About

Registered Number: 05629420
Date of Incorporation: 20/11/2005 (18 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 04/03/2016 (8 years and 2 months ago)
Registered Address: Hunter House 109 Snakes Lane West, Woodford Green, Essex, IG8 0DY

 

Having been setup in 2005, Cerbray Ltd have registered office in Woodford Green, Essex. The current directors of this company are listed as Jheeta, Daljeet, Jheeta, Kuldip at Companies House. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JHEETA, Kuldip 01 December 2005 - 1
Secretary Name Appointed Resigned Total Appointments
JHEETA, Daljeet 01 December 2005 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 04 March 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 04 December 2015
AD01 - Change of registered office address 09 December 2014
RESOLUTIONS - N/A 04 December 2014
4.20 - N/A 04 December 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 04 December 2014
DISS40 - Notice of striking-off action discontinued 15 February 2014
AR01 - Annual Return 13 February 2014
AA - Annual Accounts 13 February 2014
DISS16(SOAS) - N/A 11 February 2014
GAZ1 - First notification of strike-off action in London Gazette 28 January 2014
DISS40 - Notice of striking-off action discontinued 20 April 2013
AR01 - Annual Return 19 April 2013
GAZ1 - First notification of strike-off action in London Gazette 26 March 2013
AA - Annual Accounts 30 October 2012
AR01 - Annual Return 12 April 2012
DISS40 - Notice of striking-off action discontinued 31 March 2012
GAZ1 - First notification of strike-off action in London Gazette 20 March 2012
AA - Annual Accounts 14 October 2011
AR01 - Annual Return 14 March 2011
AA - Annual Accounts 27 September 2010
AR01 - Annual Return 18 February 2010
CH03 - Change of particulars for secretary 18 February 2010
CH01 - Change of particulars for director 18 February 2010
AA - Annual Accounts 04 December 2009
363a - Annual Return 11 February 2009
363a - Annual Return 09 October 2008
AA - Annual Accounts 24 September 2008
225 - Change of Accounting Reference Date 25 July 2008
AA - Annual Accounts 01 October 2007
395 - Particulars of a mortgage or charge 04 April 2007
363s - Annual Return 21 February 2007
287 - Change in situation or address of Registered Office 13 December 2005
288a - Notice of appointment of directors or secretaries 13 December 2005
288a - Notice of appointment of directors or secretaries 13 December 2005
288b - Notice of resignation of directors or secretaries 01 December 2005
288b - Notice of resignation of directors or secretaries 01 December 2005
287 - Change in situation or address of Registered Office 01 December 2005
NEWINC - New incorporation documents 20 November 2005

Mortgages & Charges

Description Date Status Charge by
Standard mortgage debenture 30 March 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.