Company NameC E Ne Limited
Company StatusDissolved
Company Number06947730
CategoryPrivate Limited Company
Incorporation Date30 June 2009(14 years, 9 months ago)
Dissolution Date10 January 2012 (12 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr David Gascoigne
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2009(same day as company formation)
RoleElectrical
Country of ResidenceEngland
Correspondence Address12 The Cedars
Whickham
Tyne & Wear
NE16 5TH
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW

Location

Registered AddressTedco Buisness Centre
Viking Industrial Park
Jarrow
Tyne And Wear
NE32 3DT
RegionNorth East
ConstituencyJarrow
CountyTyne and Wear
WardPrimrose
Built Up AreaTyneside

Financials

Year2014
Net Worth£4,698
Cash£3,703
Current Liabilities£154

Accounts

Latest Accounts30 June 2011 (12 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

10 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
10 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
27 September 2011First Gazette notice for voluntary strike-off (1 page)
27 September 2011First Gazette notice for voluntary strike-off (1 page)
19 September 2011Application to strike the company off the register (3 pages)
19 September 2011Application to strike the company off the register (3 pages)
4 August 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
4 August 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
5 July 2011Registered office address changed from 108 Sidecliff Road Roker Sunderland Tyne and Wear SR6 9PP England on 5 July 2011 (1 page)
5 July 2011Annual return made up to 30 June 2011 with a full list of shareholders
Statement of capital on 2011-07-05
  • GBP 1
(3 pages)
5 July 2011Registered office address changed from 108 Sidecliff Road Roker Sunderland Tyne and Wear SR6 9PP England on 5 July 2011 (1 page)
5 July 2011Registered office address changed from 108 Sidecliff Road Roker Sunderland Tyne and Wear SR6 9PP England on 5 July 2011 (1 page)
5 July 2011Annual return made up to 30 June 2011 with a full list of shareholders
Statement of capital on 2011-07-05
  • GBP 1
(3 pages)
24 November 2010Registered office address changed from Henry Studdy House 139 Bedeburn Road Jarrow Tyne & Wear NE32 5AZ on 24 November 2010 (1 page)
24 November 2010Registered office address changed from Henry Studdy House 139 Bedeburn Road Jarrow Tyne & Wear NE32 5AZ on 24 November 2010 (1 page)
16 August 2010Total exemption full accounts made up to 30 June 2010 (10 pages)
16 August 2010Total exemption full accounts made up to 30 June 2010 (10 pages)
2 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
2 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
2 July 2010Director's details changed for David Gascoigne on 1 October 2009 (2 pages)
2 July 2010Director's details changed for David Gascoigne on 1 October 2009 (2 pages)
2 July 2010Director's details changed for David Gascoigne on 1 October 2009 (2 pages)
13 July 2009Director appointed david gascoigne (2 pages)
13 July 2009Director appointed david gascoigne (2 pages)
30 June 2009Appointment terminated director yomtov jacobs (1 page)
30 June 2009Incorporation (9 pages)
30 June 2009Appointment Terminated Director yomtov jacobs (1 page)
30 June 2009Incorporation (9 pages)