2004
AA - Annual Accounts 15 December 2003
363s - Annual Return 16 April 2003
AA - Annual Accounts 01 December 2002
363s - Annual Return 12 April 2002
AA - Annual Accounts 01 March 2002
363s - Annual Return 06 April 2001
AA - Annual Accounts 02 March 2001
363s - Annual Return 18 May 2000
RESOLUTIONS - N/A 15 May 2000
NEWINC - New incorporation documents 15 April 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.