About

Registered Number: 07092104
Date of Incorporation: 01/12/2009 (15 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 08/01/2019 (6 years and 3 months ago)
Registered Address: 159 Church Road, Teddington, Middlesex, TW11 8QH

 

Established in 2009, Ces Investment Projects Ltd are based in Teddington, Middlesex. Ilic, Dragana, Nikolic, Predrag, Dr, Simonovic, Radivoje, Cajic, Vladimir, Cajic, Vladimir, Ilic, Milovoje, Milosevic, Sasa, Nikolic, Predrag, Dr are listed as directors of this organisation. We don't currently know the number of employees at Ces Investment Projects Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ILIC, Dragana 31 August 2017 - 1
NIKOLIC, Predrag, Dr 31 May 2017 - 1
CAJIC, Vladimir 14 December 2012 05 November 2013 1
CAJIC, Vladimir 14 December 2012 14 December 2012 1
ILIC, Milovoje 05 November 2013 31 December 2014 1
MILOSEVIC, Sasa 31 December 2014 31 May 2017 1
NIKOLIC, Predrag, Dr 01 December 2009 14 December 2012 1
Secretary Name Appointed Resigned Total Appointments
SIMONOVIC, Radivoje 21 January 2010 31 October 2011 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 08 January 2019
GAZ1(A) - First notification of strike-off in London Gazette) 09 October 2018
DS01 - Striking off application by a company 02 October 2018
CS01 - N/A 05 November 2017
PSC04 - N/A 17 October 2017
PSC01 - N/A 16 October 2017
AP01 - Appointment of director 16 October 2017
PSC07 - N/A 16 October 2017
AA - Annual Accounts 14 September 2017
AP01 - Appointment of director 21 June 2017
TM01 - Termination of appointment of director 20 June 2017
CS01 - N/A 14 November 2016
AA - Annual Accounts 07 September 2016
AR01 - Annual Return 06 November 2015
AA - Annual Accounts 11 September 2015
AP01 - Appointment of director 05 January 2015
TM01 - Termination of appointment of director 04 January 2015
AR01 - Annual Return 31 December 2014
CERTNM - Change of name certificate 25 November 2014
RESOLUTIONS - N/A 25 November 2014
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 05 November 2013
AP01 - Appointment of director 05 November 2013
TM01 - Termination of appointment of director 05 November 2013
AA - Annual Accounts 24 September 2013
AP01 - Appointment of director 23 May 2013
TM01 - Termination of appointment of director 23 May 2013
AR01 - Annual Return 19 December 2012
AP01 - Appointment of director 17 December 2012
TM01 - Termination of appointment of director 17 December 2012
AR01 - Annual Return 11 December 2012
CERTNM - Change of name certificate 23 October 2012
AA - Annual Accounts 09 September 2012
AD01 - Change of registered office address 01 March 2012
AR01 - Annual Return 28 February 2012
AA - Annual Accounts 14 November 2011
TM02 - Termination of appointment of secretary 14 November 2011
AD01 - Change of registered office address 02 August 2011
AR01 - Annual Return 03 March 2011
AP03 - Appointment of secretary 29 January 2010
NEWINC - New incorporation documents 01 December 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.