Company NameCestsibon And Co Limited
Company StatusDissolved
Company Number09092155
CategoryPrivate Limited Company
Incorporation Date18 June 2014(9 years, 10 months ago)
Dissolution Date26 January 2016 (8 years, 3 months ago)

Directors

Director NameMrs Caroline Holly Bethel-Motagalli
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2015(7 months, 2 weeks after company formation)
Appointment Duration11 months, 4 weeks (closed 26 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 22 Capstan Centre
Thurrock Park Way
Tilbury
Essex
RM18 7HH
Director NameMrs Souad Nadine Fourie
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2015(7 months, 2 weeks after company formation)
Appointment Duration11 months, 4 weeks (closed 26 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Walden Road
Welwyn Garden City
Hertfordshire
AL8 7PE
Director NameMrs Mandy Fourie
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Cherry Tree Drive
South Ockendon
Essex
RM15 6TP

Location

Registered AddressUnit 22 Capstan Centre
Thurrock Park Way
Tilbury
Essex
RM18 7HH
RegionEast of England
ConstituencyThurrock
CountyEssex
WardTilbury Riverside and Thurrock Park
Built Up AreaGrays
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

26 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
26 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
13 October 2015First Gazette notice for compulsory strike-off (1 page)
13 October 2015First Gazette notice for compulsory strike-off (1 page)
11 March 2015Appointment of Mrs Souad Nadine Fourie as a director on 1 February 2015 (2 pages)
11 March 2015Appointment of Mrs Souad Nadine Fourie as a director on 1 February 2015 (2 pages)
11 March 2015Appointment of Mrs Caroline Holly Bethel-Motagalli as a director on 1 February 2015 (2 pages)
11 March 2015Termination of appointment of Mandy Fourie as a director on 31 January 2015 (1 page)
11 March 2015Appointment of Mrs Caroline Holly Bethel-Motagalli as a director on 1 February 2015 (2 pages)
11 March 2015Appointment of Mrs Caroline Holly Bethel-Motagalli as a director on 1 February 2015 (2 pages)
11 March 2015Appointment of Mrs Souad Nadine Fourie as a director on 1 February 2015 (2 pages)
11 March 2015Termination of appointment of Mandy Fourie as a director on 31 January 2015 (1 page)
18 June 2014Incorporation
Statement of capital on 2014-06-18
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
18 June 2014Incorporation
Statement of capital on 2014-06-18
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)
18 June 2014Incorporation
Statement of capital on 2014-06-18
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)