Ceem Technology Limited

DataGardener
dissolved

Ceem Technology Limited

07036432Private Limited With Share Capital

Recovery House, Hainault Business Park, Ilford, IG63TU
Incorporated

07/10/2009

Company Age

16 years

Directors

5

Employees

SIC Code

61900

Risk

Company Overview

Registration, classification & business activity

Ceem Technology Limited (07036432) is a private limited with share capital incorporated on 07/10/2009 (16 years old) and registered in ilford, IG63TU. The company operates under SIC code 61900.

Private Limited With Share Capital
SIC: 61900
Incorporated 07/10/2009
IG63TU

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

5

Directors

20

Shareholders

Board of Directors

4

Filed Documents

42
Gazette Dissolved Liquidation
Category:Gazette
Date:07-02-2018
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:07-11-2017
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:21-03-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-02-2016
Liquidation Voluntary Statement Of Affairs With Form Attached
Category:Insolvency
Date:17-02-2016
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:17-02-2016
Resolution
Category:Resolution
Date:17-02-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:21-10-2015
Accounts With Accounts Type Small
Category:Accounts
Date:25-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-04-2015
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:05-01-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:14-11-2014
Accounts With Accounts Type Small
Category:Accounts
Date:09-10-2014
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:22-08-2014
Certificate Change Of Name Company
Category:Change Of Name
Date:15-08-2014
Appoint Person Secretary Company With Name Date
Category:Officers
Date:29-07-2014
Termination Secretary Company With Name Termination Date
Category:Officers
Date:29-07-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-03-2013
Memorandum Articles
Category:Incorporation
Date:15-03-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-09-2012
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-07-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-02-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-11-2011
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-06-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-11-2010
Change Person Director Company With Change Date
Category:Officers
Date:10-11-2010
Change Person Director Company With Change Date
Category:Officers
Date:10-11-2010
Change Person Director Company With Change Date
Category:Officers
Date:10-11-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:10-11-2010
Capital Allotment Shares
Category:Capital
Date:22-10-2010
Appoint Person Director Company With Name
Category:Officers
Date:22-10-2010
Capital Allotment Shares
Category:Capital
Date:23-06-2010
Appoint Person Secretary Company With Name
Category:Officers
Date:21-04-2010
Appoint Person Director Company With Name
Category:Officers
Date:21-04-2010
Termination Secretary Company With Name
Category:Officers
Date:21-04-2010
Appoint Person Director Company With Name
Category:Officers
Date:21-04-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:19-04-2010
Incorporation Company
Category:Incorporation
Date:07-10-2009

Risk Assessment

Not Rated

International Score

Accounts

Typesmall company
Due Date30/09/2016
Filing Date15/09/2015
Latest Accounts31/12/2014

Trading Addresses

Unit 1-2, Recovery House, 15-17 Roebuck Road, Hainault Business Park, Ilford, Essex, IG63TURegistered

Contact

Recovery House, Hainault Business Park, Ilford, IG63TU