Cerep Athos Manresa Road Limited LONDON


Cerep Athos Manresa Road Limited was officially closed on 2021-07-27. Cerep Athos Manresa Road was a private limited company that could have been found at 4Th Floor Imperial House, 15 Kingsway, London, WC2B 6UN, UNITED KINGDOM. The company (formed on 2015-03-28) was run by 2 directors.
Director Andrew L. who was appointed on 13 September 2019.
Director Peter S. who was appointed on 22 March 2019.

The company was categorised as "buying and selling of own real estate" (68100). The last confirmation statement was sent on 2020-03-10 and last time the accounts were sent was on 31 March 2019. 2016-03-28 was the date of the most recent annual return.

Cerep Athos Manresa Road Limited Address / Contact

Office Address 4th Floor Imperial House
Office Address2 15 Kingsway
Town London
Post code WC2B 6UN
Country of origin United Kingdom

Company Information / Profile

Registration Number 09516295
Date of Incorporation Sat, 28th Mar 2015
Date of Dissolution Tue, 27th Jul 2021
Industry Buying and selling of own real estate
End of financial Year 31st March
Company age 6 years old
Account next due date Wed, 31st Mar 2021
Account last made up date Sun, 31st Mar 2019
Next confirmation statement due date Wed, 21st Apr 2021
Last confirmation statement dated Tue, 10th Mar 2020

Company staff

Andrew L.

Position: Director

Appointed: 13 September 2019

Peter S.

Position: Director

Appointed: 22 March 2019

Equiom Corporate Directors (jersey) Limited

Position: Corporate Director

Appointed: 22 March 2019

Alice D.

Position: Director

Appointed: 21 December 2018

Resigned: 22 March 2019

Jo G.

Position: Director

Appointed: 25 November 2017

Resigned: 10 January 2019

Nicola B.

Position: Director

Appointed: 26 June 2017

Resigned: 22 March 2019

Paul E.

Position: Director

Appointed: 02 December 2016

Resigned: 22 March 2019

Anton S.

Position: Director

Appointed: 30 April 2015

Resigned: 23 October 2017

Stewart W.

Position: Director

Appointed: 30 April 2015

Resigned: 02 December 2016

Salman N.

Position: Director

Appointed: 28 March 2015

Resigned: 26 June 2017

Matthew L.

Position: Director

Appointed: 28 March 2015

Resigned: 13 September 2019

People with significant control

Carel B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Klaas B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-31
Balance Sheet
Debtors12 000 000
Other Debtors12 000 000
Other
Creditors14 928 062
Net Current Assets Liabilities-2 928 062
Number Shares Issued Fully Paid 
Other Creditors14 928 062
Par Value Share 

Company filings

Filing category
Accounts Annual return Confirmation statement Dissolution Gazette Incorporation Officers
Final Gazette dissolved via voluntary strike-off
filed on: 27th, July 2021
Free Download (1 page)

Company search

Advertisements