CERTA HOLDINGS LIMITED

No 1 Riding House Street No 1 Riding House Street, W1A 3AS
StatusDISSOLVED
Company No.02663107
CategoryPrivate Limited Company
Incorporated14 Nov 1991
Age32 years, 7 months, 1 day
JurisdictionEngland Wales
Dissolution05 Apr 2016
Years8 years, 2 months, 10 days

SUMMARY

CERTA HOLDINGS LIMITED is an dissolved private limited company with number 02663107. It was incorporated 32 years, 7 months, 1 day ago, on 14 November 1991 and it was dissolved 8 years, 2 months, 10 days ago, on 05 April 2016. The company address is No 1 Riding House Street No 1 Riding House Street, W1A 3AS.



Company Fillings

Gazette dissolved compulsory

Date: 05 Apr 2016

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 19 Jan 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Liquidation receiver abstract of receipts and payments

Date: 25 Mar 1998

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Documents

View document PDF

Liquidation receiver abstract of receipts and payments

Date: 17 Nov 1997

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Documents

View document PDF

Liquidation receiver abstract of receipts and payments

Date: 15 Nov 1996

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Documents

View document PDF

Liquidation receiver statement of affairs

Date: 05 Jan 1996

Category: Insolvency

Sub Category: Receiver

Type: 3.3

Documents

View document PDF

Liquidation receiver administrative receivers report

Date: 05 Jan 1996

Category: Insolvency

Sub Category: Receiver

Type: 3.10

Documents

View document PDF

Legacy

Date: 12 Oct 1995

Category: Address

Type: 287

Description: Registered office changed on 12/10/95 from: 2 wardrobe place london EC4V 5AH

Documents

View document PDF

Legacy

Date: 06 Oct 1995

Category: Insolvency

Type: 405(1)

Description: Appointment of receiver/manager

Documents

View document PDF

Legacy

Date: 08 Aug 1995

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 08 Aug 1995

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Aug 1995

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Feb 1995

Category: Annual-return

Type: 363s

Description: Return made up to 14/11/94; full list of members

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 17 Oct 1994

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Sep 1994

Category: Address

Type: 287

Description: Registered office changed on 19/09/94 from: 8/9 great chesterford court london road great chesterford essex CB10 1PF

Documents

View document PDF

Accounts with made up date

Date: 01 Aug 1994

Action Date: 30 Sep 1993

Category: Accounts

Type: AA

Made up date: 1993-09-30

Documents

View document PDF

Legacy

Date: 13 Jun 1994

Category: Annual-return

Type: 363b

Description: Return made up to 14/11/93; full list of members

Documents

View document PDF

Legacy

Date: 13 Jun 1994

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 13/06/94

Documents

View document PDF

Legacy

Date: 27 Apr 1994

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned

Documents

View document PDF

Legacy

Date: 14 Apr 1994

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 22 Dec 1993

Category: Capital

Type: 122

Description: S-div 31/08/93

Documents

View document PDF

Legacy

Date: 18 Nov 1993

Category: Capital

Type: 88(2)R

Description: Ad 31/08/93--------- £ si [email protected]=7249 £ ic 2/7251

Documents

View document PDF

Legacy

Date: 10 Sep 1993

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Resolution

Date: 26 Aug 1993

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 26 Aug 1993

Category: Capital

Type: 123

Description: £ nc 100000/1000000 16/08/93

Documents

View document PDF

Legacy

Date: 23 Aug 1993

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Certificate change of name re registration public limited company to private

Date: 23 Jul 1993

Category: Change-of-name

Sub Category: Certificate

Type: CERT11

Documents

View document PDF

Re registration memorandum articles

Date: 23 Jul 1993

Category: Incorporation

Type: MAR

Documents

View document PDF

Legacy

Date: 23 Jul 1993

Category: Reregistration

Type: 53

Description: Application for reregistration from PLC to private

Documents

View document PDF

Resolution

Date: 23 Jul 1993

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 23 Jul 1993

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 18 Jun 1993

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed elegy (no.5) PLC\certificate issued on 21/06/93

Documents

View document PDF

Legacy

Date: 18 Jun 1993

Category: Accounts

Type: 225(1)

Description: Accounting reference date shortened from 31/12 to 30/09

Documents

View document PDF

Accounts with made up date

Date: 18 Jun 1993

Action Date: 31 Dec 1992

Category: Accounts

Type: AA

Made up date: 1992-12-31

Documents

View document PDF

Legacy

Date: 14 Jun 1993

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 14 Jun 1993

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 14 Jun 1993

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 24 Jan 1993

Category: Annual-return

Type: 363s

Description: Return made up to 14/11/92; full list of members

Documents

View document PDF

Legacy

Date: 27 Jul 1992

Category: Accounts

Type: 224

Description: Accounting reference date notified as 31/12

Documents

View document PDF

Incorporation company

Date: 14 Nov 1991

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLOWERS JEWELLERS HOLDINGS LIMITED

PRINCES HOUSE,HULL,HU2 8HX

Number:08530580
Status:ACTIVE
Category:Private Limited Company

CREATIVE MEDIA FINANCE LIMITED

22 STEPHENSON WAY,LONDON,NW1 2HD

Number:10161208
Status:ACTIVE
Category:Private Limited Company

DEA CAPITAL LTD

36-38 WIGMORE STREET,LONDON,W1U 2LJ

Number:07207589
Status:ACTIVE
Category:Private Limited Company

GODDARD & FAMILY LTD

12 CANAL ROAD,TAUNTON,TA1 1PH

Number:07784128
Status:ACTIVE
Category:Private Limited Company

LIFELYN (UK) LIMITED

9 NORWOOD AVENUE,WEMBLEY,HA0 1LX

Number:08637002
Status:ACTIVE
Category:Private Limited Company

PACITTI JONES SERCO LIMITED

FINDONY,DUNNING,PH2 0RA

Number:SC495555
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source